About

Registered Number: SC345129
Date of Incorporation: 01/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Energy Technology Centre Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF

 

Established in 2008, Energy Technology Centre Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, John Ferguson, Dr 11 August 2009 - 1
BAMBROUGH, John 01 July 2008 10 February 2015 1
CAVEY, Alison 01 July 2008 14 June 2010 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 27 April 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 21 August 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 01 May 2014
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AR01 - Annual Return 10 July 2013
466(Scot) - N/A 16 May 2013
CERTNM - Change of name certificate 09 May 2013
RESOLUTIONS - N/A 09 May 2013
466(Scot) - N/A 09 May 2013
AA - Annual Accounts 29 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 09 April 2013
466(Scot) - N/A 19 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 02 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 15 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 30 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
AA01 - Change of accounting reference date 02 May 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 24 July 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 20 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
410(Scot) - N/A 30 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
NEWINC - New incorporation documents 01 July 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 22 March 2013 Fully Satisfied

N/A

Floating charge 06 March 2013 Fully Satisfied

N/A

Standard security 01 March 2013 Outstanding

N/A

Bond & floating charge 12 February 2013 Outstanding

N/A

Floating charge 23 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.