VTECH S.M.T. LTD.

Register to unlock more data on OkredoRegister

VTECH S.M.T. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC169641

Incorporation date

07/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vision House, Units 1, 2 & 3, Bandeath Industrial Estate, Throsk, Stirling FK7 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1996)
dot icon30/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Termination of appointment of Derek James Walker as a director on 2023-08-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon24/11/2020
Withdrawal of a person with significant control statement on 2020-11-24
dot icon28/10/2020
Notification of Ronald Michael Hetman as a person with significant control on 2016-04-06
dot icon28/10/2020
Notification of Malcolm Geoffrey Nichols as a person with significant control on 2016-04-06
dot icon28/10/2020
Notification of Derek James Walker as a person with significant control on 2016-04-06
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon24/10/2016
Appointment of Gillian Nichols as a secretary on 2016-10-01
dot icon24/10/2016
Termination of appointment of Ronald Michael Hetman as a secretary on 2016-10-01
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Change of share class name or designation
dot icon07/04/2015
Resolutions
dot icon04/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon03/12/2009
Director's details changed for Malcolm Nicholls on 2009-12-03
dot icon03/12/2009
Director's details changed for Derek James Walker on 2009-12-03
dot icon03/12/2009
Director's details changed for Ronald Michael Hetman on 2009-12-03
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 07/11/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 07/11/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 07/11/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 07/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 07/11/04; full list of members
dot icon28/09/2004
Accounts for a small company made up to 2003-12-31
dot icon06/09/2004
Registered office changed on 06/09/04 from: unit 1, 9 munro road springkerse stirling FK7 7XQ
dot icon05/12/2003
Return made up to 07/11/03; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2002-12-31
dot icon25/10/2002
Return made up to 07/11/02; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2001-12-31
dot icon03/12/2001
Return made up to 07/11/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon15/10/2001
New secretary appointed
dot icon15/10/2001
Secretary resigned
dot icon02/02/2001
Return made up to 07/11/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon02/12/1999
Return made up to 07/11/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 07/11/98; no change of members
dot icon19/05/1998
Accounts for a small company made up to 1997-12-31
dot icon20/02/1998
Return made up to 07/11/97; full list of members
dot icon09/05/1997
New director appointed
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
New director appointed
dot icon05/03/1997
Certificate of change of name
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon28/02/1997
Ad 11/12/96--------- £ si 8998@1=8998 £ ic 2/9000
dot icon28/02/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon28/02/1997
New director appointed
dot icon28/02/1997
New secretary appointed
dot icon18/02/1997
Partic of mort/charge *
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
Director resigned
dot icon10/12/1996
Resolutions
dot icon05/12/1996
Registered office changed on 05/12/96 from: 5 logie mill edinburgh EH7 4HH
dot icon27/11/1996
Certificate of change of name
dot icon25/11/1996
Nc inc already adjusted 07/11/96
dot icon25/11/1996
Resolutions
dot icon07/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

23
2022
change arrow icon-49.42 % *

* during past year

Cash in Bank

£262,979.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
844.84K
-
0.00
519.93K
-
2022
23
965.99K
-
0.00
262.98K
-
2022
23
965.99K
-
0.00
262.98K
-

Employees

2022

Employees

23 Ascended10 % *

Net Assets(GBP)

965.99K £Ascended14.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.98K £Descended-49.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hetman, Ronald Michael
Director
20/02/1997 - Present
3
Walker, Derek James
Director
07/11/1996 - 31/08/2023
1
Mabbott, Stephen
Nominee Director
07/11/1996 - 07/11/1996
2043
Reid, Brian
Nominee Secretary
07/11/1996 - 07/11/1996
266
Nichols, Gillian
Secretary
01/10/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About VTECH S.M.T. LTD.

VTECH S.M.T. LTD. is an(a) Active company incorporated on 07/11/1996 with the registered office located at Vision House, Units 1, 2 & 3, Bandeath Industrial Estate, Throsk, Stirling FK7 7NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of VTECH S.M.T. LTD.?

toggle

VTECH S.M.T. LTD. is currently Active. It was registered on 07/11/1996 .

Where is VTECH S.M.T. LTD. located?

toggle

VTECH S.M.T. LTD. is registered at Vision House, Units 1, 2 & 3, Bandeath Industrial Estate, Throsk, Stirling FK7 7NP.

What does VTECH S.M.T. LTD. do?

toggle

VTECH S.M.T. LTD. operates in the Manufacture of glues (20.52 - SIC 2007) sector.

How many employees does VTECH S.M.T. LTD. have?

toggle

VTECH S.M.T. LTD. had 23 employees in 2022.

What is the latest filing for VTECH S.M.T. LTD.?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-27 with no updates.