The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Reid, James Owen
    Company Director born in September 1957
    Individual (5 offsprings)
    Officer
    2016-06-24 ~ now
    OF - director → CIF 0
    Mr James Owen Reid
    Born in September 1957
    Individual (5 offsprings)
    Person with significant control
    2023-09-04 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Reid, Karen
    Director born in January 1963
    Individual (4 offsprings)
    Officer
    2022-04-16 ~ now
    OF - director → CIF 0
Ceased 8
  • 1
    Dooley, Clare Marie
    Marketing Director born in January 1973
    Individual (3 offsprings)
    Officer
    2022-04-16 ~ 2023-09-01
    OF - director → CIF 0
  • 2
    Reid, James Owen
    Business Consultant born in September 1957
    Individual (5 offsprings)
    Officer
    2005-09-01 ~ 2008-10-01
    OF - director → CIF 0
  • 3
    Dooley, Michael Anthony
    Director born in September 1968
    Individual (3 offsprings)
    Officer
    2004-06-16 ~ 2023-09-04
    OF - director → CIF 0
    Dooley, Michael Anthony
    Director
    Individual (3 offsprings)
    Officer
    2006-10-01 ~ 2023-09-04
    OF - secretary → CIF 0
    Mr Michael Anthony Dooley
    Born in September 1968
    Individual (3 offsprings)
    Person with significant control
    2016-05-10 ~ 2023-03-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Diamond, Kenneth
    Sales Director born in October 1955
    Individual (2 offsprings)
    Officer
    2005-06-10 ~ 2013-08-01
    OF - director → CIF 0
  • 5
    Burns, Martin Delisle
    Executive born in September 1942
    Individual
    Officer
    1998-03-16 ~ 2014-03-01
    OF - director → CIF 0
    Mr Martin Delisle Burns
    Born in September 1942
    Individual
    Person with significant control
    2016-04-06 ~ 2023-03-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Davies, Peter Spencer, Doctor
    Executive born in April 1938
    Individual
    Officer
    1998-03-16 ~ 2011-12-12
    OF - director → CIF 0
    Davies, Peter Spencer, Doctor
    Executive
    Individual
    Officer
    1998-03-16 ~ 2006-10-01
    OF - secretary → CIF 0
  • 7
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1998-01-20 ~ 1998-03-16
    PE - nominee-director → CIF 0
    1998-01-20 ~ 1998-03-16
    PE - nominee-secretary → CIF 0
  • 8
    RICHMOND COMPANY NOMINEES LIMITED
    Victoria House, 64 Paul Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    1998-01-20 ~ 1998-03-16
    PE - nominee-director → CIF 0
parent relation
Company in focus

STRATHKELVIN INSTRUMENTS LIMITED

Previous name
MISTERITE LIMITED - 1998-03-26
Standard Industrial Classification
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Intangible Assets
48,371 GBP2024-03-31
164,810 GBP2023-03-31
Property, Plant & Equipment
69,875 GBP2024-03-31
92,620 GBP2023-03-31
Fixed Assets
118,246 GBP2024-03-31
257,430 GBP2023-03-31
Debtors
237,079 GBP2024-03-31
107,411 GBP2023-03-31
Cash at bank and in hand
277 GBP2024-03-31
35,636 GBP2023-03-31
Current Assets
438,282 GBP2024-03-31
330,179 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-478,989 GBP2024-03-31
-410,927 GBP2023-03-31
Net Current Assets/Liabilities
-40,707 GBP2024-03-31
-80,748 GBP2023-03-31
Total Assets Less Current Liabilities
77,539 GBP2024-03-31
176,682 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-40,084 GBP2024-03-31
-77,084 GBP2023-03-31
Net Assets/Liabilities
37,455 GBP2024-03-31
99,598 GBP2023-03-31
Equity
Called up share capital
192 GBP2024-03-31
192 GBP2023-03-31
Share premium
405,465 GBP2024-03-31
405,465 GBP2023-03-31
Retained earnings (accumulated losses)
-368,202 GBP2024-03-31
-306,059 GBP2023-03-31
Equity
37,455 GBP2024-03-31
99,598 GBP2023-03-31
Average Number of Employees
72023-04-01 ~ 2024-03-31
102022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
86,496 GBP2024-03-31
85,289 GBP2023-03-31
Development expenditure
2,688,013 GBP2024-03-31
2,688,013 GBP2023-03-31
Intangible Assets - Gross Cost
2,774,509 GBP2024-03-31
2,773,302 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
83,037 GBP2024-03-31
77,458 GBP2023-03-31
Development expenditure
2,643,101 GBP2024-03-31
2,531,034 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,726,138 GBP2024-03-31
2,608,492 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
5,579 GBP2023-04-01 ~ 2024-03-31
Development expenditure
112,067 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
117,646 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
3,459 GBP2024-03-31
7,831 GBP2023-03-31
Development expenditure
44,912 GBP2024-03-31
156,979 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Other
215,277 GBP2024-03-31
214,497 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
145,402 GBP2024-03-31
121,877 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
23,525 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
69,875 GBP2024-03-31
92,620 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
81,864 GBP2024-03-31
98,435 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
144,012 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Amounts falling due within one year
11,203 GBP2024-03-31
8,976 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
237,079 GBP2024-03-31
107,411 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
37,000 GBP2024-03-31
78,470 GBP2023-03-31
Trade Creditors/Trade Payables
Current
184,624 GBP2024-03-31
133,999 GBP2023-03-31
Other Taxation & Social Security Payable
Current
21,582 GBP2024-03-31
21,977 GBP2023-03-31
Other Creditors
Current
235,783 GBP2024-03-31
176,481 GBP2023-03-31
Creditors
Current
478,989 GBP2024-03-31
410,927 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
40,084 GBP2024-03-31
77,084 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
32,600 GBP2024-03-31
32,800 GBP2023-03-31

  • STRATHKELVIN INSTRUMENTS LIMITED
    Info
    MISTERITE LIMITED - 1998-03-26
    Registered number SC182258
    Rowantree Avenue, Newhouse Industrial Estate, Motherwell, North Lanarkshire ML1 5RX
    Private Limited Company incorporated on 1998-01-20 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.