About

Registered Number: SC195290
Date of Incorporation: 15/04/1999 (25 years ago)
Company Status: Active
Registered Address: 31 Colvilles Place, Kelvin Industrial Estate, East Kilbride, G75 0PZ

 

Mil-tek (Scotland) Ltd was founded on 15 April 1999 and are based in East Kilbride, it's status at Companies House is "Active". Mil-tek (Scotland) Ltd has 5 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Sonya Anne Maria 24 March 2011 - 1
NORRIE, Yvonne Lynn 07 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
NORRIE, Yvonne 01 April 2012 - 1
BIRKMYRE, Maria Teresa 24 March 2011 31 March 2012 1
MACKENZIE, Sonya Anne Marie 01 July 1999 23 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 15 April 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 12 January 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 18 April 2012
AP03 - Appointment of secretary 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 24 March 2011
AP03 - Appointment of secretary 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 18 December 2000
225 - Change of Accounting Reference Date 18 December 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
410(Scot) - N/A 13 September 1999
CERTNM - Change of name certificate 26 July 1999
RESOLUTIONS - N/A 21 July 1999
123 - Notice of increase in nominal capital 21 July 1999
RESOLUTIONS - N/A 19 July 1999
MEM/ARTS - N/A 19 July 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.