Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABERDEEN ENVIRONMENTAL SERVICES LIMITED
Company Information for

ABERDEEN ENVIRONMENTAL SERVICES LIMITED

THE BRIDGE, 6 BUCHANAN GATE, STEPPS, GLASGOW, G33 6FB,
Company Registration Number
SC202555
Private Limited Company
Active

Company Overview

About Aberdeen Environmental Services Ltd
ABERDEEN ENVIRONMENTAL SERVICES LIMITED was founded on 1999-12-22 and has its registered office in Stepps. The organisation's status is listed as "Active". Aberdeen Environmental Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABERDEEN ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
THE BRIDGE
6 BUCHANAN GATE
STEPPS
GLASGOW
G33 6FB
Other companies in AB12
 
Filing Information
Company Number SC202555
Company ID Number SC202555
Date formed 1999-12-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 22:20:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDEEN ENVIRONMENTAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABERDEEN ENVIRONMENTAL SERVICES LIMITED
The following companies were found which have the same name as ABERDEEN ENVIRONMENTAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED THE BRIDGE 6 BUCHANAN GATE STEPPS GLASGOW G33 6FB Active Company formed on the 2000-04-07

Company Officers of ABERDEEN ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA WENDY MIRIAM WHITE
Company Secretary 2016-04-01
CHARLES STEWART HAYSOM
Director 2017-08-14
BENJAMIN PAUL RAISTRICK
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN MICHAEL CAWTHRA
Director 2011-04-21 2017-09-30
IAIN CYRIL WASHER
Director 2016-01-26 2017-09-20
PAMELA JANE DOHERTY
Director 2015-08-19 2017-08-14
ROBERT CHRISTOPHER HILL
Company Secretary 2010-08-31 2016-04-01
ROBERT BRIAN MARRILL
Director 2015-03-06 2016-01-26
STEPHEN MACPHERSON
Director 2015-01-27 2015-03-06
CHARLES STEWART HAYSOM
Director 2013-03-03 2015-01-27
GRAHAM DIXON
Director 2012-04-30 2013-03-03
PAUL DAVID WYNN
Director 2000-12-20 2012-04-30
ANTHONY PETER SHARPE
Director 2009-07-22 2011-04-21
TM COMPANY SERVICES LIMITED
Nominated Secretary 1999-12-22 2010-08-31
MICHAEL MELVILLE BROWN ROSS
Director 2003-11-26 2010-04-23
BRIAN ROLAND WALKER
Director 2007-05-10 2010-04-23
STEPHEN JOHN PROCTER
Director 2000-05-04 2009-05-28
DAVID LAWRENCE WITHERS
Director 2004-05-27 2009-05-14
CHRISTOPHER LORAINE SPENCER
Director 2006-02-09 2007-05-10
STEWART ORRELL
Director 2005-11-23 2006-02-09
JOHN HENRY NEEDHAM
Director 2003-11-26 2005-11-23
MARK OSTLER
Director 2004-05-27 2005-07-18
IAN KENNETH RYLATT
Director 2002-09-27 2005-01-17
JOHN GARBUTT
Director 2003-09-08 2004-05-26
JOHN CLARKE FOX
Director 2000-05-04 2003-11-26
JOHN PARKER
Director 2000-05-04 2003-09-08
ANTHONY LEON PHILIP RABIN
Director 2000-05-04 2002-09-27
JOHN PETER O`KANE
Director 2000-05-04 2000-12-20
REYNARD NOMINEES LIMITED
Nominated Director 1999-12-22 2000-05-04
TM COMPANY SERVICES LIMITED
Nominated Director 1999-12-22 2000-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES STEWART HAYSOM KELDA ENERGY SERVICES LIMITED Director 2017-08-14 CURRENT 2008-09-08 Active - Proposal to Strike off
CHARLES STEWART HAYSOM KELDA ENERGY SERVICES (OLD WHITTINGTON) LTD Director 2017-08-14 CURRENT 2008-09-08 Liquidation
CHARLES STEWART HAYSOM KELDA ORGANIC ENERGY (LEEDS) LTD Director 2017-08-14 CURRENT 2015-10-21 Active - Proposal to Strike off
CHARLES STEWART HAYSOM KELDA WATER SERVICES (PROJECTS) LIMITED Director 2017-08-14 CURRENT 2008-09-08 Active
CHARLES STEWART HAYSOM ABERDEEN HOLDCO LIMITED Director 2017-08-14 CURRENT 2015-04-07 Active
CHARLES STEWART HAYSOM KELDA ORGANIC ENERGY (YORKSHIRE) LTD Director 2017-08-14 CURRENT 2015-10-21 Active - Proposal to Strike off
CHARLES STEWART HAYSOM ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED Director 2017-08-14 CURRENT 2000-04-07 Active
CHARLES STEWART HAYSOM SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED Director 2017-08-14 CURRENT 2000-04-12 Active
CHARLES STEWART HAYSOM KEYLAND DEVELOPMENTS LIMITED Director 2013-07-24 CURRENT 1987-10-19 Active
CHARLES STEWART HAYSOM KELDA WATER SERVICES LIMITED Director 2013-03-03 CURRENT 1987-10-19 Active
BENJAMIN PAUL RAISTRICK ABERDEEN HOLDCO LIMITED Director 2017-09-20 CURRENT 2015-04-07 Active
