Company Information for MINETECH UK 2005 LIMITED
THE CA'D'ORO, GORDON STREET, GLASGOW, G1 3PE,
|
Company Registration Number
SC289336
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MINETECH UK 2005 LIMITED | |
Legal Registered Office | |
THE CA'D'ORO GORDON STREET GLASGOW G1 3PE Other companies in G1 | |
Company Number | SC289336 | |
---|---|---|
Company ID Number | SC289336 | |
Date formed | 2005-08-23 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-04 14:06:09 |
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 |
---|---|---|
DAVID STANLEY KAYE |
||
RAYMOND ARTHUR BEEDLE |
||
KENN DEVANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID SINTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRATHCLYDE TRAINING SERVICES LIMITED | Company Secretary | 2009-09-01 | CURRENT | 2007-08-15 | Dissolved 2014-10-17 | |
STS DIGITAL TECHNOLOGY LIMITED | Company Secretary | 2009-09-01 | CURRENT | 2006-11-13 | Dissolved 2014-03-28 | |
COMPACT ARMOUR TECHNOLOGIES LIMITED | Company Secretary | 2008-12-22 | CURRENT | 2008-12-22 | Dissolved 2014-12-12 | |
NAILZONE (QS) LIMITED | Company Secretary | 2008-07-22 | CURRENT | 2008-07-22 | Active - Proposal to Strike off | |
WRAY AND ENTWISLE LIMITED | Company Secretary | 2008-04-25 | CURRENT | 2008-04-25 | Dissolved 2016-09-06 | |
ANNCOL LIMITED | Company Secretary | 2006-05-20 | CURRENT | 2006-03-02 | Liquidation | |
PHOTIQUE IMAGES LIMITED | Company Secretary | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2013-09-06 | |
CHERRY SODA LIMITED | Company Secretary | 2005-05-06 | CURRENT | 2005-05-06 | Liquidation | |
J M K (2005) LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
PROFESSIONAL RECRUITMENT GROUP LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2001-10-25 | Dissolved 2016-04-25 | |
ECHELON WEALTH MANAGEMENT LIMITED | Company Secretary | 2005-01-26 | CURRENT | 2004-10-19 | Liquidation | |
EGIDIA PROPERTIES LTD. | Company Secretary | 2004-06-12 | CURRENT | 2004-06-12 | Dissolved 2017-01-24 | |
CONSULTIAM PROPERTY LIMITED | Company Secretary | 2004-05-01 | CURRENT | 2003-09-21 | Active | |
ACTIVE HEALTH & WEALTH LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Active | |
CASA LUCIA INTERIORS LIMITED | Company Secretary | 2003-07-21 | CURRENT | 2003-07-21 | Active - Proposal to Strike off | |
MILLGRAPH LIMITED | Company Secretary | 2000-03-06 | CURRENT | 2000-01-24 | Active - Proposal to Strike off | |
BELMONT TRADING UK LIMITED | Company Secretary | 1999-09-14 | CURRENT | 1999-09-01 | Liquidation | |
WEW GROUP PLC | Company Secretary | 1996-02-21 | CURRENT | 1946-05-15 | Dissolved 2013-10-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 3 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 4/17 ANCHORSMILL 7 THREAD STREET PAISLEY RENFREWSHIRE PA1 1JR SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 4/17 ANCHORSMILL 7 THREAD STREET PAISLEY RENFREWSHIRE PA1 1JR SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE | |
AA | 31/08/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR BEEDLE / 15/09/2011 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SINTON | |
AR01 | 23/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENN DEVANE / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SINTON / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR BEEDLE / 23/08/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 6TH FLOOR LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1DY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 9 CLAIRMONT GARDENS GLASGOW G3 7LW | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
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 MINETECH UK 2005 LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MINETECH UK 2005 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. |