About

Registered Number: SC252165
Date of Incorporation: 02/07/2003 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: 64 Allardice Street, Stonehaven, Kincardineshire, AB39 2AA

 

Based in Stonehaven in Kincardineshire, Membrane Technology International Ltd was setup in 2003, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the organisation. Olsen Wiseman, Susanne Kelly, Olsen, Johnar are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSEN WISEMAN, Susanne Kelly 04 August 2003 - 1
OLSEN, Johnar 04 August 2003 31 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
RESOLUTIONS - N/A 15 November 2019
CS01 - N/A 13 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 04 February 2014
AD01 - Change of registered office address 31 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 01 June 2009
287 - Change in situation or address of Registered Office 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
AA - Annual Accounts 03 August 2004
363a - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
RESOLUTIONS - N/A 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
CERTNM - Change of name certificate 13 August 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.