AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED

Register to unlock more data on OkredoRegister

AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC158836

Incorporation date

23/06/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

65 Sussex Street, Glasgow G41 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1995)
dot icon13/11/2025
Audit exemption statement of guarantee by parent company for period ending 06/04/25
dot icon13/11/2025
Notice of agreement to exemption from audit of accounts for period ending 06/04/25
dot icon13/11/2025
Consolidated accounts of parent company for subsidiary company period ending 06/04/25
dot icon13/11/2025
Audit exemption subsidiary accounts made up to 2025-04-06
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon01/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon27/03/2024
Termination of appointment of Firuz Moukhtarov as a director on 2024-03-27
dot icon31/01/2024
Accounts for a small company made up to 2023-04-02
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon29/12/2022
Accounts for a small company made up to 2022-04-03
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon01/03/2022
Termination of appointment of Dorothy Janet Swan as a director on 2022-03-01
dot icon28/10/2021
Accounts for a small company made up to 2021-04-04
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-04-05
dot icon06/07/2020
Director's details changed for Dr Alasdair Alan Ryder on 2020-07-06
dot icon06/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon06/07/2020
Director's details changed for Dorothy Janet Swan on 2020-07-06
dot icon03/12/2019
Accounts for a small company made up to 2019-03-31
dot icon27/08/2019
Director's details changed for Mr Ian Harry Strudwick on 2018-02-10
dot icon16/08/2019
Appointment of Sally Evans as a secretary on 2019-08-12
dot icon16/08/2019
Termination of appointment of Steven Geoffrey Mills as a secretary on 2019-08-12
dot icon02/08/2019
Second filing for the appointment of Mr Ian Harry Strudwick as a director
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon02/07/2019
Notification of Rsk Environment Limited as a person with significant control on 2018-10-25
dot icon02/07/2019
Cessation of U.S. Bank Trustees Limited as a person with significant control on 2018-10-25
dot icon28/06/2019
Director's details changed for Dr Carolyn Jane Young on 2019-06-28
dot icon28/06/2019
Director's details changed for Dr Carolyn Jane Young on 2019-06-28
dot icon26/06/2019
Director's details changed for Dorothy Janet Swan on 2019-06-26
dot icon25/06/2019
Satisfaction of charge SC1588360008 in full
dot icon25/06/2019
Satisfaction of charge SC1588360009 in full
dot icon25/06/2019
Satisfaction of charge SC1588360012 in full
dot icon25/06/2019
Satisfaction of charge SC1588360013 in full
dot icon25/06/2019
Satisfaction of charge SC1588360014 in full
dot icon25/06/2019
Satisfaction of charge SC1588360010 in full
dot icon25/06/2019
Satisfaction of charge SC1588360011 in full
dot icon28/12/2018
Accounts for a small company made up to 2018-04-01
dot icon19/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon05/06/2018
Registration of charge SC1588360014, created on 2018-05-25
dot icon01/06/2018
Registration of charge SC1588360013, created on 2018-05-25
dot icon04/01/2018
Accounts for a small company made up to 2017-04-02
dot icon06/09/2017
Second filing for the notification of U.S. Bank Trustees Limited as a person with significant control
dot icon06/09/2017
Second filing of the annual return made up to 2016-06-23
dot icon29/08/2017
Registration of charge SC1588360011, created on 2017-08-25
dot icon29/08/2017
Registration of charge SC1588360012, created on 2017-08-25
dot icon14/08/2017
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW to 65 Sussex Street Glasgow G41 1DX on 2017-08-14
dot icon02/08/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon12/07/2017
Notification of Rsk Environment Ltd as a person with significant control on 2017-07-12
dot icon13/01/2017
Full accounts made up to 2016-04-03
dot icon16/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon16/08/2016
Termination of appointment of Robert Michael Jaques as a director on 2016-05-01
dot icon28/04/2016
Registration of charge SC1588360010, created on 2016-04-20
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon12/08/2015
Memorandum and Articles of Association
dot icon20/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon19/06/2015
Resolutions
dot icon19/06/2015
Registration of charge SC1588360009, created on 2015-06-05
dot icon17/06/2015
Registration of charge SC1588360008, created on 2015-06-05
dot icon12/06/2015
Satisfaction of charge 7 in full
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon12/07/2012
Secretary's details changed for Mr Steven Geoffrey Mills on 2012-06-01
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/04/2011
Appointment of Mr Ian Harry Strudwick as a director
dot icon13/12/2010
