Company NameUTEC Survey Construction Services Limited
Company StatusDissolved
Company NumberSC355518
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew William Alan Grant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 19 December 2017)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Sandeep Uppal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 19 December 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed22 January 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 19 December 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJohn Gordon Macrae
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadowfold Cottage Clinterty
Aberdeen
AB21 0TZ
Scotland
Director NameKenneth Adams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 22 January 2015)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpires Business Units Mugiemoss Road
Aberdeen
AB21 9NY
Scotland
Director NameMartin Christopher O'Carroll
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2009(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceWestern Australia
Correspondence AddressUtec House Spires Business Units
Mugiemoss Road
Aberdeen
AB21 9NY
Scotland
Director NameDavid Tucker
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2009(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSpires Business Units Mugiemoss Road
Aberdeen
AB21 9NY
Scotland
Director NameDr Bernhard Bruggaier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed22 January 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFerryside Ferry Road
Norwich
NR1 1SW
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websiteutecsurvey.com
Telephone01224 812020
Telephone regionAberdeen

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Utec International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,527,053
Gross Profit£2,816,150
Net Worth£1,356,756
Cash£347,522
Current Liabilities£3,296,097

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 May 2010Delivered on: 21 May 2010
Satisfied on: 10 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2017Satisfaction of charge SC3555180002 in full (1 page)
25 October 2017Satisfaction of charge SC3555180002 in full (1 page)
10 October 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
8 September 2017Application to strike the company off the register (3 pages)
4 April 2017Termination of appointment of Bernhard Bruggaier as a director on 27 March 2017 (1 page)
4 April 2017Appointment of Mr Sandeep Uppal as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Mr Sandeep Uppal as a director on 27 March 2017 (2 pages)
4 April 2017Termination of appointment of Bernhard Bruggaier as a director on 27 March 2017 (1 page)
4 April 2017Appointment of Matthew William Alan Grant as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Matthew William Alan Grant as a director on 27 March 2017 (2 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
28 October 2015Auditor's resignation (1 page)
28 October 2015Auditor's resignation (1 page)
16 September 2015Full accounts made up to 31 December 2014 (22 pages)
16 September 2015Full accounts made up to 31 December 2014 (22 pages)
17 April 2015Registration of charge SC3555180002, created on 15 April 2015 (21 pages)
17 April 2015Registration of charge SC3555180002, created on 15 April 2015 (21 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
29 January 2015Termination of appointment of Martin Christopher O'carroll as a director on 22 January 2015 (1 page)
29 January 2015Appointment of Burness Paull Llp as a secretary on 22 January 2015 (2 pages)
29 January 2015Termination of appointment of Kenneth Adams as a director on 22 January 2015 (1 page)
29 January 2015Appointment of Bernhard Bruggaier as a director on 22 January 2015 (2 pages)
29 January 2015Appointment of Bernhard Bruggaier as a director on 22 January 2015 (2 pages)
29 January 2015Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Kenneth Adams as a director on 22 January 2015 (1 page)
29 January 2015Termination of appointment of Stronachs Secretaries Limited as a secretary on 22 January 2015 (1 page)
29 January 2015Appointment of Burness Paull Llp as a secretary on 22 January 2015 (2 pages)
29 January 2015Termination of appointment of Martin Christopher O'carroll as a director on 22 January 2015 (1 page)
29 January 2015Termination of appointment of David Tucker as a director on 22 January 2015 (1 page)
29 January 2015Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 29 January 2015 (1 page)
29 January 2015Termination of appointment of David Tucker as a director on 22 January 2015 (1 page)
29 January 2015Termination of appointment of Stronachs Secretaries Limited as a secretary on 22 January 2015 (1 page)
27 January 2015Director's details changed for Martin Christopher O'carroll on 21 July 2014 (2 pages)
27 January 2015Director's details changed for Martin Christopher O'carroll on 21 July 2014 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
11 November 2013Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages)
11 November 2013Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages)
11 November 2013Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (21 pages)
19 September 2013Full accounts made up to 31 December 2012 (21 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
9 April 2012Director's details changed for Kenneth Adams on 1 February 2012 (2 pages)
9 April 2012Director's details changed for Kenneth Adams on 1 February 2012 (2 pages)
9 April 2012Director's details changed for Kenneth Adams on 1 February 2012 (2 pages)
5 April 2012Director's details changed for Kenneth Adams on 30 December 2011 (2 pages)
5 April 2012Director's details changed for Martin Christopher O'carroll on 30 December 2011 (2 pages)
5 April 2012Director's details changed for David Tucker on 30 December 2011 (2 pages)
5 April 2012Director's details changed for Kenneth Adams on 30 December 2011 (2 pages)
5 April 2012Director's details changed for Martin Christopher O'carroll on 30 December 2011 (2 pages)
5 April 2012Director's details changed for David Tucker on 30 December 2011 (2 pages)
5 April 2012Director's details changed for Kenneth Adams on 30 December 2011 (2 pages)
5 April 2012Director's details changed for Kenneth Adams on 30 December 2011 (2 pages)
3 April 2012Director's details changed for Kenneth Adams on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Kenneth Adams on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Kenneth Adams on 1 March 2012 (2 pages)
3 February 2012Director's details changed for Martin Christopher O'carroll on 1 December 2011 (2 pages)
3 February 2012Director's details changed for Martin Christopher O'carroll on 1 December 2011 (2 pages)
3 February 2012Director's details changed for Martin Christopher O'carroll on 1 December 2011 (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
21 April 2009Director appointed martin christopher o'carroll (3 pages)
21 April 2009Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2009Director appointed martin christopher o'carroll (3 pages)
21 April 2009Director appointed kenneth adams (2 pages)
21 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
21 April 2009Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2009Director appointed kenneth adams (2 pages)
21 April 2009Director appointed david tucker (3 pages)
21 April 2009Appointment terminated director john macrae (1 page)
21 April 2009Director appointed david tucker (3 pages)
21 April 2009Appointment terminated director john macrae (1 page)
21 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
24 February 2009Incorporation (16 pages)
24 February 2009Incorporation (16 pages)