UKBizDB.co.uk

ESTEK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Estek Limited. The company was founded 28 years ago and was given the registration number SC160292. The firm's registered office is in EDINBURGH. You can find them at 8 Albany Street, , Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ESTEK LIMITED
Company Number:SC160292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1995
End of financial year:31 October 2021
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:8 Albany Street, Edinburgh, Scotland, EH1 3QB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyds Bank House, Bellingham, Hexham, United Kingdom, NE48 2AZ

Director01 November 2016Active
Lloyds Bank House, Bellingham, Hexham, United Kingdom, NE48 2AZ

Director01 November 2016Active
17 Nellfield Road, Crieff, PH7 3DU

Secretary12 September 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 September 1995Active
39 St. John Street, Perth, PH1 5HQ

Director12 September 1995Active

People with Significant Control

Estek Software Technologies Ltd
Notified on:09 March 2022
Status:Active
Country of residence:United Kingdom
Address:Lloyds Bank House, Lloyds Bank House, Hexham, United Kingdom, NE48 2AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Jarrett Mason
Notified on:16 December 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank House, Bellingham, Hexham, United Kingdom, NE48 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Michael Walker
Notified on:16 December 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank House, Bellingham, Hexham, United Kingdom, NE48 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Gordon Kuhlwilm
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:Scotland
Address:Care Of Michael Jarrett Ltd, 8 Albany Street, Edinburgh, Scotland, EH1 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-26Dissolution

Dissolution application strike off company.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Accounts

Accounts amended with accounts type micro entity.

Download
2022-04-07Accounts

Accounts amended with accounts type micro entity.

Download
2022-04-07Accounts

Accounts amended with accounts type micro entity.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Officers

Change person director company with change date.

Download
2020-06-13Officers

Change person director company with change date.

Download
2020-06-13Persons with significant control

Change to a person with significant control.

Download
2020-06-13Persons with significant control

Change to a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2018-12-19Accounts

Accounts amended with accounts type micro entity.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.