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

MINTEG LIMITED

ENERMECH HOUSE, HOWES ROAD, ABERDEEN, AB16 7AG,
Company Registration Number
SC427179
Private Limited Company
Active

Company Overview

About Minteg Ltd
MINTEG LIMITED was founded on 2012-06-27 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Minteg Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MINTEG LIMITED
 
Legal Registered Office
ENERMECH HOUSE
HOWES ROAD
ABERDEEN
AB16 7AG
Other companies in AB25
 
Filing Information
Company Number SC427179
Company ID Number SC427179
Date formed 2012-06-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 27/06/2015
Return next due 25/07/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 20:53:40
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.
Companies with same name MINTEG LIMITED
The following companies were found which have the same name as MINTEG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINTEG PTY LTD NSW 2022 Active Company formed on the 2013-10-16
MINTEGG CORPORATION 10 Northtown Way, Ste. 2808 North York Ontario M2N 7L4 Dissolved Company formed on the 2015-03-15
MINTEGO PTY. LIMITED VIC 3030 Active Company formed on the 1992-02-19
Mintegral International Limited Unknown Company formed on the 2015-09-14
Mintegrated Media LLC 6946 Starmount Dr Lakeland FL 33810 Active Company formed on the 2014-02-18
MINTEGRATION LTD 269 FARNBOROUGH ROAD FARNBOROUGH GU14 7LY Active - Proposal to Strike off Company formed on the 2010-10-13
MINTEGRATION Singapore Dissolved Company formed on the 2008-09-13
Mintegrity LLC 1762 Akron Street Aurora CO 80010-1709 Voluntarily Dissolved Company formed on the 2021-05-12
MINTEGY CORPORATION California Unknown

Company Officers of MINTEG LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN BENTLEY
Director 2017-06-08
MICHAEL ANDREW BUCHAN
Director 2017-06-08
DOUGLAS HUNTER DUGUID
Director 2017-06-08
COLIN RAE SMITH
Director 2012-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN BENTLEY ENERMECH LIMITED Director 2009-01-05 CURRENT 2008-03-01 Active
PHILIP JOHN BENTLEY EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED Director 2008-07-22 CURRENT 2008-04-14 Active
PHILIP JOHN BENTLEY ADEPCO LIMITED Director 2008-05-12 CURRENT 2008-05-12 Dissolved 2017-05-30
MICHAEL ANDREW BUCHAN TOTAL RECLAIM SYSTEMS LIMITED Director 2013-07-15 CURRENT 1998-07-03 Active
MICHAEL ANDREW BUCHAN NORSON HOLDINGS LIMITED Director 2010-04-13 CURRENT 2007-02-22 Active
MICHAEL ANDREW BUCHAN NORSON GROUP LIMITED Director 2010-04-13 CURRENT 1996-07-02 Active
MICHAEL ANDREW BUCHAN NORSON ENGINEERING LIMITED Director 2010-04-13 CURRENT 1998-02-27 Active
MICHAEL ANDREW BUCHAN ENERMECH UAE LIMITED Director 2009-04-08 CURRENT 2003-02-05 Active
MICHAEL ANDREW BUCHAN SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Director 2008-10-03 CURRENT 2003-02-03 Active
MICHAEL ANDREW BUCHAN A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Director 2008-10-03 CURRENT 1995-01-18 Active
MICHAEL ANDREW BUCHAN ENERMECH SERVICES LIMITED Director 2008-10-03 CURRENT 1987-12-18 Active
MICHAEL ANDREW BUCHAN SPECIALIST TRAINING & MAINTENANCE LIMITED Director 2008-10-03 CURRENT 2003-09-16 Active
MICHAEL ANDREW BUCHAN ENERMECH LIMITED Director 2008-04-11 CURRENT 2008-03-01 Active
DOUGLAS HUNTER DUGUID TOTAL RECLAIM SYSTEMS LIMITED Director 2013-07-15 CURRENT 1998-07-03 Active
DOUGLAS HUNTER DUGUID NORSON HOLDINGS LIMITED Director 2010-04-13 CURRENT 2007-02-22 Active
DOUGLAS HUNTER DUGUID NORSON HYDRAULIC SERVICES LIMITED Director 2010-04-13 CURRENT 1989-08-16 Active
DOUGLAS HUNTER DUGUID NORSON GROUP LIMITED Director 2010-04-13 CURRENT 1996-07-02 Active
DOUGLAS HUNTER DUGUID NORSON ENGINEERING LIMITED Director 2010-04-13 CURRENT 1998-02-27 Active
DOUGLAS HUNTER DUGUID NORSON POWER LIMITED Director 2010-04-13 CURRENT 2006-05-05 Active
DOUGLAS HUNTER DUGUID ENERMECH UAE LIMITED Director 2009-04-08 CURRENT 2003-02-05 Active
DOUGLAS HUNTER DUGUID SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Director 2008-10-03 CURRENT 2003-02-03 Active
DOUGLAS HUNTER DUGUID A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Director 2008-10-03 CURRENT 1995-01-18 Active
DOUGLAS HUNTER DUGUID ENERMECH SERVICES LIMITED Director 2008-10-03 CURRENT 1987-12-18 Active
DOUGLAS HUNTER DUGUID SPECIALIST TRAINING & MAINTENANCE LIMITED Director 2008-10-03 CURRENT 2003-09-16 Active
DOUGLAS HUNTER DUGUID ENERMECH LIMITED Director 2008-04-11 CURRENT 2008-03-01 Active
COLIN RAE SMITH BLENHEIM ECOSSE LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off

