Company Information for MAINTECH ENGINEERING SERVICES LIMITED
17 VICTORIA STREET, ABERDEEN, AB10 1PU,
|
Company Registration Number
SC324653
Private Limited Company
Active |
Company Name | |
---|---|
MAINTECH ENGINEERING SERVICES LIMITED | |
Legal Registered Office | |
17 VICTORIA STREET ABERDEEN AB10 1PU Other companies in AB10 | |
Company Number | SC324653 | |
---|---|---|
Company ID Number | SC324653 | |
Date formed | 2007-05-31 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 21:59:02 |
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 |
---|---|---|
ROBERT MAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED |
Company Secretary | ||
ELAINE DOREEN MAIN |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Robert Main as a person with significant control on 2023-07-19 | ||
Director's details changed for Robert Main on 2023-07-19 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Robert Main on 2021-11-11 | |
PSC04 | Change of details for Mr Robert Main as a person with significant control on 2021-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited on 2015-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM 25 Rubislaw Terrace Aberdeen AB10 1XE | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED on 2014-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/14 FROM 21 Carden Place Aberdeen AB10 1UQ United Kingdom | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Mcdougall & Co Company Secretarial and Nominees Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/12 FROM 17 Craigston Road Westhill Skene Aberdeenshire AB32 6NY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELAINE MAIN | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Main on 2011-05-31 | |
SH01 | 12/04/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 NO CHANGES | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 17 CRAIGSTON ROAD WESTHILL SKENE AB32 6NY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due Within One Year | 2013-05-31 | £ 33,420 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 40,908 |
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 MAINTECH ENGINEERING SERVICES LIMITED
Current Assets | 2013-05-31 | £ 34,120 |
---|---|---|
Current Assets | 2012-05-31 | £ 41,107 |
Debtors | 2013-05-31 | £ 33,607 |
Debtors | 2012-05-31 | £ 41,103 |
Shareholder Funds | 2013-05-31 | £ 2,010 |
Shareholder Funds | 2012-05-31 | £ 1,337 |
Tangible Fixed Assets | 2013-05-31 | £ 1,310 |
Tangible Fixed Assets | 2012-05-31 | £ 1,138 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as MAINTECH ENGINEERING SERVICES LIMITED are:
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. |