Semiconductor Technology Limited GREENOCK


Semiconductor Technology started in year 2014 as Private Limited Company with registration number SC470577. The Semiconductor Technology company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Greenock at Semiconductor Technology Unit 1, Block 5. Postal code: PA16 0EQ. Since 26th October 2016 Semiconductor Technology Limited is no longer carrying the name Advanced Stepper Technology.

The firm has 2 directors, namely Thomas S., Shirley S.. Of them, Thomas S., Shirley S. have been with the company the longest, being appointed on 29 May 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen M. who worked with the the firm until 10 June 2015.

Semiconductor Technology Limited Address / Contact

Office Address Semiconductor Technology Unit 1, Block 5
Office Address2 Larkfield Industrial Estate
Town Greenock
Post code PA16 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC470577
Date of Incorporation Thu, 20th Feb 2014
Industry Other manufacturing n.e.c.
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Thomas S.

Position: Director

Appointed: 29 May 2020

Shirley S.

Position: Director

Appointed: 29 May 2020

Shirley S.

Position: Director

Appointed: 20 February 2014

Resigned: 19 October 2016

Thomas S.

Position: Director

Appointed: 20 February 2014

Resigned: 29 May 2020

Stephen M.

Position: Secretary

Appointed: 20 February 2014

Resigned: 10 June 2015

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Thomas S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hanspeter B. This PSC owns 25-50% shares. The third one is Kylemuir Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Thomas S.

Notified on 20 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Hanspeter B.

Notified on 20 February 2017
Nature of control: 25-50% shares

Kylemuir Limited

73 Union Street, Greenock, PA16 8BG, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc220499
Notified on 20 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Advanced Stepper Technology October 26, 2016
The Darroch Bar July 22, 2015
Advanced Stepper Technology July 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth777     
Balance Sheet
Current Assets   119 38786 508147 34033 56347 158
Net Assets Liabilities   5 29224 845   
Cash Bank In Hand777     
Net Assets Liabilities Including Pension Asset Liability777     
Reserves/Capital
Shareholder Funds777     
Other
Amount Specific Advance Or Credit Directors    4 98857 658221 
Amount Specific Advance Or Credit Made In Period Directors    4 98866 408103 770 
Amount Specific Advance Or Credit Repaid In Period Directors     52 67045 891 
Average Number Employees During Period    1111
Creditors   34 33677 966139 793174 583176 250
Fixed Assets   18 27016 30314 57813 05812 916
Net Current Assets Liabilities   21 3588 5427 547-141 020-129 092
Total Assets Less Current Liabilities   39 62824 84522 125-127 962-116 176
Number Shares Allotted555     
Par Value Share111     
Share Capital Allotted Called Up Paid555     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 25th February 2024
filed on: 6th, March 2024
Free Download (3 pages)

Company search

Advertisements