SUBTECH SERVICES LIMITED
KINCARDINESHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB31 4ET

Company number SC278316
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address ROSEWOOD, RAEMOIR ROAD, BANCHORY, KINCARDINESHIRE, AB31 4ET
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of SUBTECH SERVICES LIMITED are www.subtechservices.co.uk, and www.subtech-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Inverurie Rail Station is 15.7 miles; to Laurencekirk Rail Station is 16.2 miles; to Insch Rail Station is 19 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Subtech Services Limited is a Private Limited Company. The company registration number is SC278316. Subtech Services Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of Subtech Services Limited is Rosewood Raemoir Road Banchory Kincardineshire Ab31 4et. . WELSH, Kathleen is a Secretary of the company. WELSH, Alexander Graeme is a Director of the company. WELSH, Kathleen is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WELSH, Kathleen
Appointed Date: 12 January 2005

Director
WELSH, Alexander Graeme
Appointed Date: 12 January 2005
61 years old

Director
WELSH, Kathleen
Appointed Date: 12 January 2005
59 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Persons With Significant Control

Mr Alexander Graeme Welsh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Welsh
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUBTECH SERVICES LIMITED Events

31 Jan 2017
Confirmation statement made on 11 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2

...
... and 22 more events
16 Jan 2006
Return made up to 12/01/06; full list of members
25 Jan 2005
Ad 12/01/05--------- £ si 1@1=1 £ ic 1/2
25 Jan 2005
Accounting reference date extended from 31/01/06 to 31/03/06
12 Jan 2005
Secretary resigned
12 Jan 2005
Incorporation