BENJAMIN PAUL RAISTRICK ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED Director 2017-09-20 CURRENT 2000-04-07 Active
BENJAMIN PAUL RAISTRICK KELDA WATER SERVICES LIMITED Director 2017-09-04 CURRENT 1987-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-20Audit exemption subsidiary accounts made up to 2023-03-31
2024-03-05Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-05Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-07-11Appointment of Miss Susan Margaret Hill as company secretary on 2023-06-26
2023-07-11Termination of appointment of Ramsay George Robert Milne on 2023-06-26
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2025550016
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR BRIAN ELLIOT STRATHIE
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY PARSONS
2020-07-13AP01DIRECTOR APPOINTED MS KAREN ANNE DEE
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP SCOTT
2020-02-17AP03Appointment of Mr Ramsay George Robert Milne as company secretary on 2020-02-14
2020-02-17TM02Termination of appointment of Kimberley Russell on 2020-02-14
2020-02-04AP01DIRECTOR APPOINTED MRS ALISON MARIE FETTES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-07-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-10AP01DIRECTOR APPOINTED MS JOANNE KAY
2019-01-04AP03Appointment of Ms Kimberley Russell as company secretary on 2018-12-19
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HALL
2019-01-04TM02Termination of appointment of Angela Wendy Miriam White on 2018-12-19
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Nigg Wwtp Coast Road Nigg Aberdeen AB12 3LT
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-06AP01DIRECTOR APPOINTED MR THOMAS HALL
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 7640.3
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WASHER
2017-10-03AP01DIRECTOR APPOINTED BENJAMIN PAUL RAISTRICK
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CAWTHRA
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14AP01DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE DOHERTY
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 7640.3
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2025550016
2016-04-13AP03Appointment of Ms Angela Wendy Miriam White as company secretary on 2016-04-01
2016-04-13TM02Termination of appointment of Robert Christopher Hill on 2016-04-01
2016-02-12AP01DIRECTOR APPOINTED MR IAIN CYRIL WASHER
2016-02-12AP01DIRECTOR APPOINTED MR IAIN CYRIL WASHER
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARRILL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 7640.3
2015-12-07AR0106/12/15 FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20AP01DIRECTOR APPOINTED MRS PAMELA JANE DOHERTY
2015-03-16AP01DIRECTOR APPOINTED MR ROBERT BRIAN MARRILL
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACPHERSON
2015-02-03AP01DIRECTOR APPOINTED MR STEPHEN MACPHERSON
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYSOM
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 7640.3
2014-12-11AR0106/12/14 FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 7640.3
2013-12-06AR0106/12/13 FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-04AP01DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DIXON
2012-12-11AR0106/12/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-02AP01DIRECTOR APPOINTED MR GRAHAM DIXON
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYNN
2011-12-06AR0106/12/11 FULL LIST
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AP01DIRECTOR APPOINTED MR GAVIN MICHAEL CAWTHRA
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARPE
2011-02-22AR0122/10/10 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WYNN / 01/12/2010
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER SHARPE / 01/12/2010
2010-12-10RES13APPOINT PRICEWATERHOUSECOOPERS AS AUDITORS 19/11/2010
2010-12-10MISCSECTION 519
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED
2010-10-29AP03SECRETARY APPOINTED ROBERT CHRISTOPHER HILL
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2010-01-08AR0122/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WYNN / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROLAND WALKER / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER SHARPE / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MELVILLE BROWN ROSS / 01/10/2009
