This company is commonly known as Detector And Sensor Technologies Limited. The company was founded 20 years ago and was given the registration number SC258595. The firm's registered office is in GLENROTHES. You can find them at Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | DETECTOR AND SENSOR TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | SC258595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Lodge, Strathenry, Glenrothes, KY6 3HY | Director | 03 November 2003 | Active |
Wjm, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF | Corporate Secretary | 03 November 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 03 November 2003 | Active |
2 Mactaggart Way, Pitcairn, Glenrothes, KY7 6FA | Director | 03 November 2003 | Active |
Detector And Sensor Technologies (Holdings) Limited | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Newark Road South, Eastfield Industrial Estate, Glenrothes, Scotland, KY7 4NS |
Nature of control | : |
|
Mr Allan Derek Lee James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Newark Road South, Glenrothes, KY7 4NS |
Nature of control | : |
|
Stephen Robert Sverdloff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | Newark Road South, Glenrothes, KY7 4NS |
Nature of control | : |
|
Doctor John Murray Bruce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Newark Road South, Glenrothes, KY7 4NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Change corporate secretary company with change date. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Accounts | Change account reference date company current extended. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Capital | Capital name of class of shares. | Download |
2020-01-20 | Resolution | Resolution. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.