About

Registered Number: SC053259
Date of Incorporation: 05/06/1973 (51 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

 

Established in 1973, Semtech Ltd has its registered office in Edinburgh, it's status is listed as "Active". The current directors of the company are listed as Gutierrez, Jeffrey Thomas, Chukwu, Emeka Nzeakuonweya, Gutierrez, Jeffrey Thomas, Fabos, Suzanna, Mcmillan, William Robertson, Thomas, Helen Louise, Carlson, Jason Lee, Franz Jr, David G, Poe, John D. Currently we aren't aware of the number of employees at the Semtech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUKWU, Emeka Nzeakuonweya 15 January 2007 - 1
GUTIERREZ, Jeffrey Thomas 12 May 2016 - 1
CARLSON, Jason Lee 06 October 2003 27 September 2005 1
FRANZ JR, David G 27 September 2005 15 January 2007 1
POE, John D N/A 06 October 2003 1
Secretary Name Appointed Resigned Total Appointments
GUTIERREZ, Jeffrey Thomas 02 April 2007 - 1
FABOS, Suzanna 01 August 2005 02 April 2007 1
MCMILLAN, William Robertson N/A 09 July 2002 1
THOMAS, Helen Louise 09 July 2002 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 16 July 2019
CC04 - Statement of companies objects 06 June 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC02 - N/A 03 August 2017
AA - Annual Accounts 19 April 2017
AA01 - Change of accounting reference date 24 October 2016
CS01 - N/A 01 September 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 10 August 2015
RESOLUTIONS - N/A 09 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 13 August 2014
CH03 - Change of particulars for secretary 23 June 2014
MR04 - N/A 20 February 2014
MISC - Miscellaneous document 20 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 13 November 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AA - Annual Accounts 09 December 2009
AUD - Auditor's letter of resignation 06 November 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
AA - Annual Accounts 06 September 2003
363s - Annual Return 13 August 2003
419a(Scot) - N/A 21 March 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 05 August 2002
AUD - Auditor's letter of resignation 05 August 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
419a(Scot) - N/A 03 April 2002
AA - Annual Accounts 19 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2001
363s - Annual Return 30 August 2001
410(Scot) - N/A 16 August 2001
287 - Change in situation or address of Registered Office 29 June 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 01 September 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 16 August 1995
419a(Scot) - N/A 20 March 1995
410(Scot) - N/A 15 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 13 August 1993
363s - Annual Return 13 August 1993
AA - Annual Accounts 25 August 1992
363s - Annual Return 21 July 1992
363a - Annual Return 18 October 1991
AA - Annual Accounts 17 June 1991
363 - Annual Return 04 October 1990
AA - Annual Accounts 14 September 1990
363 - Annual Return 17 August 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 19 February 1989
AA - Annual Accounts 12 January 1989
466(Scot) - N/A 21 April 1988
410(Scot) - N/A 25 February 1988
419a(Scot) - N/A 27 November 1987
363 - Annual Return 27 November 1987
AA - Annual Accounts 27 November 1987
410(Scot) - N/A 04 September 1987
288 - N/A 10 August 1987
410(Scot) - N/A 28 July 1987
RESOLUTIONS - N/A 01 July 1987
RESOLUTIONS - N/A 01 July 1987
288 - N/A 16 January 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 11 December 1986
287 - Change in situation or address of Registered Office 02 September 1986
363 - Annual Return 17 June 1986
288 - N/A 03 June 1986
288 - N/A 03 June 1986
MEM/ARTS - N/A 03 September 1978
363 - Annual Return 03 August 1976
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1973
NEWINC - New incorporation documents 05 June 1973

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 August 2001 Fully Satisfied

N/A

Standard security 09 February 1995 Fully Satisfied

N/A

Standard security 16 February 1988 Fully Satisfied

N/A

Bond & floating charge 19 August 1987 Fully Satisfied

N/A

Bond & floating charge 14 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.