Easter Inch Road Easter Inch Industrial Estate
Bathgate
West Lothian
EH48 2FH
Scotland
Director Name | Sean Riddell |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Evans Business Centre Easter Inch Road Easter Inch Industrial Estate Bathgate West Lothian EH48 2FH Scotland |
Secretary Name | Sean Riddell |
---|---|
Status | Closed |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Evans Business Centre Easter Inch Road Easter Inch Industrial Estate Bathgate West Lothian EH48 2FH Scotland |
Website | www.sc-tec.co.uk |
---|
Registered Address | Unit 6 Evans Business Centre Easter Inch Road Easter Inch Industrial Estate Bathgate West Lothian EH48 2FH Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
50 at £1 | Colin Knox 50.00% Ordinary |
---|---|
50 at £1 | Sean Riddell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £820 |
Cash | £1,015 |
Current Liabilities | £495 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
22 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
24 January 2012 | Director's details changed for Colin Knox on 18 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Sean Riddell on 18 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Colin Knox on 18 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Sean Riddell on 18 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Secretary's details changed for Sean Riddell on 18 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 7 Broompark Gardens East Calder Livingston West Lothian EH53 0DD on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 7 Broompark Gardens East Calder Livingston West Lothian EH53 0DD on 24 January 2012 (1 page) |
24 January 2012 | Secretary's details changed for Sean Riddell on 18 January 2012 (1 page) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|