Company NameScientech Limited
Company StatusActive
Company Number08954748
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameSheena Selkirk
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address104 Grove Park
Knutsford
Cheshire
WA16 8QB
Director NameMrs Victoria Grace Gazzard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address29 Byfields Road
Kingsclere
Newbury
Berkshire
RG20 5TQ
Director NameMr Duncan Ronan Selkirk
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed16 June 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6HD
Director NameMr Logan Alistair Russell Selkirk
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleAviation Engineer
Country of ResidenceEngland
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6HD
Director NameMr Frank Duncan Logan Selkirk
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address104 Grove Park
Knutsford
Cheshire
WA16 8QB

Location

Registered AddressMarble Arch
King Street
Knutsford
WA16 6HD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches7 other UK companies use this postal address

Shareholders

9 at £1John Fletcher
90.00%
Ordinary A
1 at £1Frank Selkirk
10.00%
Ordinary B

Financials

Year2014
Net Worth£2,768
Cash£14,795
Current Liabilities£12,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
29 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
9 March 2023Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
28 June 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
17 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 August 2020 (4 pages)
8 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Frank Duncan Logan Selkirk as a director on 20 March 2021 (1 page)
31 October 2020Appointment of Mr Logan Alistair Russell Selkirk as a director on 31 October 2020 (2 pages)
20 October 2020Cessation of Victoria Grace Gazzard as a person with significant control on 1 October 2020 (1 page)
19 October 2020Notification of Duncan Ronan Selkirk as a person with significant control on 1 October 2020 (2 pages)
9 October 2020Registered office address changed from Marble Arch King Street Knutsford WA16 6EH England to Marble Arch King Street Knutsford WA16 6HD on 9 October 2020 (1 page)
31 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
23 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
17 June 2019Appointment of Mr Duncan Ronan Selkirk as a director on 16 June 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
1 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
28 February 2019Registered office address changed from Marble Arch King Street Knutsford WA16 6HD England to Marble Arch King Street Knutsford WA16 6EH on 28 February 2019 (1 page)
23 January 2019Cessation of Frank Duncan Logan Selkirk as a person with significant control on 22 January 2019 (1 page)
18 January 2019Notification of Victoria Gazzard as a person with significant control on 15 January 2019 (2 pages)
2 July 2018Registered office address changed from 29 Byfields Road Kingsclere Newbury RG20 5TQ United Kingdom to Marble Arch King Street Knutsford WA16 6HD on 2 July 2018 (1 page)
23 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 April 2017Registered office address changed from 3 the Pippins Telford Shropshire TF3 2LN England to 29 Byfields Road Kingsclere Newbury RG20 5TQ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 3 the Pippins Telford Shropshire TF3 2LN England to 29 Byfields Road Kingsclere Newbury RG20 5TQ on 21 April 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
7 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
5 May 2016Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
5 May 2016Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
23 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(6 pages)
23 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(6 pages)
1 February 2016Appointment of Mrs Victoria Gazzard as a director on 28 November 2015 (2 pages)
1 February 2016Appointment of Mrs Victoria Gazzard as a director on 28 November 2015 (2 pages)
4 January 2016Registered office address changed from 14 Fox Lane Broseley Shropshire TF12 5LR to 3 the Pippins Telford Shropshire TF3 2LN on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 14 Fox Lane Broseley Shropshire TF12 5LR to 3 the Pippins Telford Shropshire TF3 2LN on 4 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(5 pages)
10 April 2015Director's details changed for Mr Frank Duncan Logan Selkirk on 31 January 2015 (2 pages)
10 April 2015Director's details changed for Mr Frank Duncan Logan Selkirk on 31 January 2015 (2 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(5 pages)
2 March 2015Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP England to 14 Fox Lane Broseley Shropshire TF12 5LR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP England to 14 Fox Lane Broseley Shropshire TF12 5LR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP England to 14 Fox Lane Broseley Shropshire TF12 5LR on 2 March 2015 (1 page)
6 October 2014Registered office address changed from 12 Bursley Close Stafford ST17 9PH England to Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 12 Bursley Close Stafford ST17 9PH England to Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 12 Bursley Close Stafford ST17 9PH England to Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP on 6 October 2014 (1 page)
23 September 2014Secretary's details changed for Sheena Selkirk on 1 May 2014 (1 page)
23 September 2014Secretary's details changed for Sheena Selkirk on 1 May 2014 (1 page)
23 September 2014Director's details changed for Mr Frank Duncan Logan Selkirk on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Mr Frank Duncan Logan Selkirk on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Mr Frank Duncan Logan Selkirk on 1 August 2014 (2 pages)
23 September 2014Secretary's details changed for Sheena Selkirk on 1 May 2014 (1 page)
19 September 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 100
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 100
(3 pages)
8 May 2014Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)