Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
Director Name | Mr Thomas Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Semiconductor Technology Unit 1, Block 5 Larkfield Industrial Estate Greenock PA16 0EQ Scotland |
Director Name | Mrs Shirley Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Garvie Avenue Gourock PA19 1YL Scotland |
Director Name | Mr Thomas Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Garvie Avenue Gourock PA19 1YL Scotland |
Secretary Name | Mr Stephen Morrison |
---|---|
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Glen Douglas Road Greenock Inverclyde PA16 9NY Scotland |
Registered Address | Semiconductor Technology Unit 1, Block 5 Larkfield Industrial Estate Greenock PA16 0EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
1 at £1 | Scott Alexander Smith 14.29% Ordinary A Toz |
---|---|
1 at £1 | Shane Thomas Smith 14.29% Ordinary A Toz |
1 at £1 | Shirley Smith 14.29% Ordinary |
1 at £1 | Shirley Smith 14.29% Ordinary A Toz |
1 at £1 | Stuart Mckimm Smith 14.29% Ordinary A Toz |
1 at £1 | Thomas Smith 14.29% Ordinary |
1 at £1 | Thomas Smith 14.29% Ordinary A Toz |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
6 July 2017 | Delivered on: 10 July 2017 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Outstanding |
---|---|
21 October 2016 | Delivered on: 8 November 2016 Persons entitled: Kylemuir Limited Classification: A registered charge Outstanding |
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 October 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2020 | Appointment of Mr Thomas Smith as a director on 29 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Thomas Smith as a director on 29 May 2020 (1 page) |
29 May 2020 | Appointment of Mrs Shirley Ann Smith as a director on 29 May 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
16 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 November 2017 | Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
27 November 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 November 2017 | Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
10 July 2017 | Registration of charge SC4705770002, created on 6 July 2017 (9 pages) |
10 July 2017 | Registration of charge SC4705770002, created on 6 July 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 20 February 2017 with updates (10 pages) |
30 March 2017 | Confirmation statement made on 20 February 2017 with updates (10 pages) |
23 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
8 November 2016 | Registration of charge SC4705770001, created on 21 October 2016 (20 pages) |
8 November 2016 | Registration of charge SC4705770001, created on 21 October 2016 (20 pages) |
7 November 2016 | Termination of appointment of Shirley Smith as a director on 19 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Shirley Smith as a director on 19 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 8 Garvie Avenue Gourock Renfrewshire PA19 1YL to Semiconductor Technology Unit 1, Block 5 Larkfield Industrial Estate Greenock PA16 0EQ on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 8 Garvie Avenue Gourock Renfrewshire PA19 1YL to Semiconductor Technology Unit 1, Block 5 Larkfield Industrial Estate Greenock PA16 0EQ on 27 October 2016 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Change of share class name or designation (2 pages) |
26 October 2016 | Change of share class name or designation (2 pages) |
26 October 2016 | Resolutions
|
19 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 July 2015 | Company name changed the darroch bar LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Company name changed the darroch bar LIMITED\certificate issued on 22/07/15
|
20 July 2015 | Company name changed advanced stepper technology LIMITED\certificate issued on 20/07/15
|
20 July 2015 | Resolutions
|
20 July 2015 | Company name changed advanced stepper technology LIMITED\certificate issued on 20/07/15
|
19 July 2015 | Termination of appointment of Stephen Morrison as a secretary on 10 June 2015 (1 page) |
19 July 2015 | Termination of appointment of Stephen Morrison as a secretary on 10 June 2015 (1 page) |
21 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
13 March 2014 | Registered office address changed from C/O Stephen Morrison Vernons Custom House Place Greenock Inverclyde PA15 1EJ Scotland on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O Stephen Morrison Vernons Custom House Place Greenock Inverclyde PA15 1EJ Scotland on 13 March 2014 (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|