SCOTTECH LIMITED
NETHERTON WISHAW MACROCOM (896) LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML2 0ER

Company number SC275344
Status Active
Incorporation Date 29 October 2004
Company Type Private Limited Company
Address 12 NETHERDALE ROAD, NETHERTON INDUSTRIAL ESTATE, NETHERTON WISHAW, NORTH LANARKSHIRE, ML2 0ER
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SCOTTECH LIMITED are www.scottech.co.uk, and www.scottech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Scottech Limited is a Private Limited Company. The company registration number is SC275344. Scottech Limited has been working since 29 October 2004. The present status of the company is Active. The registered address of Scottech Limited is 12 Netherdale Road Netherton Industrial Estate Netherton Wishaw North Lanarkshire Ml2 0er. . MCFADYEN, Sampson Burr Holt is a Secretary of the company. MCFADYEN, Mary is a Director of the company. MCFADYEN, Sampson Burr Holt is a Director of the company. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director MCFADYEN, James has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MCFADYEN, Sampson Burr Holt
Appointed Date: 13 December 2004

Director
MCFADYEN, Mary
Appointed Date: 13 December 2004
80 years old

Director
MCFADYEN, Sampson Burr Holt
Appointed Date: 13 December 2004
82 years old

Resigned Directors

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 13 December 2004
Appointed Date: 29 October 2004

Director
MCFADYEN, James
Resigned: 16 December 2005
Appointed Date: 09 December 2004
53 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 09 December 2004
Appointed Date: 29 October 2004

Persons With Significant Control

Mr Sampson Burr Holt Mcfadyen
Notified on: 28 October 2016
82 years old
Nature of control: Ownership of shares – 75% or more

SCOTTECH LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 October 2016
21 Dec 2016
Confirmation statement made on 29 October 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 150,000

12 Oct 2015
Satisfaction of charge SC2753440002 in full
...
... and 34 more events
22 Dec 2004
New secretary appointed;new director appointed
22 Dec 2004
New director appointed
22 Dec 2004
Secretary resigned
22 Dec 2004
Director resigned
29 Oct 2004
Incorporation

SCOTTECH LIMITED Charges

23 December 2014
Charge code SC27 5344 0002
Delivered: 6 January 2015
Status: Satisfied on 12 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2, castlehill road, carluke. Title number LAN210014.
5 January 2006
Bond & floating charge
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…