You are here: bizstats.co.uk > a-z index > U list > UT list

Utec Ncs Survey Limited ABERDEEN


Utec Ncs Survey started in year 2005 as Private Limited Company with registration number SC282769. The Utec Ncs Survey company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Aberdeen at 2 Marischal Square. Postal code: AB10 1DQ. Since 2015/01/21 Utec Ncs Survey Limited is no longer carrying the name Ncs Survey.

The firm has 2 directors, namely Paul S., Bernhard B.. Of them, Bernhard B. has been with the company the longest, being appointed on 25 May 2011 and Paul S. has been with the company for the least time - from 19 September 2018. As of 16 June 2024, there were 8 ex directors - Rolf A., Kevin O. and others listed below. There were no ex secretaries.

Utec Ncs Survey Limited Address / Contact

Office Address 2 Marischal Square
Office Address2 Broad Street
Town Aberdeen
Post code AB10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC282769
Date of Incorporation Wed, 6th Apr 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Paul S.

Position: Director

Appointed: 19 September 2018

Burness Paull Llp

Position: Corporate Secretary

Appointed: 17 June 2014

Bernhard B.

Position: Director

Appointed: 25 May 2011

Rolf A.

Position: Director

Appointed: 04 July 2019

Resigned: 17 January 2020

Kevin O.

Position: Director

Appointed: 04 July 2019

Resigned: 17 January 2020

Stuart C.

Position: Director

Appointed: 15 November 2016

Resigned: 19 September 2018

Crawford T.

Position: Director

Appointed: 30 June 2015

Resigned: 05 September 2016

John M.

Position: Director

Appointed: 25 April 2013

Resigned: 30 June 2015

Kevin O.

Position: Director

Appointed: 25 May 2011

Resigned: 31 January 2012

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 17 June 2014

Christopher E.

Position: Director

Appointed: 23 August 2005

Resigned: 24 June 2015

Andrew G.

Position: Director

Appointed: 20 June 2005

Resigned: 25 April 2013

Paull & Williamsons

Position: Corporate Secretary

Appointed: 20 June 2005

Resigned: 06 April 2009

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Utec International Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ranelagh Nominees Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Hsdl Nominees Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Utec International Limited

2 Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc294581
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ranelagh Nominees Limited

25 Gresham Street, London, EC2V 7NH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00293241
Notified on 29 August 2017
Ceased on 21 March 2024
Nature of control: 75,01-100% shares

Hsdl Nominees Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02249630
Notified on 15 December 2016
Ceased on 29 August 2017
Nature of control: 75,01-100% shares

Company previous names

Ncs Survey January 21, 2015
Lawreel May 25, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, September 2023
Free Download (30 pages)

Company search