Warning: file_put_contents(c/9292307b2deb7db8a4c19ae44518374a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Entrotec Limited, EH53 0TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENTROTEC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Entrotec Limited. The company was founded 38 years ago and was given the registration number SC098543. The firm's registered office is in LIVINGSTON. You can find them at Access House 5 Ashwood Court, Oakbank, Livingston, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:ENTROTEC LIMITED
Company Number:SC098543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1986
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

Registered Address:Access House 5 Ashwood Court, Oakbank, Livingston, EH53 0TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Access House, 5 Ashwood Court, Oakbank, Livingston, EH53 0TL

Secretary01 November 2021Active
Access House, 5 Ashwood Court, Oakbank, Livingston, EH53 0TL

Director01 November 2021Active
Access House, 5 Ashwood Court, Oakbank, Livingston, EH53 0TL

Director01 November 2021Active
Access House, 5 Ashwood Court, Oakbank, Livingston, EH53 0TL

Director01 November 2021Active
51 Murrayfield Gardens, Edinburgh, EH12 6DH

Secretary-Active
2nd, Floor North, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Corporate Secretary30 November 2001Active
Access House, 5 Ashwood Court, Oakbank, Livingston, EH53 0TL

Director01 August 2007Active
Access House, 5 Ashwood Court, Oakbank, Livingston, EH53 0TL

Director01 November 2021Active
Access House, 5 Ashwood Court, Oakbank, Livingston, EH53 0TL

Director01 August 2013Active
51 Murrayfield Gardens, Edinburgh, EH12 6DH

Director-Active
Access House, 5 Ashwood Court, Oakbank, Livingston, EH53 0TL

Director21 July 1997Active

People with Significant Control

Came Bpt Uk Limited
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:Unit 1b, Sills Road, Derby, England, DE74 2US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carole Ann Reddiex
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:Scotland
Address:Saltire Court, 2nd Floor North, Edinburgh, Scotland, EH1 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-30Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Officers

Appoint person secretary company with name date.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.