STRATHKELVIN INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Mr James Owen Reid as a person with significant control on 2025-07-29

View Document

30/07/2530 July 2025 NewNotification of Karen Reid as a person with significant control on 2025-07-29

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

18/09/2418 September 2024 Satisfaction of charge SC1822580006 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Satisfaction of charge SC1822580005 in full

View Document

19/03/2419 March 2024 Satisfaction of charge SC1822580004 in full

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

26/09/2326 September 2023 Notification of James Owen Reid as a person with significant control on 2023-09-04

View Document

11/09/2311 September 2023 Cessation of Michael Anthony Dooley as a person with significant control on 2023-03-03

View Document

11/09/2311 September 2023 Termination of appointment of Michael Anthony Dooley as a secretary on 2023-09-04

View Document

11/09/2311 September 2023 Termination of appointment of Michael Anthony Dooley as a director on 2023-09-04

View Document

11/09/2311 September 2023 Termination of appointment of Clare Marie Dooley as a director on 2023-09-01

View Document

11/09/2311 September 2023 Cessation of Martin Delisle Burns as a person with significant control on 2023-03-03

View Document

06/09/236 September 2023 Change of details for Mr Martin Delisle Burns as a person with significant control on 2016-04-06

View Document

06/09/236 September 2023 Director's details changed for Mr Michael Anthony Dooley on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mr Michael Anthony Dooley as a person with significant control on 2016-05-10

View Document

06/09/236 September 2023 Secretary's details changed for Mr Michael Anthony Dooley on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM REID / 25/10/2018

View Document

23/10/1823 October 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

12/10/1812 October 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1822580006

View Document

12/10/1812 October 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1822580004

View Document

12/10/1812 October 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1822580005

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1822580006

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 26/02/08 STATEMENT OF CAPITAL GBP 191.82

View Document

23/01/1723 January 2017 17/01/17 STATEMENT OF CAPITAL GBP 191.82

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 14/12/11 STATEMENT OF CAPITAL GBP 153.75

View Document

16/01/1716 January 2017 31/03/11 STATEMENT OF CAPITAL GBP 6403.75

View Document

16/01/1716 January 2017 31/03/10 STATEMENT OF CAPITAL GBP 13153.75

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 14/07/16 STATEMENT OF CAPITAL GBP 159.27

View Document

11/07/1611 July 2016 24/06/16 STATEMENT OF CAPITAL GBP 176.63

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR JIM REID

View Document

05/07/165 July 2016 SOLVENCY STATEMENT DATED 20/06/15

View Document

05/07/165 July 2016 STATEMENT BY DIRECTORS

View Document

05/07/165 July 2016 REDUCE ISSUED CAPITAL 23/06/2016

View Document

05/07/165 July 2016 ADOPT ARTICLES 24/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1822580005

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURNS

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1822580004

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH DIAMOND

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

10/02/1210 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN DELISLE BURNS / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER SPENCER DAVIES / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DIAMOND / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOOLEY / 01/01/2010

View Document

06/11/096 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

06/11/096 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES REID

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DIAMOND / 09/07/2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: UNIT 105 WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0SP

View Document

19/05/0619 May 2006 £ NC 10000/30000 30/03/06

View Document

19/05/0619 May 2006 S-DIV 30/03/06

View Document

19/05/0619 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0619 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/0619 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0619 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

18/12/0418 December 2004 DEC MORT/CHARGE *****

View Document

04/12/044 December 2004 PARTIC OF MORT/CHARGE *****

View Document

12/07/0412 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 PARTIC OF MORT/CHARGE *****

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 1 ROYAL BANK PLACE GLASGOW G1 3AA

View Document

25/03/9825 March 1998 COMPANY NAME CHANGED MISTERITE LIMITED CERTIFICATE ISSUED ON 26/03/98

View Document

23/03/9823 March 1998 ALTER MEM AND ARTS 19/03/98

View Document

23/03/9823 March 1998 £ NC 100/9900 19/03/9

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 19/03/98

View Document

20/01/9820 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information