Full accounts made up to 2010-03-28
dot icon09/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon20/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon19/07/2010
Director's details changed for Firuz Moukhtarov on 2010-06-01
dot icon22/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon22/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon22/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon28/05/2010
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon04/01/2010
Full accounts made up to 2009-03-29
dot icon08/07/2009
Return made up to 23/06/09; full list of members
dot icon08/07/2009
Appointment terminated secretary alasdair ryder
dot icon01/07/2009
Secretary appointed mr steven geoffrey mills
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 23/06/08; full list of members
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 23/06/07; no change of members
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 23/06/06; full list of members
dot icon06/03/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 23/06/05; full list of members
dot icon23/01/2005
Full accounts made up to 2004-03-31
dot icon16/07/2004
New director appointed
dot icon16/07/2004
Return made up to 23/06/04; full list of members
dot icon27/08/2003
Return made up to 23/06/03; full list of members
dot icon27/08/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
New secretary appointed
dot icon03/12/2002
Full accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 23/06/02; full list of members
dot icon06/08/2002
Partic of mort/charge *
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon13/08/2001
Return made up to 23/06/01; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
Return made up to 23/06/00; full list of members
dot icon30/08/2000
Director's particulars changed
dot icon30/08/2000
Director's particulars changed
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon15/09/1999
Return made up to 23/06/99; no change of members
dot icon07/07/1999
Partic of mort/charge *
dot icon02/07/1999
Partic of mort/charge *
dot icon11/03/1999
Partic of mort/charge *
dot icon11/03/1999
Partic of mort/charge *
dot icon25/02/1999
Secretary resigned
dot icon25/02/1999
New secretary appointed
dot icon01/07/1998
Return made up to 23/06/98; full list of members
dot icon18/06/1998
Accounts for a small company made up to 1998-03-31
dot icon15/06/1998
Ad 25/03/98--------- £ si 50@1=50 £ ic 950/1000
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon19/05/1998
Ad 25/03/98--------- £ si 100@1=100 £ ic 850/950
dot icon19/05/1998
Ad 25/03/98--------- £ si 50@1=50 £ ic 800/850
dot icon19/05/1998
Ad 25/03/98--------- £ si 100@1=100 £ ic 700/800
dot icon19/05/1998
Ad 25/03/98--------- £ si 699@1=699 £ ic 1/700
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Director resigned
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/11/1997
Certificate of change of name
dot icon27/06/1997
Return made up to 23/06/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/08/1996
Return made up to 23/06/96; full list of members
dot icon23/08/1996
Location of register of members address changed
dot icon06/06/1996
New director appointed
dot icon06/06/1996
Director resigned
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon13/02/1996
Accounting reference date notified as 31/03
dot icon17/01/1996
Certificate of change of name
dot icon15/01/1996
Memorandum and Articles of Association
dot icon15/01/1996
Nc inc already adjusted 11/01/96
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon10/01/1996
Secretary's particulars changed
dot icon22/12/1995
Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW
dot icon24/07/1995
Certificate of change of name
dot icon20/07/1995
Resolutions
dot icon23/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
06/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRONACHS
Nominee Secretary
23/06/1995 - 22/02/1999
212
Swan, Dorothy Janet
Director
01/07/2003 - 01/03/2022
3
Evans, Sally
Secretary
12/08/2019 - Present
-
Moukhtarov, Firuz
Director
01/01/1998 - 27/03/2024
-
Pflasterer, Heike
Director
25/03/1998 - 31/12/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED

AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED is an(a) Active company incorporated on 23/06/1995 with the registered office located at 65 Sussex Street, Glasgow G41 1DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED?

toggle

AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED is currently Active. It was registered on 23/06/1995 .

Where is AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED located?

toggle

AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED is registered at 65 Sussex Street, Glasgow G41 1DX.

What does AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED do?

toggle

AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED?

toggle

The latest filing was on 13/11/2025: Audit exemption statement of guarantee by parent company for period ending 06/04/25.