Strathkelvin Instruments Limited

DataGardener
live
Micro

Strathkelvin Instruments Limited

sc182258Private Limited With Share Capital

Rowantree Avenue, Newhouse Industrial Estate,, Motherwell, ML15RX
Incorporated

20/01/1998

Company Age

28 years

Directors

3

Employees

5

SIC Code

26511

Risk

high risk

Company Overview

Registration, classification & business activity

Strathkelvin Instruments Limited (sc182258) is a private limited with share capital incorporated on 20/01/1998 (28 years old) and registered in motherwell, ML15RX. The company operates under SIC code 26511 - manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Our asp-con was launched way back in 2014 - activated sludge plant controller - a self-cleaning, self-calibrating instrument, that automatically measures 20+ parameters including our - (oxygen uptake rate), do, ammonia, mlss (mixed liquor suspended solids) svi etc. this instrument is in-situ and a...

Private Limited With Share Capital
SIC: 26511
Micro
Incorporated 20/01/1998
ML15RX
5 employees

Financial Overview

Total Assets

£342.6K

Liabilities

£577.7K

Net Assets

£-235.1K

Turnover

£478.6K

Cash

£1.1K

Key Metrics

5

Employees

3

Directors

3

Shareholders

1

PSCs

1

Patents

Board of Directors

3

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:06-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-10-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-10-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-10-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2018
Capital Allotment Shares
Category:Capital
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Capital Allotment Shares
Category:Capital
Date:23-01-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:16-01-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:16-01-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-07-2016
Capital Allotment Shares
Category:Capital
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Legacy
Category:Capital
Date:05-07-2016
Legacy
Category:Insolvency
Date:05-07-2016
Resolution
Category:Resolution
Date:05-07-2016
Resolution
Category:Resolution
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Termination Director Company With Name
Category:Officers
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Termination Director Company With Name
Category:Officers
Date:10-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-11-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-11-2009
Legacy
Category:Mortgage
Date:04-11-2009
Legacy
Category:Annual Return
Date:17-03-2009
Legacy
Category:Officers
Date:17-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Officers
Date:26-08-2008
Legacy
Category:Annual Return
Date:16-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2007
Legacy
Category:Annual Return
Date:12-02-2007
Legacy
Category:Officers
Date:05-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2007
Legacy
Category:Address
Date:31-08-2006
Resolution
Category:Resolution
Date:19-05-2006
Resolution
Category:Resolution
Date:19-05-2006
Resolution
Category:Resolution
Date:19-05-2006

Import / Export

Imports
12 Months5
60 Months34
Exports
12 Months10
60 Months56

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date01/04/2026
Latest Accounts31/03/2025

Trading Addresses

Rowantree Avenue, Newhouse Industrial Estate, Newhouse, Motherwell, Lanarkshire, ML15RX

Contact

01698730400
info@strathkelvin.com
strathkelvin.com
Rowantree Avenue, Newhouse Industrial Estate,, Motherwell, ML15RX