active Qynn Score: 26
Formed in 2002, SURFACE TECHNOLOGY (ABERDEEN) LIMITED has 5 directors and 1 shareholders. The longest serving directors have been in place for 17 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Surface Technology (Aberdeen) Ltd Greenbank Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3BQ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Surface Technology (Aberdeen) Ltd Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ
26/10/2020
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
2
0
2
0
2
9
0
1
0
0
2
0
2
2
Accounts
Accounts for a small company made up to 31/12/2019
05/01/2021
31/12/2019
Confirmation Statement
Confirmation statement made on 28/11/2020 with no updates
02/12/2020
28/11/2020
Address
Registered office address changed from Advanced Coating Initiative Ltd 14 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ to Surface Technology (Aberdeen) Ltd Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 26/10/2020
26/10/2020
26/10/2020
Persons with Significant Control
Change of details for Surface Technology (Holdings) Limited as a person with significant control on 30/09/2019
16/09/2020
30/09/2019
Confirmation Statement
Confirmation statement made on 28/11/2019 with updates
07/01/2020
28/11/2019
Officers
Appointment of Wichert Charles Van Vlijmen as a director on 01/10/2019
11/10/2019
01/10/2019
Officers
Appointment of Mr Adrian Steeples as a director on 01/10/2019
10/10/2019
01/10/2019
Officers
Termination of appointment of Peter Laurence Hay as a director on 01/10/2019
09/10/2019
01/10/2019
Accounts
Full accounts made up to 31/12/2018
07/10/2019
31/12/2018
Mortgage
Satisfaction of charge SC2402690003 in full
01/10/2019
n/a
Officers
Appointment of Mr Nicholas Ogden as a secretary on 29/11/2018
20/12/2018
29/11/2018
Officers
Termination of appointment of Samantha Jane Forrest as a secretary on 29/11/2018
19/12/2018
29/11/2018
Mortgage
Registration of charge SC2402690003, created on 03/12/2018
13/12/2018
03/12/2018
Persons with Significant Control
Notification of Surface Technology (Holdings) Limited as a person with significant control on 03/12/2018
05/12/2018
03/12/2018
Mortgage
Satisfaction of charge 2 in full
05/12/2018
n/a
Persons with Significant Control
Cessation of Norman Hay Plc as a person with significant control on 03/12/2018
04/12/2018
03/12/2018
Confirmation Statement
Confirmation statement made on 28/11/2018 with no updates
29/11/2018
28/11/2018
Accounts
Audit exemption subsidiary accounts made up to 31/12/2017
27/09/2018
31/12/2017
Persons with Significant Control
Notification of Norman Hay Plc as a person with significant control on 06/04/2016
02/07/2018
06/04/2016
Persons with Significant Control
Cessation of Simon Cheyne as a person with significant control on 06/04/2016
02/07/2018
06/04/2016
Persons with Significant Control
Cessation of Nicholas Anthony Ogden as a person with significant control on 06/04/2016
02/07/2018
06/04/2016
Persons with Significant Control
Cessation of Victor Philip Bellanti as a person with significant control on 06/04/2016
02/07/2018
06/04/2016
Persons with Significant Control
Cessation of Peter Laurence Hay as a person with significant control on 06/04/2016
02/07/2018
06/04/2016
Confirmation Statement
Confirmation statement made on 28/11/2017 with no updates
04/12/2017
28/11/2017
Accounts
Full accounts made up to 31/12/2016
22/08/2017
31/12/2016
Document Replacement
Second filing for the appointment of Mrs Samantha Jane Forrest as a secretary
01/03/2017
n/a
Document Replacement
Second filing for the termination of Nicholas Anthony Ogden as a secretary
01/03/2017
n/a
Officers
Appointment of Mrs Samantha Forrest as a secretary on 01/02/2017
09/02/2017
01/02/2017
Officers
Termination of appointment of Nicholas Ogden as a secretary on 01/02/2017
09/02/2017
01/02/2017
Confirmation Statement
Confirmation statement made on 28/11/2016 with updates
05/12/2016
28/11/2016
Accounts
Full accounts made up to 31/12/2015
04/10/2016
31/12/2015
Annual Return
Annual return made up to 28/11/2015 with full list of shareholders
