About

Registered Number: SC152569
Date of Incorporation: 19/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Telford, Road, Glenrothes, KY7 4NX,

 

Having been setup in 1994, Ultratherm Ltd have registered office in Glenrothes, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Graham, George James, Neilson, Alexander Thomas, Brand, Daniel Martin, Graham, Thomas Gilmour are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, George James 15 June 2019 - 1
BRAND, Daniel Martin 05 October 1994 20 September 1998 1
GRAHAM, Thomas Gilmour 05 October 1994 15 June 2019 1
Secretary Name Appointed Resigned Total Appointments
NEILSON, Alexander Thomas 29 August 2007 21 December 2016 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 21 August 2019
TM01 - Termination of appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 20 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 15 September 2017
TM02 - Termination of appointment of secretary 21 December 2016
AD01 - Change of registered office address 30 November 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 19 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 05 February 2010
AA01 - Change of accounting reference date 23 January 2010
AD01 - Change of registered office address 30 October 2009
363a - Annual Return 17 August 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 18 September 2007
353 - Register of members 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 13 November 2006
CERTNM - Change of name certificate 15 September 2006
363s - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 12 May 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 15 September 2005
SA - Shares agreement 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 12 September 2001
363s - Annual Return 09 October 2000
287 - Change in situation or address of Registered Office 12 September 2000
AA - Annual Accounts 05 September 2000
AA - Annual Accounts 27 March 2000
288a - Notice of appointment of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 09 March 1999
288b - Notice of resignation of directors or secretaries 28 September 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 22 April 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 April 1996
363s - Annual Return 22 August 1995
RESOLUTIONS - N/A 23 November 1994
RESOLUTIONS - N/A 23 November 1994
RESOLUTIONS - N/A 23 November 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1994
CERTNM - Change of name certificate 19 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
NEWINC - New incorporation documents 19 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.