Company NameSemiconductor Technology Limited
DirectorsShirley Ann Smith and Thomas Smith
Company StatusActive
Company NumberSC470577
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Shirley Ann Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSemiconductor Technology Unit 1, Block 5
Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
Director NameMr Thomas Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSemiconductor Technology Unit 1, Block 5
Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
Director NameMrs Shirley Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Garvie Avenue
Gourock
PA19 1YL
Scotland
Director NameMr Thomas Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Garvie Avenue
Gourock
PA19 1YL
Scotland
Secretary NameMr Stephen Morrison
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address47 Glen Douglas Road
Greenock
Inverclyde
PA16 9NY
Scotland

Location

Registered AddressSemiconductor Technology Unit 1, Block 5
Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

1 at £1Scott Alexander Smith
14.29%
Ordinary A Toz
1 at £1Shane Thomas Smith
14.29%
Ordinary A Toz
1 at £1Shirley Smith
14.29%
Ordinary
1 at £1Shirley Smith
14.29%
Ordinary A Toz
1 at £1Stuart Mckimm Smith
14.29%
Ordinary A Toz
1 at £1Thomas Smith
14.29%
Ordinary
1 at £1Thomas Smith
14.29%
Ordinary A Toz

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

6 July 2017Delivered on: 10 July 2017
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 8 November 2016
Persons entitled: Kylemuir Limited

Classification: A registered charge
Outstanding

Filing History

28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020Micro company accounts made up to 31 August 2019 (5 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
30 May 2020Appointment of Mr Thomas Smith as a director on 29 May 2020 (2 pages)
29 May 2020Termination of appointment of Thomas Smith as a director on 29 May 2020 (1 page)
29 May 2020Appointment of Mrs Shirley Ann Smith as a director on 29 May 2020 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (3 pages)
28 June 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 August 2017 (5 pages)
16 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 November 2017Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
27 November 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 November 2017Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
10 July 2017Registration of charge SC4705770002, created on 6 July 2017 (9 pages)
10 July 2017Registration of charge SC4705770002, created on 6 July 2017 (9 pages)
30 March 2017Confirmation statement made on 20 February 2017 with updates (10 pages)
30 March 2017Confirmation statement made on 20 February 2017 with updates (10 pages)
23 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 100
(6 pages)
10 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 100
(6 pages)
8 November 2016Registration of charge SC4705770001, created on 21 October 2016 (20 pages)
8 November 2016Registration of charge SC4705770001, created on 21 October 2016 (20 pages)
7 November 2016Termination of appointment of Shirley Smith as a director on 19 October 2016 (1 page)
7 November 2016Termination of appointment of Shirley Smith as a director on 19 October 2016 (1 page)
27 October 2016Registered 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 2016Registered 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 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
(3 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
(3 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
26 October 2016Change of share class name or designation (2 pages)
26 October 2016Change of share class name or designation (2 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
19 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7
(5 pages)
19 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7
(5 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 July 2015Company name changed the darroch bar LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
22 July 2015Company name changed the darroch bar LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
20 July 2015Company name changed advanced stepper technology LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-19
(3 pages)
20 July 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-19
(3 pages)
20 July 2015Company name changed advanced stepper technology LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-19
(3 pages)
19 July 2015Termination of appointment of Stephen Morrison as a secretary on 10 June 2015 (1 page)
19 July 2015Termination of appointment of Stephen Morrison as a secretary on 10 June 2015 (1 page)
21 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 7
(6 pages)
21 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 7
(6 pages)
13 March 2014Registered 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 2014Registered 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 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
  • GBP 5
(29 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
  • GBP 5
(29 pages)