UKBizDB.co.uk

TETRA-ETCH PRODUCTS LIMITED

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

This company is commonly known as Tetra-etch Products Limited. The company was founded 14 years ago and was given the registration number SC362535. The firm's registered office is in BATHGATE. You can find them at Unit L Burnhouse Industrial Estate, Whitburn, Bathgate, West Lothian. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TETRA-ETCH PRODUCTS LIMITED
Company Number:SC362535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2009
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit L Burnhouse Industrial Estate, Whitburn, Bathgate, West Lothian, EH47 0LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit L, Burnhouse Industrial Estate, Whitburn, Bathgate, EH47 0LQ

Secretary15 July 2016Active
Unit L, Burnhouse Industrial Estate, Whitburn, Bathgate, EH47 0LQ

Director15 July 2016Active
Unit L, Burnhouse Industrial Estate, Whitburn, Bathgate, EH47 0LQ

Director15 July 2014Active
Unit L, Burnhouse Industrial Estate, Whitburn, Bathgate, United Kingdom, EH47 0LQ

Director13 July 2009Active

People with Significant Control

Mr Terrence Neville
Notified on:15 July 2016
Status:Active
Date of birth:June 1973
Nationality:American
Country of residence:United Kingdom
Address:Unit L, Burnhouse Industrial Estate, Bathgate, United Kingdom, EH47 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elaine Smith
Notified on:13 July 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Unit L, Burnhouse Industrial Estate, Bathgate, EH47 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Smith
Notified on:13 July 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Unit L, Burnhouse Industrial Estate, Bathgate, EH47 0LQ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-13Dissolution

Dissolution application strike off company.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Accounts

Change account reference date company previous extended.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Appoint person secretary company with name date.

Download
2016-07-20Officers

Appoint person director company with name date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-01Mortgage

Mortgage satisfy charge full.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.