UTEC INTERNATIONAL LIMITED
ABERDEEN MOUNTWEST 652 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC294581
Status Active
Incorporation Date 16 December 2005
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 one hundred and fifty-eight events have happened. The last three records are Termination of appointment of Martin Christopher O'carroll as a director on 31 March 2017; Termination of appointment of Matthew William Alan Grant as a director on 27 March 2017; Termination of appointment of Sandeep Uppal as a director on 27 March 2017. The most likely internet sites of UTEC INTERNATIONAL LIMITED are www.utecinternational.co.uk, and www.utec-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten 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.Utec International Limited is a Private Limited Company. The company registration number is SC294581. Utec International Limited has been working since 16 December 2005. The present status of the company is Active. The registered address of Utec International Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. BRUGGAIER, Bernhard, Dr is a Director of the company. Nominee Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director BARUA, Rajat has been resigned. Director BRUGGAIER, Bernhard, Dr has been resigned. Director EDWARDS, John Shaw has been resigned. Director FRANKLIN JR, Jack William has been resigned. Director GRANT, Matthew William Alan has been resigned. Director KEENAN, Patrick Gerard has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. Director O'CARROLL, Martin Christopher has been resigned. Director OVENDEN, Kevin Francis has been resigned. Director PENDER, Richard Sydney has been resigned. Director TUCKER, David has been resigned. Director UPPAL, Sandeep has been resigned. Director WILSON, John Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 21 November 2014

Director
BRUGGAIER, Bernhard, Dr
Appointed Date: 27 March 2017
63 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 23 May 2008
Appointed Date: 16 December 2005

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 21 November 2014
Appointed Date: 23 May 2008

Director
BARUA, Rajat
Resigned: 26 July 2012
Appointed Date: 05 August 2010
50 years old

Director
BRUGGAIER, Bernhard, Dr
Resigned: 27 March 2017
Appointed Date: 21 November 2014
63 years old

Director
EDWARDS, John Shaw
Resigned: 05 August 2010
Appointed Date: 25 April 2006
68 years old

Director
FRANKLIN JR, Jack William
Resigned: 21 November 2014
Appointed Date: 05 August 2010
54 years old

Director
GRANT, Matthew William Alan
Resigned: 27 March 2017
Appointed Date: 27 March 2017
52 years old

Director
KEENAN, Patrick Gerard
Resigned: 21 November 2014
Appointed Date: 17 May 2011
73 years old

Nominee Director
NEILSON, Ewan Craig
Resigned: 27 January 2006
Appointed Date: 16 December 2005
66 years old

Director
O'CARROLL, Martin Christopher
Resigned: 31 March 2017
Appointed Date: 27 January 2006
66 years old

Director
OVENDEN, Kevin Francis
Resigned: 21 June 2016
Appointed Date: 21 November 2014
63 years old

Director
PENDER, Richard Sydney
Resigned: 13 September 2007
Appointed Date: 27 January 2006
80 years old

Director
TUCKER, David
Resigned: 21 November 2014
Appointed Date: 27 January 2006
61 years old

Director
UPPAL, Sandeep
Resigned: 27 March 2017
Appointed Date: 27 March 2017
52 years old

Director
WILSON, John Andrew
Resigned: 26 August 2013
Appointed Date: 26 July 2012
41 years old

Persons With Significant Control

Acteon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

Hsdl Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UTEC INTERNATIONAL LIMITED Events

11 Apr 2017
Termination of appointment of Martin Christopher O'carroll as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Matthew William Alan Grant as a director on 27 March 2017
04 Apr 2017
Termination of appointment of Sandeep Uppal as a director on 27 March 2017
04 Apr 2017
Appointment of Bernhard Bruggaier as a director on 27 March 2017
28 Mar 2017
Appointment of Matthew William Alan Grant as a director on 27 March 2017
...
... and 148 more events
01 Feb 2006
New director appointed
01 Feb 2006
New director appointed
01 Feb 2006
Director resigned
27 Jan 2006
Company name changed mountwest 652 LIMITED\certificate issued on 27/01/06
16 Dec 2005
Incorporation

UTEC INTERNATIONAL LIMITED Charges

15 December 2016
Charge code SC29 4581 0003
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: N/A…
6 August 2012
Floating charge
Delivered: 23 August 2012
Status: Satisfied on 15 July 2015
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
11 October 2006
Floating charge
Delivered: 25 October 2006
Status: Satisfied on 10 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…