UKBizDB.co.uk

OTEAC LIMITED

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

This company is commonly known as Oteac Limited. The company was founded 39 years ago and was given the registration number SC089639. The firm's registered office is in ABERDEEN. You can find them at Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OTEAC LIMITED
Company Number:SC089639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1984
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director30 August 2021Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director01 August 2021Active
20 Cairnlee Avenue East, Cults, Aberdeen, AB1 9NH

Secretary01 September 1990Active
Caledonia, Malcolm Road, Peterculter, Aberdeen, AB14 0NX

Secretary01 January 2001Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Secretary23 October 2013Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Corporate Secretary-Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary17 May 2004Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary01 April 2006Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary21 August 2012Active
Strathieburn, Durris, Banchory, United Kingdom, AB31 6DQ

Director17 May 2004Active
20 Cairnlee Avenue East, Cults, Aberdeen, AB1 9NH

Director-Active
Caldonia, Peterculter, Aberdeen, AB1 0NX

Director-Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, Scotland, AB23 8AN

Director25 July 2019Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, Scotland, AB23 8AN

Director25 July 2019Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB23 8AN

Director04 July 2018Active
9, Davidson Crescent, Alford, United Kingdom, AB33 8TP

Director01 April 2009Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director23 October 2013Active
Unit 4c, The Core Business Park, Bridge Of Don, Aberdeen, United Kingdom, AB23 8BD

Director08 August 2016Active

People with Significant Control

Beechbrook Private Debt Iii General Partner Limited
Notified on:01 June 2021
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Significant influence or control
Natwest Fis Nominees Limited
Notified on:11 July 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Nucore Group Ltd.
Notified on:11 July 2016
Status:Active
Country of residence:Scotland
Address:Unit 4c, The Core Business Park, Aberdeen, Scotland, AB23 8BD
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-30Accounts

Legacy.

Download
2024-01-30Other

Legacy.

Download
2024-01-30Other

Legacy.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-29Address

Move registers to registered office company with new address.

Download
2023-05-29Address

Change sail address company with old address new address.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-25Accounts

Change account reference date company previous extended.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.