About

Registered Number: SC370288
Date of Incorporation: 18/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Cothal House Cothal View, Pitmedden Road Industrial Estate, Dyce, Aberdeen, AB21 0BA

 

Vertec Engineering Ltd was registered on 18 December 2009 and are based in Dyce, Aberdeen, it's status at Companies House is "Active". The companies director is listed as D.W. Director 1 Limited at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D.W. DIRECTOR 1 LIMITED 18 December 2009 01 February 2010 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 04 July 2019
CH01 - Change of particulars for director 14 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 05 September 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 13 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 12 October 2012
RESOLUTIONS - N/A 14 August 2012
AA - Annual Accounts 24 January 2012
CH01 - Change of particulars for director 21 December 2011
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 06 January 2011
CERTNM - Change of name certificate 23 February 2010
RESOLUTIONS - N/A 23 February 2010
AP01 - Appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AD01 - Change of registered office address 23 February 2010
NEWINC - New incorporation documents 18 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.