Company NameSip Tek Ltd
Company StatusDissolved
Company NumberSC453068
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Directors

Director NameMr Stuart Anderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Douglas Andrew Bratten
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Courthill
Bearsden
Glasgow
G61 3SN
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Notice of final meeting of creditors (2 pages)
11 June 2015Notice of final meeting of creditors (2 pages)
10 December 2014Court order notice of winding up (2 pages)
10 December 2014Court order notice of winding up (2 pages)
10 December 2014Notice of winding up order (2 pages)
10 December 2014Notice of winding up order (2 pages)
10 December 2014Registered office address changed from 15 Ballie Drive 15 Bailie Drive Bearsden Glasgow G61 3AL Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 10 December 2014 (3 pages)
10 December 2014Registered office address changed from 15 Ballie Drive 15 Bailie Drive Bearsden Glasgow G61 3AL Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 10 December 2014 (3 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014First Gazette notice for compulsory strike-off (1 page)
8 September 2014Registered office address changed from 11 Courthill Bearsden Glasgow G61 3SN Scotland to 15 Ballie Drive 15 Bailie Drive Bearsden Glasgow G61 3AL on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Douglas Andrew Bratten as a director on 7 August 2014 (1 page)
8 September 2014Registered office address changed from 11 Courthill Bearsden Glasgow G61 3SN Scotland to 15 Ballie Drive 15 Bailie Drive Bearsden Glasgow G61 3AL on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Douglas Andrew Bratten as a director on 7 August 2014 (1 page)
8 September 2014Registered office address changed from 11 Courthill Bearsden Glasgow G61 3SN Scotland to 15 Ballie Drive 15 Bailie Drive Bearsden Glasgow G61 3AL on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Douglas Andrew Bratten as a director on 7 August 2014 (1 page)
25 June 2013Incorporation
Statement of capital on 2013-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2013Incorporation
Statement of capital on 2013-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)