Company NameCemtec  Solutions Limited
Company StatusDissolved
Company NumberSC499139
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTulliallan Kincardine On Forth
Fife
FK10 4DT
Scotland
Director NameMr Wallace James Menzies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 26 July 2022)
RoleQuarry Manager
Country of ResidenceScotland
Correspondence AddressTulliallan Kincardine On Forth
Fife
FK10 4DT
Scotland
Director NameMr Liam Tait
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng  (Gbr)
Correspondence AddressUnit 24 321 Halley Street
New Albion Industrial Estate
Glasgow
G13 4DJ
Scotland
Director NameFraser King
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCemtec Solutions Ltd Monkredding Works
Kilwinning
KA13 7QN
Scotland

Location

Registered AddressTulliallan
Kincardine On Forth
Fife
FK10 4DT
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 July 2020Notification of Hugh King & Co Holdings Limited as a person with significant control on 3 June 2020 (2 pages)
8 July 2020Cessation of Fraser Allan King as a person with significant control on 3 June 2020 (1 page)
8 June 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
8 June 2020Appointment of Ian Wallace Menzies as a director on 3 June 2020 (2 pages)
8 June 2020Termination of appointment of Fraser King as a director on 3 June 2020 (1 page)
8 June 2020Appointment of Mr Wallace James Menzies as a director on 3 June 2020 (2 pages)
8 June 2020Registered office address changed from Cemtec Solutions Ltd Monkredding Works Kilwinning KA13 7QN United Kingdom to Tulliallan Kincardine on Forth Fife FK10 4DT on 8 June 2020 (1 page)
2 June 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
2 June 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
18 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 June 2016Registered office address changed from Cemtec Solutions Ltd Monredding Works Kilwinning Ayrshire KA13 7QN Scotland to Cemtec Solutions Ltd Monkredding Works Kilwinning KA13 7QN on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Cemtec Solutions Ltd Monredding Works Kilwinning Ayrshire KA13 7QN Scotland to Cemtec Solutions Ltd Monkredding Works Kilwinning KA13 7QN on 15 June 2016 (1 page)
14 June 2016Registered office address changed from Unit 24 321 Halley Street New Albion Industrial Estate Glasgow G13 4DJ Scotland to Cemtec Solutions Ltd Monredding Works Kilwinning Ayrshire KA13 7QN on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Unit 24 321 Halley Street New Albion Industrial Estate Glasgow G13 4DJ Scotland to Cemtec Solutions Ltd Monredding Works Kilwinning Ayrshire KA13 7QN on 14 June 2016 (1 page)
18 May 2016Termination of appointment of Liam Tait as a director on 16 May 2016 (1 page)
18 May 2016Termination of appointment of Liam Tait as a director on 16 May 2016 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(3 pages)
18 March 2015Director's details changed for Liam Tait on 27 February 2015 (2 pages)
18 March 2015Director's details changed for Liam Tait on 27 February 2015 (2 pages)
18 March 2015Director's details changed for Liam Tait on 27 February 2015 (2 pages)
18 March 2015Director's details changed for Liam Tait on 27 February 2015 (2 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)