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/10/2009
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-24288aDIRECTOR APPOINTED ANTHONY PETER SHARPE LOGGED FORM
2009-08-04288aDIRECTOR APPOINTED ANTHONY PETER SHARPE
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PROCTER
2009-06-15RES13CONFLICT OF INTEREST 15/05/2009
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID WITHERS
2009-01-05363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-04363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11288bDIRECTOR RESIGNED
2007-07-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-21288aNEW DIRECTOR APPOINTED
2007-01-08363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-01-09363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09288bDIRECTOR RESIGNED
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-08288bDIRECTOR RESIGNED
2005-01-18288cSECRETARY'S PARTICULARS CHANGED
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH9 9AG
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-14410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN ENVIRONMENTAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABERDEEN ENVIRONMENTAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-18 Outstanding CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE
ASSIGNATION IN SECURITY 2007-07-04 Outstanding CIBC WORLD MARKETS PLC
STANDARD SECURITY 2004-12-14 Outstanding CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE
STANDARD SECURITY 2004-12-14 Outstanding CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE
STANDARD SECURITY 2004-12-14 Outstanding CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE
STANDARD SECURITY 2004-12-14 Outstanding CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE
STANDARD SECURITY 2004-12-14 Outstanding CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE
STANDARD SECURITY 2004-12-14 Outstanding CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE
STANDARD SECURITY 2004-12-14 Outstanding CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE
STANDARD SECURITY 2004-12-14 Outstanding CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE
STANDARD SECURITY 2000-05-12 Outstanding CIBC WORLD MARKETS PLC
STANDARD SECURITY 2000-05-12 Outstanding CIBC WORLD MARKETS PLC
STANDARD SECURITY 2000-05-12 Outstanding CIBC WORLD MARKETS PLC
STANDARD SECURITY 2000-05-12 Outstanding CIBC WORLD MARKETS PLC
ASSIGNATION IN SECURITY 2000-05-12 Outstanding CIBC WORLD MARKETS PLC
BOND & FLOATING CHARGE 2000-05-08 Outstanding CIBC WORLD MARKETS PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERDEEN ENVIRONMENTAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ABERDEEN ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDEEN ENVIRONMENTAL SERVICES LIMITED
Trademarks
We have not found any records of ABERDEEN ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN ENVIRONMENTAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as ABERDEEN ENVIRONMENTAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABERDEEN ENVIRONMENTAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERDEEN ENVIRONMENTAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERDEEN ENVIRONMENTAL SERVICES LIMITED any grants or awards.
Ownership
    • Tyco Buildings Services Products (UK) Limited : Ultimate parent company : GB
      • &E Karner Ltd
      • A&E Karner Limited
      • Comforta Healthcare Ltd
      • Inbrand UK Limited
      • Inbrand UK Ltd
      • TEPG Pte Ltd
      • Knogo UK Limited
      • Knogo UK Ltd
      • Argyle Medical Industries (U.K.) Limited
      • Argyle Medical Industries (U.K.) Ltd
      • Karner Europe (UK) Ltd
      • Mallinckrodt Chemical Holdings (U.K.) Ltd
      • Mallinckrodt Chemical Holdings (U.K.) Ltd.
      • Mallinckrodt Medical Holdings (U.K.) Limited
      • Mallinckrodt Medical Holdings (U.K.) Ltd
      • Tyco Healthcare (UK) Manufacturing Limited
      • Tyco Healthcare (UK) Manufacturing Ltd
      • Dulmison (UK) Ltd
      • Keystone Valve (U.K.) Ltd
      • Keystone Valve (U.K.) Ltd.
