About

Registered Number: SC153589
Date of Incorporation: 13/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Unit 35 Lime Road, Broadmeadow Industrial Estate, Dumbarton, West Dunbartonshire, G82 2RP

 

Scotechnics Ltd was registered on 13 October 1994 with its registered office in Dumbarton, West Dunbartonshire, it's status is listed as "Active". We don't know the number of employees at the company. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Euan Michael 01 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 20 April 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
CH01 - Change of particulars for director 22 August 2017
CH01 - Change of particulars for director 22 August 2017
PSC07 - N/A 22 August 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 18 October 2010
AP01 - Appointment of director 18 October 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 27 July 2006
287 - Change in situation or address of Registered Office 08 May 2006
287 - Change in situation or address of Registered Office 03 April 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 11 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
363s - Annual Return 31 October 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 12 September 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 26 August 1996
363s - Annual Return 09 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1995
288 - N/A 17 October 1994
288 - N/A 17 October 1994
NEWINC - New incorporation documents 13 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.