ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hi-Tec Tagging & Labelling Ltd

Hi-Tec Tagging & Labelling Ltd is a dissolved company incorporated on 7 December 2005 with the registered office located in Glenrothes, Fife. Hi-Tec Tagging & Labelling Ltd was registered 19 years ago.
Status
Dissolved
Dissolved on 26 June 2018 (7 years ago)
Was 12 years old at the time of dissolution
Via voluntary strike-off
Company No
SC294175
Private limited company
Scottish Company
Age
19 years
Incorporated 7 December 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Glover Road
Westwood Park
Glenrothes
Fife
KY7 4UH
Same address for the past 8 years
Telephone
01899 860306
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • PSC • Production Director • British • Lives in UK • Born in Jan 1963
Director • PSC • British • Lives in Scotland • Born in May 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glendale Plastics Limited
Mr John Bruce Galloway and Mr David Walker Galloway are mutual people.
Active
Glendale Mouldings Limited
Mr John Bruce Galloway and Mr David Walker Galloway are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
Unreported
Decreased by £26.34K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.65K
Decreased by £45.96K (-64%)
Total Liabilities
-£15.33K
Decreased by £37.52K (-71%)
Net Assets
£10.32K
Decreased by £8.44K (-45%)
Debt Ratio (%)
60%
Decreased by 14.05% (-19%)
Latest Activity
Voluntarily Dissolution
7 Years Ago on 26 Jun 2018
Voluntary Strike-Off Suspended
7 Years Ago on 10 Feb 2018
Voluntary Gazette Notice
7 Years Ago on 9 Jan 2018
Application To Strike Off
7 Years Ago on 18 Dec 2017
New Charge Registered
8 Years Ago on 20 Dec 2016
Confirmation Submitted
8 Years Ago on 19 Dec 2016
Registered Address Changed
8 Years Ago on 3 Nov 2016
Mr David Walker Galloway Appointed
8 Years Ago on 28 Oct 2016
Mr John Bruce Galloway Appointed
8 Years Ago on 28 Oct 2016
Joyce Ann Mclaren Resigned
8 Years Ago on 28 Oct 2016
Get Credit Report
Discover Hi-Tec Tagging & Labelling Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Jun 2018
Voluntary strike-off action has been suspended
Submitted on 10 Feb 2018
First Gazette notice for voluntary strike-off
Submitted on 9 Jan 2018
Application to strike the company off the register
Submitted on 18 Dec 2017
Submitted on 27 Sep 2017
Registration of charge SC2941750001, created on 20 December 2016
Submitted on 28 Dec 2016
Confirmation statement made on 7 December 2016 with updates
Submitted on 19 Dec 2016
Appointment of Mr John Bruce Galloway as a director on 28 October 2016
Submitted on 3 Nov 2016
Appointment of Mr David Walker Galloway as a director on 28 October 2016
Submitted on 3 Nov 2016
Registered office address changed from Braefield Cottage Skirling by Biggar Lanarkshire ML12 6HB to Glover Road Westwood Park Glenrothes Fife KY7 4UH on 3 November 2016
Submitted on 3 Nov 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year