About

Registered Number: SC182258
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Rowantree Avenue, Newhouse Industrial Estate,, Motherwell, North Lanarkshire, ML1 5RX

 

Based in Motherwell, North Lanarkshire, Strathkelvin Instruments Ltd was registered on 20 January 1998. The business has one director listed as Burns, Martin Delisle at Companies House. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Martin Delisle 16 March 1998 01 March 2014 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 30 October 2018
CS01 - N/A 29 October 2018
466(Scot) - N/A 29 October 2018
CH01 - Change of particulars for director 25 October 2018
466(Scot) - N/A 23 October 2018
466(Scot) - N/A 12 October 2018
466(Scot) - N/A 12 October 2018
466(Scot) - N/A 12 October 2018
MR01 - N/A 11 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 07 January 2018
SH01 - Return of Allotment of shares 30 May 2017
CS01 - N/A 23 January 2017
SH01 - Return of Allotment of shares 23 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2017
AA - Annual Accounts 23 December 2016
SH19 - Statement of capital 14 July 2016
SH01 - Return of Allotment of shares 11 July 2016
AP01 - Appointment of director 11 July 2016
RESOLUTIONS - N/A 05 July 2016
RESOLUTIONS - N/A 05 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2016
CAP-SS - N/A 05 July 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 December 2015
MR01 - N/A 01 September 2015
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 05 February 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
466(Scot) - N/A 06 November 2009
466(Scot) - N/A 06 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 31 August 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 2006
123 - Notice of increase in nominal capital 19 May 2006
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 12 January 2005
419a(Scot) - N/A 18 December 2004
410(Scot) - N/A 04 December 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 23 December 2002
410(Scot) - N/A 27 June 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 18 January 2002
363s - Annual Return 18 January 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 31 January 1999
225 - Change of Accounting Reference Date 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
CERTNM - Change of name certificate 25 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
123 - Notice of increase in nominal capital 23 March 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2018 Outstanding

N/A

A registered charge 17 August 2015 Outstanding

N/A

A registered charge 23 January 2014 Outstanding

N/A

Bond & floating charge 03 November 2009 Outstanding

N/A

Bond & floating charge 22 November 2004 Outstanding

N/A

Floating charge 24 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.