About

Registered Number: SC296402
Date of Incorporation: 01/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 29 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0PZ

 

Vantech Engineering Services Ltd was established in 2006, it's status is listed as "Active". We don't currently know the number of employees at this business. Van Der Stighelen, Colin Daniel, Van Der Stighelen, Edward John, Van Der Stighelen, Fiona Agnes, Van Der Stighelen, Fiona Agnes, Van Der Stighelen, Martyn John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER STIGHELEN, Colin Daniel 01 April 2015 - 1
VAN DER STIGHELEN, Edward John 01 February 2006 - 1
VAN DER STIGHELEN, Fiona Agnes 01 January 2014 - 1
VAN DER STIGHELEN, Martyn John 01 April 2015 06 February 2020 1
Secretary Name Appointed Resigned Total Appointments
VAN DER STIGHELEN, Fiona Agnes 01 February 2006 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 03 November 2015
SH01 - Return of Allotment of shares 27 April 2015
SH08 - Notice of name or other designation of class of shares 27 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 03 April 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 19 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 23 February 2014
TM02 - Termination of appointment of secretary 23 February 2014
AP01 - Appointment of director 23 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 07 February 2007
225 - Change of Accounting Reference Date 27 February 2006
NEWINC - New incorporation documents 01 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.