About

Registered Number: SC355518
Date of Incorporation: 24/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Utec Survey Construction Services Ltd was setup in 2009, it's status is listed as "Dissolved". We do not know the number of employees at this company. Burness Paull Llp is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 22 January 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
MR04 - N/A 25 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 08 September 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 March 2016
AUD - Auditor's letter of resignation 28 October 2015
AA - Annual Accounts 16 September 2015
MR01 - N/A 17 April 2015
RESOLUTIONS - N/A 01 April 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AP04 - Appointment of corporate secretary 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AP01 - Appointment of director 29 January 2015
AD01 - Change of registered office address 29 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 24 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 10 August 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 09 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 05 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 May 2010
AR01 - Annual Return 07 April 2010
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
225 - Change of Accounting Reference Date 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
NEWINC - New incorporation documents 24 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Fully Satisfied

N/A

Floating charge 10 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.