MOTHER TECHNOLOGIES LIMITED
ABERDEEN NILECAST LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ
Company number SC233124
Status Active
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 35,294 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 35,294 . The most likely internet sites of MOTHER TECHNOLOGIES LIMITED are www.mothertechnologies.co.uk, and www.mother-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mother Technologies Limited is a Private Limited Company. The company registration number is SC233124. Mother Technologies Limited has been working since 21 June 2002. The present status of the company is Active. The registered address of Mother Technologies Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . REDHEAD, Mairi is a Secretary of the company. REDHEAD, Steven Anthony is a Director of the company. TULLOCH, Leslie Ian is a Director of the company. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Director FERGUSON, Alexander has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REDHEAD, Mairi
Appointed Date: 22 July 2002

Director
REDHEAD, Steven Anthony
Appointed Date: 22 July 2002
56 years old

Director
TULLOCH, Leslie Ian
Appointed Date: 06 January 2003
52 years old

Resigned Directors

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 22 July 2002
Appointed Date: 21 June 2002

Director
FERGUSON, Alexander
Resigned: 30 April 2008
Appointed Date: 06 January 2003
49 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 22 July 2002
Appointed Date: 21 June 2002

MOTHER TECHNOLOGIES LIMITED Events

28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 35,294

22 Mar 2016
Total exemption small company accounts made up to 30 September 2015
28 Aug 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 35,294

12 Jan 2015
Total exemption small company accounts made up to 30 September 2014
03 Sep 2014
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 35,294

...
... and 42 more events
01 Aug 2002
New secretary appointed
01 Aug 2002
Secretary resigned
01 Aug 2002
Director resigned
29 Jul 2002
Company name changed nilecast LIMITED\certificate issued on 29/07/02
21 Jun 2002
Incorporation

MOTHER TECHNOLOGIES LIMITED Charges

11 September 2002
Bond & floating charge
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…