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.
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 |
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 |
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 |