TECH 21 ENGINEERING SOLUTIONS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL

Company number SC217363
Status Liquidation
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 5 October 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-28 ; Full accounts made up to 31 December 2015. The most likely internet sites of TECH 21 ENGINEERING SOLUTIONS LIMITED are www.tech21engineeringsolutions.co.uk, and www.tech-21-engineering-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tech 21 Engineering Solutions Limited is a Private Limited Company. The company registration number is SC217363. Tech 21 Engineering Solutions Limited has been working since 27 March 2001. The present status of the company is Liquidation. The registered address of Tech 21 Engineering Solutions Limited is Bishop S Court 29 Albyn Place Aberdeen Ab10 1yl. . STRACHAN, Richard Khalil is a Secretary of the company. MACLEOD, Neil Alexander is a Director of the company. PRENTICE, Euan Robertson is a Director of the company. THOMSON, Julie Mary is a Director of the company. Secretary CAMPBELL, Sandra has been resigned. Secretary FULTON, William Gray has been resigned. Secretary JAMIESON, Alison Margaret has been resigned. Secretary MONCUR, Brian has been resigned. Secretary ROSE-GARVIE, Gemma has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Sandra has been resigned. Director FRASER, Iain has been resigned. Director FULTON, William Gray has been resigned. Director HENRY, Joseph Claude has been resigned. Director JAMIESON, Angus Lamberton, Prof has been resigned. Director LOCK, Geoffrey Hampton has been resigned. Director MARTIN, Burt Michael has been resigned. Director MILLS, Douglas Mark has been resigned. Director MONCUR, Brian has been resigned. Director NELSON, Alan Andrew has been resigned. Director SOUTHREN, Thomas Charles, Dr has been resigned. Director TIMMINS, Paul Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRACHAN, Richard Khalil
Appointed Date: 09 October 2015

Director
MACLEOD, Neil Alexander
Appointed Date: 11 February 2014
59 years old

Director
PRENTICE, Euan Robertson
Appointed Date: 04 September 2012
62 years old

Director
THOMSON, Julie Mary
Appointed Date: 11 October 2012
57 years old

Resigned Directors

Secretary
CAMPBELL, Sandra
Resigned: 04 April 2008
Appointed Date: 26 August 2005

Secretary
FULTON, William Gray
Resigned: 02 October 2009
Appointed Date: 04 April 2008

Secretary
JAMIESON, Alison Margaret
Resigned: 28 March 2007
Appointed Date: 27 March 2001

Secretary
MONCUR, Brian
Resigned: 11 October 2012
Appointed Date: 02 October 2009

Secretary
ROSE-GARVIE, Gemma
Resigned: 09 October 2015
Appointed Date: 11 October 2012

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Director
CAMPBELL, Sandra
Resigned: 04 April 2008
Appointed Date: 26 August 2005
65 years old

Director
FRASER, Iain
Resigned: 02 October 2009
Appointed Date: 01 July 2008
79 years old

Director
FULTON, William Gray
Resigned: 04 September 2012
Appointed Date: 23 May 2011
69 years old

Director
HENRY, Joseph Claude
Resigned: 25 February 2011
Appointed Date: 03 June 2009
55 years old

Director
JAMIESON, Angus Lamberton, Prof
Resigned: 04 April 2008
Appointed Date: 27 March 2001
68 years old

Director
LOCK, Geoffrey Hampton
Resigned: 04 April 2008
Appointed Date: 17 January 2005
93 years old

Director
MARTIN, Burt Michael
Resigned: 03 June 2009
Appointed Date: 04 April 2008
61 years old

Director
MILLS, Douglas Mark
Resigned: 23 May 2011
Appointed Date: 02 October 2009
51 years old

Director
MONCUR, Brian
Resigned: 11 October 2012
Appointed Date: 13 July 2010
72 years old

Director
NELSON, Alan Andrew
Resigned: 04 April 2008
Appointed Date: 26 August 2005
73 years old

Director
SOUTHREN, Thomas Charles, Dr
Resigned: 04 April 2008
Appointed Date: 01 November 2006
65 years old

Director
TIMMINS, Paul Anthony
Resigned: 30 April 2015
Appointed Date: 04 April 2008
60 years old

TECH 21 ENGINEERING SOLUTIONS LIMITED Events

05 Oct 2016
Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 5 October 2016
05 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28

26 Apr 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 263

10 Dec 2015
Director's details changed for Ms Julie Mary Thonson on 10 December 2015
...
... and 91 more events
22 Jan 2003
Total exemption small company accounts made up to 31 March 2002
25 May 2002
Return made up to 27/03/02; full list of members
04 Sep 2001
Ad 31/05/01--------- £ si 98@1=98 £ ic 1/99
29 Mar 2001
Secretary resigned
27 Mar 2001
Incorporation

TECH 21 ENGINEERING SOLUTIONS LIMITED Charges

17 October 2006
Bond & floating charge
Delivered: 4 November 2006
Status: Satisfied on 10 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 March 2006
Floating charge
Delivered: 6 April 2006
Status: Satisfied on 12 October 2007
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
11 June 2004
Bond & floating charge
Delivered: 18 June 2004
Status: Satisfied on 30 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 June 2004
Bond & floating charge
Delivered: 17 June 2004
Status: Satisfied on 5 April 2006
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…