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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN IAN BROWN
2024-01-26APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2024-01-26DIRECTOR APPOINTED MR ALAN GORDON MCLEAN
2023-08-21Director's details changed for Carl Richard Mook on 2023-08-11
2023-08-02CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR PATRICK DOUGLAS GALLAGHER
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25RP04AP01Second filing of director appointment of Carl Richard Mook
2022-05-20AP01DIRECTOR APPOINTED CARL RICHARD MOOK
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSS EUAN MCHARDY
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BUCHAN
2020-01-22AP01DIRECTOR APPOINTED CHRISTIAN IAN BROWN
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-06-25AP01DIRECTOR APPOINTED MR ROSS EUAN MCHARDY
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RAE SMITH
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BENTLEY
2019-01-22AP01DIRECTOR APPOINTED MR PATRICK DOUGLAS GALLAGHER
2018-09-28AA01Current accounting period extended from 31/12/17 TO 31/12/18
2018-09-06PSC05Change of details for Enermech Limited as a person with significant control on 2018-07-09
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-10-18AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 166667
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-13SH0108/06/17 STATEMENT OF CAPITAL GBP 166667.00
2017-07-13RES12VARYING SHARE RIGHTS AND NAMES
2017-07-13RES0108/06/2017
2017-07-13SH08Change of share class name or designation
2017-07-13SH0108/06/17 STATEMENT OF CAPITAL GBP 40000.00
2017-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2017-07-05PSC02Notification of Enermech Limited as a person with significant control on 2017-06-08
2017-07-05PSC07CESSATION OF COLIN RAE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-07-04AP01DIRECTOR APPOINTED MR PHILIP JOHN BENTLEY
2017-07-04AP01DIRECTOR APPOINTED MICHAEL ANDREW BUCHAN
2017-07-04AP01DIRECTOR APPOINTED DOUGLAS HUNTER DUGUID
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ
2017-03-09AA30/06/16 TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0127/06/15 FULL LIST
2015-03-04AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0127/06/14 FULL LIST
2013-11-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-03AR0127/06/13 FULL LIST
2012-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to MINTEG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINTEG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINTEG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2017-06-30

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 MINTEG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100
Cash Bank In Hand 2013-06-30 £ 37,318
Current Assets 2013-06-30 £ 42,848
Debtors 2013-06-30 £ 5,530
Fixed Assets 2013-06-30 £ 689
Shareholder Funds 2013-06-30 £ 13,469
Tangible Fixed Assets 2013-06-30 £ 689

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINTEG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTEG LIMITED
Trademarks
We have not found any records of MINTEG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINTEG 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 (71129 - Other engineering activities) as MINTEG LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where MINTEG 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINTEG 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 MINTEG 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.
    Other companies at postcode AB16 7AG