Utec Survey Construction Services Ltd was registered on 24 February 2009 with its registered office in Aberdeen, it's status at Companies House is "Dissolved". Burness Paull Llp is the current director of the company. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNESS PAULL LLP | 22 January 2015 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2015 | Fully Satisfied |
N/A |
Floating charge | 10 May 2010 | Fully Satisfied |
N/A |