Advanced company searchLink opens in new window

MINTEG LIMITED

Company number SC427179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2020 AP01 Appointment of Sandeep Sharma as a director on 18 December 2019
22 Jan 2020 AP01 Appointment of Christian Ian Brown as a director on 1 January 2020
15 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Jun 2019 AP01 Appointment of Mr Ross Euan Mchardy as a director on 20 June 2019
25 Jun 2019 TM01 Termination of appointment of Colin Rae Smith as a director on 20 June 2019
22 Jan 2019 TM01 Termination of appointment of Philip John Bentley as a director on 18 December 2018
22 Jan 2019 AP01 Appointment of Mr Patrick Douglas Gallagher as a director on 10 January 2019
28 Sep 2018 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
06 Sep 2018 PSC05 Change of details for Enermech Limited as a person with significant control on 9 July 2018
06 Sep 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
18 Oct 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
25 Aug 2017 AA Micro company accounts made up to 30 June 2017
03 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 166,667.00
13 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2017 SH08 Change of share class name or designation
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 40,000.00
13 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2017 PSC02 Notification of Enermech Limited as a person with significant control on 8 June 2017
05 Jul 2017 PSC07 Cessation of Colin Rae Smith as a person with significant control on 8 June 2017
04 Jul 2017 AP01 Appointment of Mr Philip John Bentley as a director on 8 June 2017
04 Jul 2017 AP01 Appointment of Michael Andrew Buchan as a director on 8 June 2017
04 Jul 2017 AP01 Appointment of Douglas Hunter Duguid as a director on 8 June 2017
04 Jul 2017 AD01 Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Enermech House Howes Road Aberdeen AB16 7AG on 4 July 2017
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016