Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BATTERY TEROTECH LIMITED
Company Information for

BATTERY TEROTECH LIMITED

57 DENVIEW ROAD, POTTERTON, ABERDEEN, ABERDEENSHIRE, AB23 8ZL,
Company Registration Number
SC205350
Private Limited Company
Active

Company Overview

About Battery Terotech Ltd
BATTERY TEROTECH LIMITED was founded on 2000-03-22 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Battery Terotech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BATTERY TEROTECH LIMITED
 
Legal Registered Office
57 DENVIEW ROAD
POTTERTON
ABERDEEN
ABERDEENSHIRE
AB23 8ZL
Other companies in AB23
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BATTERY TEROTECH LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN GILLAN
Company Secretary 2017-03-09
ALISTAIR ANDREW HAGGART
Director 2000-03-22
BRUCE ALEXANDER MACKAY
Director 2000-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE ELIZABETH HAGGART
Company Secretary 2000-03-22 2017-03-09
ALAN WILLIAM TAYLOR
Director 2000-06-26 2003-11-07
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2000-03-22 2000-03-22
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2000-03-22 2000-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-21CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-03-08CH01Director's details changed for Mr Bruce Alexander Mackay on 2022-03-05
2022-03-07CH01Director's details changed for Mr Bruce Alexander Mackay on 2022-03-06
2022-03-07PSC04Change of details for Mr Bruce Alexander Mackay as a person with significant control on 2022-03-06
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-10-26TM02Termination of appointment of Peter John Gillan on 2020-10-15
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 8000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-04-04TM02Termination of appointment of June Elizabeth Haggart on 2017-03-09
2017-04-04AP03Appointment of Peter John Gillan as company secretary on 2017-03-09
2017-02-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 8000
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 8000
2015-04-21AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-26DISS40Compulsory strike-off action has been discontinued
2014-07-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 8000
2014-07-22AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-28DISS40Compulsory strike-off action has been discontinued
2013-09-26AR0122/03/13 ANNUAL RETURN FULL LIST
2013-07-24DISS16(SOAS)Compulsory strike-off action has been suspended
2013-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-21DISS40Compulsory strike-off action has been discontinued
2012-07-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-19AR0122/03/12 ANNUAL RETURN FULL LIST
2012-04-07DISS40DISS40 (DISS40(SOAD))
2012-04-06GAZ1FIRST GAZETTE
2012-04-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-03DISS40DISS40 (DISS40(SOAD))
2011-08-02AR0122/03/11 FULL LIST
2011-07-29GAZ1FIRST GAZETTE
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-07AR0122/03/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 22/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ANDREW HAGGART / 22/03/2010
2010-02-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-08AR0122/03/09 FULL LIST
2009-09-03363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2009-06-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-16AA31/03/07 TOTAL EXEMPTION SMALL
2007-03-27363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-10363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-07363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-12-0988(2)RAD 10/11/03--------- £ SI 1000@1=1000 £ IC 7000/8000
2003-12-06169£ IC 10000/7000 07/11/03 £ SR 3000@1=3000
2003-11-24RES13SECT 164 APPROVED 07/11/03
2003-11-24288bDIRECTOR RESIGNED
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-01363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-28363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-29363aRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-20ORES04NC INC ALREADY ADJUSTED 07/09/00
2000-09-20123£ NC 1000/10000 07/09/00
2000-09-2088(2)RAD 07/09/00--------- £ SI 9998@1=9998 £ IC 2/10000
2000-09-11410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-19288aNEW DIRECTOR APPOINTED
2000-07-19288aNEW DIRECTOR APPOINTED
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 16 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1FX
2000-03-23288bSECRETARY RESIGNED
2000-03-23288aNEW DIRECTOR APPOINTED
2000-03-23288bDIRECTOR RESIGNED
2000-03-23288aNEW SECRETARY APPOINTED
2000-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to BATTERY TEROTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-25
Petitions to Wind Up (Companies)2013-09-20
Proposal to Strike Off2013-07-19
Proposal to Strike Off2012-07-20
Proposal to Strike Off2012-04-06
Proposal to Strike Off2011-07-29
Fines / Sanctions
No fines or sanctions have been issued against BATTERY TEROTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-09-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BATTERY TEROTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATTERY TEROTECH LIMITED
Trademarks
We have not found any records of BATTERY TEROTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATTERY TEROTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as BATTERY TEROTECH LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where BATTERY TEROTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBATTERY TEROTECH LIMITEDEvent Date2014-07-25
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBATTERY TEROTECH LIMITEDEvent Date2013-09-20
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 TypeProposal to Strike Off
Defending partyBATTERY TEROTECH LIMITEDEvent Date2013-07-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyBATTERY TEROTECH LIMITEDEvent Date2012-07-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyBATTERY TEROTECH LIMITEDEvent Date2012-04-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyBATTERY TEROTECH LIMITEDEvent Date2011-07-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATTERY TEROTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATTERY TEROTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1