This company is commonly known as Utec Survey Limited. The company was founded 18 years ago and was given the registration number SC293981. The firm's registered office is in ABERDEEN. You can find them at Bishops Court, 29 Albyn Place, Aberdeen, . This company's SIC code is 7487 - Other business activities.
Name | : | UTEC SURVEY LIMITED |
---|---|---|
Company Number | : | SC293981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 December 2005 |
End of financial year | : | 31 December 2007 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 23 May 2008 | Active |
Utec House, Spires Business Units, Mugiemoss Road, Aberdeen, United Kingdom, AB21 9NY | Director | 27 January 2006 | Active |
Spires Business Units, Mugiemoss Road, Aberdeen, United Kingdom, AB21 9NY | Director | 27 January 2006 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Nominee Secretary | 01 December 2005 | Active |
46 Crowstones, Buxton, SK17 6NZ | Director | 25 April 2006 | Active |
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ | Nominee Director | 01 December 2005 | Active |
Oaklands Cottage, Lugs Lane, Broome, Bungay, NR35 2HT | Director | 25 April 2006 | Active |
33029 Wright Road, Magnolia, Usa, | Director | 27 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2016-11-01 | Address | Change registered office address company with date old address new address. | Download |
2013-11-11 | Officers | Change person director company with change date. | Download |
2012-04-05 | Officers | Change person director company with change date. | Download |
2012-04-05 | Officers | Change person director company with change date. | Download |
2012-02-03 | Officers | Change person director company with change date. | Download |
2011-10-17 | Insolvency | Liquidation in administration move to creditors voluntary liquidation scotland. | Download |
2011-06-20 | Insolvency | Liquidation in administration progress report scotland. | Download |
2011-05-19 | Mortgage | Legacy. | Download |
2011-05-13 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2010-11-17 | Insolvency | Liquidation in administration progress report scotland. | Download |
2010-11-16 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2010-06-07 | Insolvency | Liquidation in administration progress report scotland. | Download |
2010-05-14 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2009-12-16 | Insolvency | Liquidation in administration progress report scotland. | Download |
2009-08-11 | Liquidation | Legacy. | Download |
2009-07-28 | Insolvency | Liquidation in administration proposals scotland. | Download |
2009-05-14 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2009-05-11 | Incorporation | Memorandum articles. | Download |
2009-05-11 | Resolution | Resolution. | Download |
2008-12-17 | Annual return | Legacy. | Download |
2008-10-22 | Accounts | Accounts with accounts type small. | Download |
2008-05-29 | Officers | Legacy. | Download |
2008-05-29 | Officers | Legacy. | Download |
2008-03-05 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.