Company Information for STRATHMARTECH LIMITED
C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC312565
Private Limited Company
Liquidation |
Company Name | |
---|---|
STRATHMARTECH LIMITED | |
Legal Registered Office | |
C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in AB21 | |
Company Number | SC312565 | |
---|---|---|
Company ID Number | SC312565 | |
Date formed | 2006-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 14:54:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM R&A HOUSE WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM R&A HOUSE WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 | |
AR01 | 26/11/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 26/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 26/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VINCENT MARTIN / 26/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 4-6 BARCLAY STREET STONEHAVEN AB39 2BJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-09-18 |
Appointmen | 2017-06-13 |
Resolution | 2017-06-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-11-30 | £ 15,990 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 12,150 |
Creditors Due Within One Year | 2012-11-30 | £ 12,150 |
Creditors Due Within One Year | 2011-11-30 | £ 6,036 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATHMARTECH LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 88,151 |
Cash Bank In Hand | 2012-11-30 | £ 73,093 |
Cash Bank In Hand | 2012-11-30 | £ 73,093 |
Cash Bank In Hand | 2011-11-30 | £ 59,307 |
Current Assets | 2013-11-30 | £ 91,677 |
Current Assets | 2012-11-30 | £ 77,899 |
Current Assets | 2012-11-30 | £ 77,899 |
Current Assets | 2011-11-30 | £ 62,987 |
Debtors | 2013-11-30 | £ 3,526 |
Debtors | 2012-11-30 | £ 4,806 |
Debtors | 2012-11-30 | £ 4,806 |
Debtors | 2011-11-30 | £ 3,680 |
Shareholder Funds | 2013-11-30 | £ 75,994 |
Shareholder Funds | 2012-11-30 | £ 66,260 |
Shareholder Funds | 2012-11-30 | £ 66,260 |
Shareholder Funds | 2011-11-30 | £ 57,372 |
Tangible Fixed Assets | 2013-11-30 | £ 0 |
Tangible Fixed Assets | 2012-11-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as STRATHMARTECH LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | STRATHMARTECH LIMITED | Event Date | 2018-09-18 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STRATHMARTECH LIMITED | Event Date | 2017-06-07 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Ag JF30637 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STRATHMARTECH LIMITED | Event Date | 2017-06-07 |
Written Resolutions of the sole member of the Company were passed on 07 June 2017 , as a Special Resolution and as an Ordinary Resolution:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Ag JF30637 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |