VTECH S.M.T. LTD.
THROSK

Hellopages » Stirling » Stirling » FK7 7NP

Company number SC169641
Status Active
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address VISION HOUSE, UNITS 1, 2 & 3, BANDEATH INDUSTRIAL ESTATE, THROSK, STIRLING, FK7 7NP
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues, 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Appointment of Gillian Nichols as a secretary on 1 October 2016; Termination of appointment of Ronald Michael Hetman as a secretary on 1 October 2016. The most likely internet sites of VTECH S.M.T. LTD. are www.vtechsmt.co.uk, and www.vtech-s-m-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Vtech S M T Ltd is a Private Limited Company. The company registration number is SC169641. Vtech S M T Ltd has been working since 07 November 1996. The present status of the company is Active. The registered address of Vtech S M T Ltd is Vision House Units 1 2 3 Bandeath Industrial Estate Throsk Stirling Fk7 7np. . NICHOLS, Gillian is a Secretary of the company. HETMAN, Ronald Michael is a Director of the company. NICHOLLS, Malcolm is a Director of the company. WALKER, Derek James is a Director of the company. Secretary HETMAN, Ronald Michael has been resigned. Secretary KERR & CO has been resigned. Nominee Secretary REID, Brian has been resigned. Director HETMAN, Rose Mary has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director NICHOLAS, Gillian has been resigned. The company operates in "Manufacture of glues".


Current Directors

Secretary
NICHOLS, Gillian
Appointed Date: 01 October 2016

Director
HETMAN, Ronald Michael
Appointed Date: 20 February 1997
72 years old

Director
NICHOLLS, Malcolm
Appointed Date: 20 February 1997
64 years old

Director
WALKER, Derek James
Appointed Date: 07 November 1996
57 years old

Resigned Directors

Secretary
HETMAN, Ronald Michael
Resigned: 01 October 2016
Appointed Date: 01 September 2001

Secretary
KERR & CO
Resigned: 01 September 2001
Appointed Date: 07 November 1996

Nominee Secretary
REID, Brian
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Director
HETMAN, Rose Mary
Resigned: 21 February 1997
Appointed Date: 07 November 1996
66 years old

Nominee Director
MABBOTT, Stephen
Resigned: 07 November 1996
Appointed Date: 07 November 1996
74 years old

Director
NICHOLAS, Gillian
Resigned: 21 February 1997
Appointed Date: 07 November 1996
62 years old

VTECH S.M.T. LTD. Events

11 Nov 2016
Confirmation statement made on 7 November 2016 with updates
24 Oct 2016
Appointment of Gillian Nichols as a secretary on 1 October 2016
24 Oct 2016
Termination of appointment of Ronald Michael Hetman as a secretary on 1 October 2016
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 9,000

...
... and 59 more events
05 Dec 1996
Registered office changed on 05/12/96 from: 5 logie mill edinburgh EH7 4HH
27 Nov 1996
Company name changed grangebay LIMITED\certificate issued on 28/11/96
25 Nov 1996
Nc inc already adjusted 07/11/96
25 Nov 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Nov 1996
Incorporation

VTECH S.M.T. LTD. Charges

5 February 1997
Floating charge
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…