Advanced company searchLink opens in new window

SEMICONDUCTOR TECHNOLOGY LIMITED

Company number SC470577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2018 AA Micro company accounts made up to 31 August 2017
16 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Nov 2017 AA01 Current accounting period shortened from 28 February 2017 to 31 August 2016
10 Jul 2017 MR01 Registration of charge SC4705770002, created on 6 July 2017
30 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 100
08 Nov 2016 MR01 Registration of charge SC4705770001, created on 21 October 2016
07 Nov 2016 TM01 Termination of appointment of Shirley Smith as a director on 19 October 2016
27 Oct 2016 AD01 Registered office address changed from 8 Garvie Avenue Gourock Renfrewshire PA19 1YL to Semiconductor Technology Unit 1, Block 5 Larkfield Industrial Estate Greenock PA16 0EQ on 27 October 2016
26 Oct 2016 SH08 Change of share class name or designation
26 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
19 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7
17 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
22 Jul 2015 CERTNM Company name changed the darroch bar LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
20 Jul 2015 CERTNM Company name changed advanced stepper technology LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-19
19 Jul 2015 TM02 Termination of appointment of Stephen Morrison as a secretary on 10 June 2015
21 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 7
13 Mar 2014 AD01 Registered office address changed from C/O Stephen Morrison Vernons Custom House Place Greenock Inverclyde PA15 1EJ Scotland on 13 March 2014
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 2
  • GBP 5