20/01/2016
28/11/2015
Accounts
Full accounts made up to 31/12/2014
03/07/2015
31/12/2014
Address
Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland to Advanced Coating Initiative Ltd 14 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ
12/12/2014
n/a
Annual Return
Annual return made up to 28/11/2014 with full list of shareholders
12/12/2014
28/11/2014
Address
Registered office address changed from Suite 8, Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT to Advanced Coating Initiative Ltd 14 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 04/12/2014
04/12/2014
04/12/2014
Accounts
Full accounts made up to 31/12/2013
22/07/2014
31/12/2013
Officers
Termination of appointment of James Davidson as a director
30/04/2014
n/a
Annual Return
Annual return made up to 28/11/2013 with full list of shareholders
12/12/2013
28/11/2013
Address
Registered office address changed from Stannergate House, 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 31/07/2013
31/07/2013
31/07/2013
Accounts
Full accounts made up to 31/12/2012
10/07/2013
31/12/2012
Officers
Appointment of Mr Nicholas Ogden as a secretary
19/06/2013
n/a
Officers
Termination of appointment of Brigid Cattle as a secretary
18/06/2013
n/a
Annual Return
Annual return made up to 28/11/2012 with full list of shareholders
05/12/2012
28/11/2012
Officers
Appointment of Mr Peter Laurence Hay as a director
06/08/2012
n/a
Officers
Termination of appointment of Adrian Knott as a director
23/07/2012
n/a
Officers
Appointment of Brigid Cattle as a secretary
02/05/2012
n/a
Accounts
Current accounting period extended from 30/11/2012 to 31/12/2012
27/04/2012
31/12/2012
Officers
Appointment of Adrian Knott as a director
27/04/2012
n/a
Officers
Termination of appointment of Bryan Keenan as a secretary
27/04/2012
n/a
Officers
Appointment of Mr Nicholas Anthony Ogden as a director
27/04/2012
n/a
Officers
Appointment of Victor Philip Bellanti as a director
27/04/2012
n/a
Accounts
Total exemption small company accounts made up to 30/11/2011
21/03/2012
30/11/2011
Annual Return
Annual return made up to 28/11/2011 with full list of shareholders
20/12/2011
28/11/2011
Address
Registered office address changed from 23 Rubislaw Terrace Aberdeen Grampian AB10 1XE on 19/07/2011
19/07/2011
19/07/2011
Accounts
Total exemption small company accounts made up to 30/11/2010
09/05/2011
30/11/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
60
Director
01/10/2019
Yes
61
Director
01/10/2019
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
03/10/2004
n/a
Floating charge
Clydesdale Bank Public Limited Company
outstanding
26/04/2012
n/a
Floating charge
Bank of Scotland PLC
fully-satisfied
26/04/2012
n/a
Floating charge
Bank of Scotland PLC
outstanding
03/12/2018
n/a
A registered charge
Hsbc UK Bank PLC
fully-satisfied
03/12/2018
n/a
A registered charge
Hsbc UK Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
24/06/2004
16 Yrs 9 Mths
n/a
February 1974
23/03/2012
9 Yrs
n/a
July 1957
23/03/2012
9 Yrs
n/a
February 1973
01/10/2019
1 Yr 6 Mths
n/a
December 1960
01/10/2019
1 Yr 6 Mths
n/a
October 1959
29/11/2018
2 Yrs 4 Mths
Director
28/11/2002
28/11/2002
Secretary
28/11/2002
28/11/2002
Secretary
06/09/2004
5 Yrs 2 Mths
25/11/2009
Director
12/07/2012
7 Yrs 2 Mths
01/10/2019
Director
28/11/2002
11 Yrs 5 Mths
30/04/2014
Director
23/03/2012
3 Mths
12/07/2012
Secretary
02/02/2017
1 Yr 9 Mths
29/11/2018
Secretary
18/06/2013
3 Yrs 7 Mths
02/02/2017
Secretary
23/03/2012
1 Yr 2 Mths
18/06/2013
Secretary
25/11/2009
2 Yrs 3 Mths
23/03/2012
Secretary
28/11/2002
1 Yr 9 Mths
06/09/2004
Corporate Entity
n/a
03/12/2018
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
06/04/2016
06/04/2016
Has significant influence or control
Individual Person
06/04/2016
06/04/2016
Has significant influence or control
Individual Person
06/04/2016
06/04/2016
Has significant influence or control
Individual Person
06/04/2016
06/04/2016
Has significant influence or control
Corporate Entity
03/12/2018
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors