C TECNICS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XL

Company number SC303904
Status Active
Incorporation Date 13 June 2006
Company Type Private Limited Company
Address HALL MORRICE, 7 QUEENS TERRACE, ABERDEEN, AB10 1XL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 8 March 2017 GBP 100 ; Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Approval of loan capitalisation approved 08/03/2017 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of C TECNICS LIMITED are www.ctecnics.co.uk, and www.c-tecnics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Tecnics Limited is a Private Limited Company. The company registration number is SC303904. C Tecnics Limited has been working since 13 June 2006. The present status of the company is Active. The registered address of C Tecnics Limited is Hall Morrice 7 Queens Terrace Aberdeen Ab10 1xl. . MARIE, Mark is a Director of the company. SMITH, David Russell is a Director of the company. Secretary BRANNAN, Thomas has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRANNAN, Thomas has been resigned. Director GRIER, Crawford has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
MARIE, Mark
Appointed Date: 14 September 2015
59 years old

Director
SMITH, David Russell
Appointed Date: 21 January 2010
69 years old

Resigned Directors

Secretary
BRANNAN, Thomas
Resigned: 23 December 2010
Appointed Date: 13 June 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 June 2006
Appointed Date: 13 June 2006

Director
BRANNAN, Thomas
Resigned: 23 December 2010
Appointed Date: 13 June 2006
70 years old

Director
GRIER, Crawford
Resigned: 30 November 2008
Appointed Date: 13 June 2006
84 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 June 2006
Appointed Date: 13 June 2006

C TECNICS LIMITED Events

13 May 2017
Statement of capital following an allotment of shares on 8 March 2017
  • GBP 100

26 Apr 2017
Change of share class name or designation
26 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of loan capitalisation approved 08/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

...
... and 28 more events
15 Jun 2006
New director appointed
15 Jun 2006
New director appointed
15 Jun 2006
Director resigned
15 Jun 2006
Secretary resigned
13 Jun 2006
Incorporation

C TECNICS LIMITED Charges

26 March 2010
Floating charge
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…

Similar Companies

C TAYLOR SERVICES LTD C TECHNOLOGY LIMITED C TEELING LIMITED C TEMPLE LTD C TEMPLEMAN LTD C TEN LTD C TENNYSON LTD