DEPOSITION TECHNOLOGY LTD.
LIVINGSTONE

Hellopages » West Lothian » West Lothian » EH53 0TH

Company number SC262730
Status Active
Incorporation Date 1 February 2004
Company Type Private Limited Company
Address FAIRMONT HOUSE, 21 OAKBANK PARK WAY, LIVINGSTONE, WEST LOTHIAN, UNITED KINGDOM, EH53 0TH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Director's details changed for Mr. William Ian Martin Bonar on 15 March 2017; Secretary's details changed for Samantha Jane Lisa Mackenzie on 15 March 2017. The most likely internet sites of DEPOSITION TECHNOLOGY LTD. are www.depositiontechnology.co.uk, and www.deposition-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Uphall Rail Station is 3 miles; to West Calder Rail Station is 3.6 miles; to Dalmeny Rail Station is 8.6 miles; to North Queensferry Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deposition Technology Ltd is a Private Limited Company. The company registration number is SC262730. Deposition Technology Ltd has been working since 01 February 2004. The present status of the company is Active. The registered address of Deposition Technology Ltd is Fairmont House 21 Oakbank Park Way Livingstone West Lothian United Kingdom Eh53 0th. . MACKENZIE, Samantha Jane Lisa is a Secretary of the company. BONAR, William Ian Martin is a Director of the company. MACKENZIE, Ian Robert is a Director of the company. Secretary BONAR, William Ian Martin has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BONAR, William Ian Martin has been resigned. Director LOTHIAN, Alan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACKENZIE, Samantha Jane Lisa
Appointed Date: 09 September 2005

Director
BONAR, William Ian Martin
Appointed Date: 05 August 2013
54 years old

Director
MACKENZIE, Ian Robert
Appointed Date: 01 February 2004
57 years old

Resigned Directors

Secretary
BONAR, William Ian Martin
Resigned: 09 September 2005
Appointed Date: 01 February 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 February 2004
Appointed Date: 01 February 2004

Director
BONAR, William Ian Martin
Resigned: 09 September 2005
Appointed Date: 01 February 2004
54 years old

Director
LOTHIAN, Alan
Resigned: 14 July 2004
Appointed Date: 01 February 2004
60 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 February 2004
Appointed Date: 01 February 2004

Persons With Significant Control

Silicon Services Consortium (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEPOSITION TECHNOLOGY LTD. Events

15 Mar 2017
Total exemption small company accounts made up to 30 March 2016
15 Mar 2017
Director's details changed for Mr. William Ian Martin Bonar on 15 March 2017
15 Mar 2017
Secretary's details changed for Samantha Jane Lisa Mackenzie on 15 March 2017
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
16 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
...
... and 43 more events
09 Mar 2004
New secretary appointed;new director appointed
09 Mar 2004
New director appointed
04 Feb 2004
Secretary resigned
04 Feb 2004
Director resigned
01 Feb 2004
Incorporation

DEPOSITION TECHNOLOGY LTD. Charges

16 October 2014
Charge code SC26 2730 0001
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…