This company is commonly known as Connect Ndt Limited. The company was founded 24 years ago and was given the registration number SC205224. The firm's registered office is in ABERDEEN. You can find them at Cirrus Building 6 International Avenue , A B Z Business Park, Dyce, Aberdeen, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | CONNECT NDT LIMITED |
---|---|---|
Company Number | : | SC205224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cirrus Building 6 International Avenue , A B Z Business Park, Dyce, Aberdeen, Scotland, AB21 0BH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Park Road, Brechin, Scotland, DD9 7AP | Secretary | 14 March 2000 | Active |
Fernlea, Greystone Road, Alford, AB33 8TY | Director | 31 March 2000 | Active |
21 Mcdonald Drive, Mcdonald Drive, Ellon, Scotland, AB41 8BD | Director | 01 January 2020 | Active |
8, Cameron Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8QA | Director | 14 March 2000 | Active |
57, Park Road, Brechin, Scotland, DD9 7AP | Director | 14 March 2000 | Active |
24, Riverside Drive, Stonehaven, Scotland, AB39 2GP | Director | 31 December 2013 | Active |
3, Denview Road, Potterton, Aberdeen, AB23 8ZJ | Director | 01 June 2005 | Active |
Mr Graham Victor Somers | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Cirrus Building, 6 International Avenue , A B Z Business Park, Aberdeen, Scotland, AB21 0BH |
Nature of control | : |
|
Mr Leslie John Veitch | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Cirrus Building, 6 International Avenue , A B Z Business Park, Aberdeen, Scotland, AB21 0BH |
Nature of control | : |
|
Mr Keith Ronald Davis | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Cirrus Building, 6 International Avenue , A B Z Business Park, Aberdeen, Scotland, AB21 0BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-24 | Incorporation | Memorandum articles. | Download |
2023-07-24 | Resolution | Resolution. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Capital | Capital allotment shares. | Download |
2020-01-22 | Resolution | Resolution. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.