LOCHTECH TWO LIMITED
ABERDEEN FREELANCE EURO SERVICES (CDXXVII) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XD

Company number SC223524
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address THISTLE HOUSE 2ND FLOOR, 24 THISTLE STREET, ABERDEEN, SCOTLAND, AB10 1XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016. The most likely internet sites of LOCHTECH TWO LIMITED are www.lochtechtwo.co.uk, and www.lochtech-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Dyce Rail Station is 5.2 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.Lochtech Two Limited is a Private Limited Company. The company registration number is SC223524. Lochtech Two Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Lochtech Two Limited is Thistle House 2nd Floor 24 Thistle Street Aberdeen Scotland Ab10 1xd. . NEWCOMBE, Richard is a Director of the company. Secretary FREELANCE EURO CONTRACTING LIMITED has been resigned. Secretary GRANT SMITH LAW PRACTICE has been resigned. Nominee Secretary GRANT SMITH LAW PRACTICE has been resigned. Nominee Director AMIN, Rizwana Shaheen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NEWCOMBE, Richard
Appointed Date: 24 September 2001
64 years old

Resigned Directors

Secretary
FREELANCE EURO CONTRACTING LIMITED
Resigned: 23 November 2007
Appointed Date: 24 September 2001

Secretary
GRANT SMITH LAW PRACTICE
Resigned: 20 August 2012
Appointed Date: 23 November 2007

Nominee Secretary
GRANT SMITH LAW PRACTICE
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Nominee Director
AMIN, Rizwana Shaheen
Resigned: 24 September 2001
Appointed Date: 24 September 2001
54 years old

Persons With Significant Control

Mr Richard Newcombe
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

LOCHTECH TWO LIMITED Events

26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 5 April 2016
22 Jun 2016
Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
04 Dec 2015
Total exemption small company accounts made up to 5 April 2015
30 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

...
... and 39 more events
27 Jan 2003
Total exemption small company accounts made up to 5 April 2002
10 Dec 2001
Accounting reference date shortened from 30/09/02 to 05/04/02
30 Nov 2001
Secretary resigned
30 Nov 2001
New secretary appointed
24 Sep 2001
Incorporation