About

Registered Number: SC282769
Date of Incorporation: 06/04/2005 (20 years ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Utec Ncs Survey Ltd was registered on 06 April 2005, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERNI, Christopher Ross 23 August 2005 24 June 2015 1
TENNANT, Crawford 30 June 2015 05 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 17 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
PSC05 - N/A 12 February 2020
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 April 2018
PSC02 - N/A 05 April 2018
PSC07 - N/A 05 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 17 November 2016
MR01 - N/A 05 October 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 05 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 16 September 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 15 April 2015
CERTNM - Change of name certificate 21 January 2015
AA - Annual Accounts 09 September 2014
AP04 - Appointment of corporate secretary 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AR01 - Annual Return 07 April 2014
RESOLUTIONS - N/A 07 March 2014
SH08 - Notice of name or other designation of class of shares 07 March 2014
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 23 April 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 15 November 2012
AA - Annual Accounts 13 September 2012
RESOLUTIONS - N/A 09 May 2012
RESOLUTIONS - N/A 09 May 2012
RP04 - N/A 04 May 2012
CH01 - Change of particulars for director 25 April 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 13 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 November 2011
MEM/ARTS - N/A 14 November 2011
RESOLUTIONS - N/A 13 October 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 07 October 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
RESOLUTIONS - N/A 02 June 2011
AUD - Auditor's letter of resignation 02 June 2011
AA01 - Change of accounting reference date 02 June 2011
AD01 - Change of registered office address 02 June 2011
SH08 - Notice of name or other designation of class of shares 02 June 2011
CC04 - Statement of companies objects 02 June 2011
AR01 - Annual Return 04 May 2011
SH01 - Return of Allotment of shares 14 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 05 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
169 - Return by a company purchasing its own shares 21 November 2008
169 - Return by a company purchasing its own shares 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
AA - Annual Accounts 15 October 2008
169 - Return by a company purchasing its own shares 15 July 2008
RESOLUTIONS - N/A 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
363a - Annual Return 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
AA - Annual Accounts 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
RESOLUTIONS - N/A 25 September 2006
RESOLUTIONS - N/A 25 September 2006
RESOLUTIONS - N/A 25 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 2006
363a - Annual Return 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
RESOLUTIONS - N/A 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
410(Scot) - N/A 23 June 2005
225 - Change of Accounting Reference Date 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
RESOLUTIONS - N/A 08 June 2005
123 - Notice of increase in nominal capital 08 June 2005
CERTNM - Change of name certificate 25 May 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

Security accession deed 10 November 2011 Fully Satisfied

N/A

Bond & floating charge 20 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.