Company NameScot-Tech Installations Ltd
Company StatusDissolved
Company Number02138481
CategoryPrivate Limited Company
Incorporation Date8 June 1987(36 years, 10 months ago)
Dissolution Date1 November 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Norman James Waitt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(6 years after company formation)
Appointment Duration29 years, 4 months (closed 01 November 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Secretary NameImogen Angela Waitt
NationalityBritish
StatusClosed
Appointed25 March 2003(15 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 01 November 2022)
RoleJeweller
Correspondence Address21 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameAllan Longhurst
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address19 Glebe Crescent
Washington
Tyne & Wear
NE38 7AW
Director NameGlenys Lynne Longhurst
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address51 John F Kennedy Estate
Washington Village
Washington
Tyne & Wear
NE38 7AH
Secretary NameAllan Longhurst
NationalityBritish
StatusResigned
Appointed08 November 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address19 Glebe Crescent
Washington
Tyne & Wear
NE38 7AW
Director NameMr John Anson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(6 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 24 March 2003)
RoleEngineer
Correspondence Address80 Coquet Grove
Throckley
Newcastle
NE15 9LH
Director NameIan Rooks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 1996)
RoleEngineer
Correspondence Address75 Woodville Crescent
High Barnes
Sunderland
County Durham
SR4 8QG
Secretary NameLady Penny Westwood
NationalityBritish
StatusResigned
Appointed12 July 1993(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 1995)
RoleChartered Accountant
Correspondence AddressFerndale Clayton Road
Newcastle Upon Tyne
NE2 1TL
Secretary NameMr Norman James Waitt
NationalityBritish
StatusResigned
Appointed18 August 1995(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 March 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£96,669
Cash£2
Current Liabilities£362,389

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 November 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (5 pages)
4 April 2007Dissolved (1 page)
4 January 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
22 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
4 February 2004Statement of affairs (22 pages)
23 January 2004Registered office changed on 23/01/04 from: 14 tower road glover industrial estate washington tyne & wear NE37 2SH (1 page)
19 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2004Appointment of a voluntary liquidator (1 page)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 December 2003Return made up to 08/11/03; full list of members (7 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed (2 pages)
8 April 2003Director resigned (1 page)
12 December 2002Return made up to 08/11/02; full list of members (7 pages)
26 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 May 2002Nc inc already adjusted 26/04/02 (1 page)
16 May 2002Ad 10/05/02--------- £ si 85000@1=85000 £ ic 10302/95302 (2 pages)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 November 2000Return made up to 08/11/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 November 1999Return made up to 08/11/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1997Return made up to 08/11/97; no change of members (4 pages)
25 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
12 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 December 1996Return made up to 08/11/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
30 June 1996Director resigned (1 page)
10 April 1996Accounts for a small company made up to 30 September 1994 (3 pages)
7 December 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
11 October 1993Ad 30/09/93--------- £ si 10300@1=10300 £ ic 2/10302 (2 pages)