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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN | Director | 30 August 2021 | Active |
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN | Director | 01 August 2021 | Active |
20 Cairnlee Avenue East, Cults, Aberdeen, AB1 9NH | Secretary | 01 September 1990 | Active |
Caledonia, Malcolm Road, Peterculter, Aberdeen, AB14 0NX | Secretary | 01 January 2001 | Active |
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN | Secretary | 23 October 2013 | Active |
12-16 Albyn Place, Aberdeen, AB10 1PS | Corporate Secretary | - | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Corporate Secretary | 17 May 2004 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 01 April 2006 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 21 August 2012 | Active |
Strathieburn, Durris, Banchory, United Kingdom, AB31 6DQ | Director | 17 May 2004 | Active |
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 | Director | 25 July 2019 | Active |
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, Scotland, AB23 8AN | Director | 25 July 2019 | Active |
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB23 8AN | Director | 04 July 2018 | Active |
9, Davidson Crescent, Alford, United Kingdom, AB33 8TP | Director | 01 April 2009 | Active |
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN | Director | 23 October 2013 | Active |
Unit 4c, The Core Business Park, Bridge Of Don, Aberdeen, United Kingdom, AB23 8BD | Director | 08 August 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-30 | Accounts | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2023-07-19 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-29 | Address | Move registers to registered office company with new address. | Download |
2023-05-29 | Address | Change sail address company with old address new address. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-25 | Accounts | Change account reference date company previous extended. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.