FUTURETEC LIMITED
ABERDEEN PROJECT WHITE LIMITED MM&S (5339) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 5DP

Company number SC336370
Status Active
Incorporation Date 18 January 2008
Company Type Private Limited Company
Address UNIT 2 51, YORK STREET, ABERDEEN, AB11 5DP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FUTURETEC LIMITED are www.futuretec.co.uk, and www.futuretec.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Portlethen Rail Station is 6.1 miles; to Dyce Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Futuretec Limited is a Private Limited Company. The company registration number is SC336370. Futuretec Limited has been working since 18 January 2008. The present status of the company is Active. The registered address of Futuretec Limited is Unit 2 51 York Street Aberdeen Ab11 5dp. . DAVIS, Lance Stephen is a Director of the company. Secretary QUINN, Helena Findlay has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DAVIS, Lance Stephen
Appointed Date: 28 March 2008
74 years old

Resigned Directors

Secretary
QUINN, Helena Findlay
Resigned: 30 June 2014
Appointed Date: 01 February 2013

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 December 2012
Appointed Date: 18 January 2008

Nominee Director
VINDEX LIMITED
Resigned: 28 March 2008
Appointed Date: 18 January 2008

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 28 March 2008
Appointed Date: 18 January 2008

Persons With Significant Control

Casing Technologies Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUTURETEC LIMITED Events

01 Feb 2017
Confirmation statement made on 18 January 2017 with updates
24 Jan 2017
Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

19 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 25 more events
03 May 2008
Company name changed mm&s (5339) LIMITED\certificate issued on 09/05/08
08 Apr 2008
Appointment terminated director vindex services LIMITED
08 Apr 2008
Appointment terminated director vindex LIMITED
08 Apr 2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
18 Jan 2008
Incorporation