Company NameErtec Limited
Company StatusDissolved
Company NumberSC164401
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Richard Green
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(7 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months (closed 23 January 2018)
RoleLecturer
Country of ResidenceScotland
Correspondence Address11 Kingswood Crescent
Kingswells
Aberdeen
AB15 8TE
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(10 years after company formation)
Appointment Duration11 years, 10 months (closed 23 January 2018)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Grant Massie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 1999)
RoleStudent
Correspondence Address2 Kingswood Path
Kingswells
Aberdeen
AB15 8AF
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.ertec-limited.co.uk/
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr David Richard Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,773
Cash£7,338
Current Liabilities£33,692

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 July 2017Notification of David Richard Green as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (16 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 22/04/2014.
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 25/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 25/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 25/03/06; full list of members (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 25/03/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 25/03/04; full list of members (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 25/03/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 25/03/02; full list of members (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
4 April 2001Return made up to 25/03/01; full list of members (5 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 April 2000Return made up to 25/03/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 1999Return made up to 25/03/99; full list of members (6 pages)
2 February 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 April 1998Return made up to 25/03/98; full list of members (6 pages)
16 April 1997Return made up to 25/03/97; full list of members (6 pages)
22 November 1996Ad 19/11/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
21 November 1996Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
19 November 1996Company name changed heydon project services LIMITED\certificate issued on 20/11/96 (2 pages)