Active
Company Information for BATTERY TEROTECH LIMITED
57 DENVIEW ROAD, POTTERTON, ABERDEEN, ABERDEENSHIRE, AB23 8ZL,
|
Company Registration Number
SC205350
Private Limited Company
Active |
Company Name | |
---|---|
BATTERY TEROTECH LIMITED | |
Legal Registered Office | |
57 DENVIEW ROAD POTTERTON ABERDEEN ABERDEENSHIRE AB23 8ZL Other companies in AB23 | |
Company Number | SC205350 | |
---|---|---|
Company ID Number | SC205350 | |
Date formed | 2000-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB751415156 |
Last Datalog update: | 2024-04-06 20:53:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN GILLAN |
||
ALISTAIR ANDREW HAGGART |
||
BRUCE ALEXANDER MACKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUNE ELIZABETH HAGGART |
Company Secretary | ||
ALAN WILLIAM TAYLOR |
Director | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Bruce Alexander Mackay on 2022-03-05 | |
CH01 | Director's details changed for Mr Bruce Alexander Mackay on 2022-03-06 | |
PSC04 | Change of details for Mr Bruce Alexander Mackay as a person with significant control on 2022-03-06 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Peter John Gillan on 2020-10-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
TM02 | Termination of appointment of June Elizabeth Haggart on 2017-03-09 | |
AP03 | Appointment of Peter John Gillan as company secretary on 2017-03-09 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ANDREW HAGGART / 22/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/09 FULL LIST | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 10/11/03--------- £ SI 1000@1=1000 £ IC 7000/8000 | |
169 | £ IC 10000/7000 07/11/03 £ SR 3000@1=3000 | |
RES13 | SECT 164 APPROVED 07/11/03 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES04 | NC INC ALREADY ADJUSTED 07/09/00 | |
123 | £ NC 1000/10000 07/09/00 | |
88(2)R | AD 07/09/00--------- £ SI 9998@1=9998 £ IC 2/10000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 16 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1FX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-25 |
Petitions to Wind Up (Companies) | 2013-09-20 |
Proposal to Strike Off | 2013-07-19 |
Proposal to Strike Off | 2012-07-20 |
Proposal to Strike Off | 2012-04-06 |
Proposal to Strike Off | 2011-07-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-03-31 | £ 92,370 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 100,152 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,063 |
Creditors and other liabilities
|
|
|
|
|
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 BATTERY TEROTECH LIMITED
Called Up Share Capital | 2013-03-31 | £ 8,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 8,000 |
Cash Bank In Hand | 2013-03-31 | £ 34,285 |
Current Assets | 2013-03-31 | £ 106,164 |
Current Assets | 2012-03-31 | £ 121,176 |
Debtors | 2013-03-31 | £ 71,879 |
Debtors | 2012-03-31 | £ 121,176 |
Shareholder Funds | 2013-03-31 | £ 20,600 |
Shareholder Funds | 2012-03-31 | £ 21,932 |
Tangible Fixed Assets | 2013-03-31 | £ 7,869 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as BATTERY TEROTECH LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BATTERY TEROTECH LIMITED | Event Date | 2014-07-25 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BATTERY TEROTECH LIMITED | Event Date | 2013-09-20 |
On 13 September 2013 a Petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Battery Terotech Limited, 57 Denview Road, Potterton, Aberdeen AB23 8ZL (registered office) be wound up by the Court and to appoint a liquidator. All person who intends to appear in the petition must lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh within 8 days of intimation, service and advertisement. G A D Pate , Solicitor, Office of the Advocate General, Solicitor for the Petitioner, Victoria Quay, Edinburgh EH6 6QQ Tel: 0131 244 7843 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BATTERY TEROTECH LIMITED | Event Date | 2013-07-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BATTERY TEROTECH LIMITED | Event Date | 2012-07-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BATTERY TEROTECH LIMITED | Event Date | 2012-04-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BATTERY TEROTECH LIMITED | Event Date | 2011-07-29 |
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. |