Company Information for VERTEC ENGINEERING LIMITED
Midmill Business Park, Kintore, ABERDEENSHIRE, AB51 0QG,
|
Company Registration Number
SC370288
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
VERTEC ENGINEERING LIMITED | |||
Legal Registered Office | |||
Midmill Business Park Kintore ABERDEENSHIRE AB51 0QG Other companies in AB21 | |||
| |||
Previous Names | |||
|
Company Number | SC370288 | |
---|---|---|
Company ID Number | SC370288 | |
Date formed | 2009-12-18 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-28 05:17:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VERTEC ENGINEERING SERVICES | Singapore | Dissolved | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MILLER HEITON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN JOHN BANNISTER |
Director | ||
THOMAS DOUGLAS BOYLE |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
D.W. COMPANY SERVICES LIMITED |
Director | ||
D.W. DIRECTOR 1 LIMITED |
Director | ||
COLIN THOMAS LAWRIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARRAN LIMITED | Director | 2017-10-04 | CURRENT | 1995-10-20 | Active | |
NORTHSTAR MIDCO LIMITED | Director | 2015-06-03 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
NORTHSTAR HOLDING LIMITED | Director | 2015-06-03 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
NORTHSTAR INVESTMENTS LIMITED | Director | 2014-08-06 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
OSCA ENVIRONMENTAL SERVICES LIMITED | Director | 2014-05-16 | CURRENT | 1995-10-25 | Dissolved 2017-04-18 | |
OSCA CASPIAN LIMITED | Director | 2014-05-16 | CURRENT | 1997-08-15 | Dissolved 2018-04-03 | |
OEG CASPIAN LIMITED | Director | 2014-05-16 | CURRENT | 2008-05-06 | Active | |
OEG GLOBAL LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-05 | Active | |
OEG MANAGEMENT PARTNERS LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2016-04-05 | |
OEG OFFSHORE LIMITED | Director | 2009-06-04 | CURRENT | 1985-04-09 | Active | |
OEG OFFSHORE GROUP LIMITED | Director | 2008-10-29 | CURRENT | 2008-02-08 | Active | |
CONTAINENTAL OFFSHORE LIMITED | Director | 2008-10-29 | CURRENT | 1991-12-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
PSC05 | Change of details for Offshore Containers Holdings Limited as a person with significant control on 2020-01-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/21 FROM Cothal House Cothal View Pitmedden Road Industrial Estate Dyce Aberdeen AB21 0BA | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr John Miller Heiton on 2019-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BANNISTER | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DOUGLAS BOYLE | |
AP01 | DIRECTOR APPOINTED MR ADRIAN JOHN BANNISTER | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS DOUGLAS BOYLE | |
RES01 | ADOPT ARTICLES 14/08/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | Director's details changed for Mr John Heiton on 2011-12-01 | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Heiton on 2011-12-01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN HEITON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN LAWRIE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED DUNWILCO (1643) LIMITED CERTIFICATE ISSUED ON 23/02/10 | |
RES15 | CHANGE OF NAME 01/02/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERTEC ENGINEERING LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Current Assets | 2012-01-01 | £ 1 |
Debtors | 2012-01-01 | £ 1 |
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VERTEC ENGINEERING LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |