Company NameEurwa Survey Limited
DirectorsBernhard Bruggaier and Paul Anthony Smith
Company StatusActive
Company NumberSC374627
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Previous NameMountwest Access Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Bernhard Bruggaier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed22 January 2015(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFerryside Ferry Road
Norwich
NR1 1SW
Director NameMr Paul Anthony Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerryside Ferry Road
Norwich
Norfolk
NR1 1SW
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed22 January 2015(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameKenneth Adams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 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
Appointed06 May 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 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
Appointed06 May 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSpires Business Units Mugiemoss Road
Aberdeen
AB21 9NY
Scotland
Director NameCrawford Tennant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2016)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUtec House Spires Business Units
Mugiemoss Road
Aberdeen
AB21 9NY
Scotland
Director NameMr Stuart Cameron
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Contact

Websiteutecsurvey.com
Telephone01224 812020
Telephone regionAberdeen

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Utec Survey Construction Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£182,074
Gross Profit£74,003
Net Worth£1,549,296
Current Liabilities£209,830

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

2 April 2024Registration of charge SC3746270002, created on 21 March 2024 (36 pages)
25 March 2024Registration of charge SC3746270001, created on 21 March 2024 (15 pages)
19 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
13 September 2023Full accounts made up to 31 December 2022 (16 pages)
11 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 July 2023 (1 page)
11 July 2023Change of details for Utec Ncs Survey Limited as a person with significant control on 11 July 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (16 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
3 November 2021Full accounts made up to 31 December 2020 (17 pages)
17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 December 2019 (17 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (17 pages)
19 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
20 February 2019Cessation of Hsdl Nominees Limited as a person with significant control on 16 March 2017 (1 page)
20 February 2019Notification of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 16 March 2017 (2 pages)
3 October 2018Termination of appointment of Stuart Cameron as a director on 19 September 2018 (1 page)
3 October 2018Appointment of Mr Paul Anthony Smith as a director on 19 September 2018 (2 pages)
19 September 2018Full accounts made up to 31 December 2017 (18 pages)
16 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (9 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (9 pages)
17 November 2016Appointment of Mr Stuart Cameron as a director on 15 November 2016 (2 pages)
17 November 2016Appointment of Mr Stuart Cameron as a director on 15 November 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (18 pages)
28 September 2016Full accounts made up to 31 December 2015 (18 pages)
5 September 2016Termination of appointment of Crawford Tennant as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Crawford Tennant as a director on 5 September 2016 (1 page)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 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 (15 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
29 January 2015Termination of appointment of Kenneth Adams as a director on 22 January 2015 (1 page)
29 January 2015Termination of appointment of Martin Christopher O'carroll 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 Crawford Tennant as a director on 22 January 2015 (2 pages)
29 January 2015Termination of appointment of David Tucker as a director on 22 January 2015 (1 page)
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 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 2015Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 29 January 2015 (1 page)
29 January 2015Appointment of Crawford Tennant as a director on 22 January 2015 (2 pages)
29 January 2015Termination of appointment of Stronachs Secretaries Limited as a secretary 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 AB10 1FW to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 29 January 2015 (1 page)
29 January 2015Appointment of Burness Paull Llp as a secretary on 22 January 2015 (2 pages)
29 January 2015Appointment of Burness Paull Llp as a secretary on 22 January 2015 (2 pages)
29 January 2015Appointment of Bernhard Bruggaier as a director on 22 January 2015 (2 pages)
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 (15 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(6 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(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 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (14 pages)
24 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 11 March 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 Martin Christopher O'carroll 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)
5 April 2012Director's details changed for Kenneth Adams 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)
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 (14 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
13 May 2010Appointment of David Tucker as a director (3 pages)
13 May 2010Termination of appointment of Ewan Neilson as a director (2 pages)
13 May 2010Termination of appointment of Ewan Neilson as a director (2 pages)
13 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
13 May 2010Appointment of Martin Christopher O'carroll as a director (3 pages)
13 May 2010Appointment of David Tucker as a director (3 pages)
13 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
13 May 2010Appointment of Kenneth Adams as a director (3 pages)
13 May 2010Memorandum and Articles of Association (11 pages)
13 May 2010Memorandum and Articles of Association (11 pages)
13 May 2010Appointment of Martin Christopher O'carroll as a director (3 pages)
13 May 2010Appointment of Kenneth Adams as a director (3 pages)
10 May 2010Company name changed mountwest access LIMITED\certificate issued on 10/05/10
  • CONNOT ‐
(3 pages)
10 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
10 May 2010Company name changed mountwest access LIMITED\certificate issued on 10/05/10
  • CONNOT ‐
(3 pages)
10 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
11 March 2010Incorporation (29 pages)
11 March 2010Incorporation (29 pages)