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.
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 |
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 |
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 |