      • ADT (UK) Holdings plc
      • Protection One (UK) plc
      • Tyco Engineered Products (UK) Ltd
      • Wormald Holdings (U.K.) Ltd
      • Wormald Holdings (U.K.) Ltd.
      • Aberdeen Environmental Services Limited
      • Aberdeen Environmental Services Ltd
      • Security Centres (UK) Holdings Limited
      • Security Centres (UK) Holdings Ltd
      • Acorn Security Systems (UK) Limited
      • Acorn Security Systems (UK) Ltd
      • ADT (UK) Limited
      • ADT (UK) Ltd
      • Ancon (MBT) Couplers Limited
      • Ancon (MBT) Couplers Ltd
      • B. & H. (Nottingham) Limited
      • B. & H. (Nottingham) Ltd
      • Britannia Security Systems (Midlands) Limited
      • Britannia Security Systems (Midlands) Ltd
      • Castle Gate Alarms (Northern Ireland) Limited
      • Castle Gate Alarms (Northern Ireland) Ltd
      • Critchley Finance (UK) Limited
      • Critchley Finance (UK) Ltd
      • Critchley Group Limited
      • Critchley Group Ltd
      • Dong Bang Minerva (UK) Limited
      • Dong Bang Minerva (UK) Ltd
      • Edward Barber (U.K.) Limited
      • Edward Barber (U.K.) Ltd
      • F.C.T. Services (UK) Limited
      • F.C.T. Services (UK) Ltd
      • Figgie (U.K.) Limited
      • Figgie (U.K.) Ltd
      • Figgie Sportswear (U.K.) Limited
      • Figgie Sportswear (U.K.) Ltd
      • Fire Alarm Services (UK) Limited
      • Fire Alarm Services (UK) Ltd
      • Fire Defender (U.K.) Limited
      • Fire Defender (U.K.) Ltd
      • Fire Defender (U.K.) Ltd.
      • Flowlyne (UK) Limited
      • Flowlyne (UK) Ltd
      • Grinnell (U.K.) Limited
      • Grinnell (U.K.) Ltd
      • Grinnell (U.K.) Ltd.
      • Indeco Engineers (Pte) Ltd
      • Industrial Cleaners (UK) Limited
      • Industrial Cleaners (UK) Ltd
      • Jones Environmental (UK) Limited
      • Jones Environmental (UK) Ltd
      • M/A COM (U.K.) Ltd
      • M/A-COM (U.K.) Limited
      • Macron Safety Systems (UK) Limited
      • Macron Safety Systems (UK) Ltd
      • Modern Alarms (Scotland) Limited
      • Modern Alarms (Scotland) Ltd
      • Modern Security Systems (IOM) Ltd
      • Reid Crowther Consulting Ltd
      • Secure It (UK) Ltd
      • Secure-It (UK) Limited
      • Security Centres (Scotland) Limited
      • Security Centres (Scotland) Ltd
      • Security Centres (UK) Limited
      • Security Centres (UK) Ltd
      • Sensormatic (UK) Limited
      • Sensormatic (UK) Ltd
      • Sigmaform (UK) Limited
      • Sigmaform (UK) Ltd
      • Sound & Vision Technologies Ltd
      • Sound and Vision Technologies Limited
      • Strate (UK) Limited
      • Strate (UK) Ltd
      • Tyco Buildings Services Products (UK) Limited
      • Tyco Buildings Services Products (UK) Ltd
      • Tyco Energy (UK) Limited
      • Tyco Energy (UK) Ltd
      • Tyco Flow Control (UK) Limited
      • Tyco Flow Control (UK) Ltd
      • Tyco Healthcare (UK) Commercial Limited
      • Tyco Healthcare (UK) Commercial Ltd
      • Tyco Holdings (UK) Limited
      • Tyco Holdings (UK) Ltd
      • Tyco Networks (UK) Limited
      • Tyco Networks (UK) Ltd
      • Tyco Valves & Controls Distribution (UK) Limited
      • Tyco Valves & Controls Distribution (UK) Ltd
      • TyCom Cable Ship Co (UK) Ltd
      • TyCom Cable Ship Company (UK) Limited
      • TyCom Contracting (UK) Limited
      • TyCom Contracting (UK) Ltd
      • Unistrut Holdings Limited
      • Unistrut Holdings Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.