UKBizDB.co.uk

UTEC NCS SURVEY LIMITED

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

This company is commonly known as Utec Ncs Survey Limited. The company was founded 19 years ago and was given the registration number SC282769. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UTEC NCS SURVEY LIMITED
Company Number:SC282769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary17 June 2014Active
Ferryside, Ferry Road, Norwich, England, NR1 1SW

Director25 May 2011Active
Ferryside, Ferry Road, Norwich, United Kingdom, NR1 1SW

Director19 September 2018Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary06 April 2005Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary20 June 2005Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
Ferryside, Ferry Road, Norwich, United Kingdom, NR1 1SW

Director04 July 2019Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director15 November 2016Active
Deeside Lodge, Charlestown Road, Aboyne, Scotland, AB34 5JF

Director23 August 2005Active
Ballieswells Lodge, Ballieswells Road, Bieldside, Aberdeen, AB15 9BQ

Director20 June 2005Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Director25 April 2013Active
Ferryside, Ferry Road, Norwich, United Kingdom, NR1 1SW

Director04 July 2019Active
Ferryside, Ferry Road, Norwich, England, NR1 1SW

Director25 May 2011Active
Utec House, Spires Business Units, Mugiemoss Road, Aberdeen, United Kingdom, AB21 9NY

Director30 June 2015Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director06 April 2005Active

People with Significant Control

Ranelagh Nominees Limited
Notified on:29 August 2017
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Hsdl Nominees Limited
Notified on:15 December 2016
Status:Active
Country of residence:United Kingdom
Address:Trinity Road, Halifax, United Kingdom, HX1 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Utec International Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2, Marischal Square, Aberdeen, Scotland, AB10 1DQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Address

Change registered office address company with date old address new address.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.