VERTEC ENGINEERING LIMITED
DYCE DUNWILCO (1643) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0BA

Company number SC370288
Status Active
Incorporation Date 18 December 2009
Company Type Private Limited Company
Address COTHAL HOUSE COTHAL VIEW, PITMEDDEN ROAD INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0BA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Adrian John Bannister as a director on 6 May 2016. The most likely internet sites of VERTEC ENGINEERING LIMITED are www.vertecengineering.co.uk, and www.vertec-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Aberdeen Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vertec Engineering Limited is a Private Limited Company. The company registration number is SC370288. Vertec Engineering Limited has been working since 18 December 2009. The present status of the company is Active. The registered address of Vertec Engineering Limited is Cothal House Cothal View Pitmedden Road Industrial Estate Dyce Aberdeen Ab21 0ba. . HEITON, John Miller is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BANNISTER, Adrian John has been resigned. Director BOYLE, Thomas Douglas has been resigned. Director LAWRIE, Colin Thomas has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HEITON, John Miller
Appointed Date: 01 February 2010
49 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 February 2010
Appointed Date: 18 December 2009

Director
BANNISTER, Adrian John
Resigned: 06 May 2016
Appointed Date: 01 February 2015
60 years old

Director
BOYLE, Thomas Douglas
Resigned: 26 March 2015
Appointed Date: 12 October 2012
59 years old

Director
LAWRIE, Colin Thomas
Resigned: 01 February 2010
Appointed Date: 18 December 2009
54 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 01 February 2010
Appointed Date: 18 December 2009

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 01 February 2010
Appointed Date: 18 December 2009

Persons With Significant Control

Offshore Containers Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERTEC ENGINEERING LIMITED Events

19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Termination of appointment of Adrian John Bannister as a director on 6 May 2016
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 19 more events
23 Feb 2010
Termination of appointment of Colin Lawrie as a director
23 Feb 2010
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 23 February 2010
23 Feb 2010
Company name changed dunwilco (1643) LIMITED\certificate issued on 23/02/10
  • CONNOT ‐

23 Feb 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01

18 Dec 2009
Incorporation