Company NameTubular Technik Ltd.
DirectorJames Grant Valentine
Company StatusActive
Company NumberSC289447
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJames Grant Valentine
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Lethen Walk
Portlethen
Aberdeenshire
AB12 4TX
Scotland
Secretary NameMrs Evelyn Valentine
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Lethen Walk
Portlethen
Aberdeenshire
AB12 4TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,011
Cash£738
Current Liabilities£36,919

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

9 January 2024Total exemption full accounts made up to 31 August 2023 (11 pages)
18 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
16 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
1 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
9 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
30 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
6 February 2014Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Registered office address changed from 24 Lethen Walk Portlethen Aberdeen AB12 4TX on 6 February 2014 (1 page)
6 February 2014Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Registered office address changed from 24 Lethen Walk Portlethen Aberdeen AB12 4TX on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 24 Lethen Walk Portlethen Aberdeen AB12 4TX on 6 February 2014 (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
14 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
26 August 2010Director's details changed for James Grant Valentine on 25 August 2010 (2 pages)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for James Grant Valentine on 25 August 2010 (2 pages)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
23 September 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
23 September 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
14 September 2009Return made up to 25/08/09; full list of members (3 pages)
14 September 2009Return made up to 25/08/09; full list of members (3 pages)
12 September 2009Secretary's change of particulars / evelyn valentine / 11/09/2009 (1 page)
12 September 2009Secretary's change of particulars / evelyn valentine / 11/09/2009 (1 page)
12 September 2009Location of debenture register (1 page)
12 September 2009Director's change of particulars / james valentine / 11/09/2009 (1 page)
12 September 2009Location of register of members (1 page)
12 September 2009Location of register of members (1 page)
12 September 2009Registered office changed on 12/09/2009 from 9 ruthrieston terrace aberdeen AB10 7UG (1 page)
12 September 2009Director's change of particulars / james valentine / 11/09/2009 (1 page)
12 September 2009Location of debenture register (1 page)
12 September 2009Registered office changed on 12/09/2009 from 24 lethen walk portlethen aberdeenshire AB124TX (1 page)
12 September 2009Registered office changed on 12/09/2009 from 9 ruthrieston terrace aberdeen AB10 7UG (1 page)
12 September 2009Registered office changed on 12/09/2009 from 24 lethen walk portlethen aberdeenshire AB124TX (1 page)
2 October 2008Return made up to 25/08/08; full list of members (3 pages)
2 October 2008Return made up to 25/08/08; full list of members (3 pages)
11 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
11 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
5 March 2008Capitals not rolled up (2 pages)
5 March 2008Return made up to 25/08/07; full list of members (3 pages)
5 March 2008Return made up to 25/08/07; full list of members (3 pages)
5 March 2008Capitals not rolled up (2 pages)
3 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 September 2006Return made up to 25/08/06; full list of members (6 pages)
1 September 2006Return made up to 25/08/06; full list of members (6 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
25 August 2005Incorporation (16 pages)
25 August 2005Incorporation (16 pages)