Active
Company Information for ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
THE BRIDGE 6 BUCHANAN GATE, STEPPS, GLASGOW, G33 6FB,
|
Company Registration Number
SC206235
Private Limited Company
Active |
Company Name | |
---|---|
ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED | |
Legal Registered Office | |
THE BRIDGE 6 BUCHANAN GATE STEPPS GLASGOW G33 6FB Other companies in AB12 | |
Company Number | SC206235 | |
---|---|---|
Company ID Number | SC206235 | |
Date formed | 2000-04-07 | |
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 | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 17:40:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA WENDY MIRIAM WHITE |
||
CHARLES STEWART HAYSOM |
||
BENJAMIN PAUL RAISTRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN MICHAEL CAWTHRA |
Director | ||
IAIN CYRIL WASHER |
Director | ||
PAMELA JANE DOHERTY |
Director | ||
ROBERT CHRISTOPHER HILL |
Company Secretary | ||
ROBERT BRIAN MARRILL |
Director | ||
STEPHEN MACPHERSON |
Director | ||
CHARLES STEWART HAYSOM |
Director | ||
ANTHONY PETER SHARPE |
Director | ||
GRAHAM DIXON |
Director | ||
PAUL DAVID WYNN |
Director | ||
TM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
MICHAEL MELVILLE BROWN ROSS |
Director | ||
BRIAN ROLAND WALKER |
Director | ||
STEPHEN JOHN PROCTER |
Director | ||
DAVID LAWRENCE WITHERS |
Director | ||
CHRISTOPHER LORAINE SPENCER |
Director | ||
STEWART ORRELL |
Director | ||
JOHN HENRY NEEDHAM |
Director | ||
MARK OSTLER |
Director | ||
IAN KENNETH RYLATT |
Director | ||
JOHN GARBUTT |
Director | ||
JOHN CLARKE FOX |
Director | ||
JOHN PARKER |
Director | ||
ANTHONY LEON PHILIP RABIN |
Director | ||
JOHN PETER O`KANE |
Director | ||
REYNARD NOMINEES LIMITED |
Nominated Director | ||
TM COMPANY SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELDA ENERGY SERVICES LIMITED | Director | 2017-08-14 | CURRENT | 2008-09-08 | Active - Proposal to Strike off | |
KELDA ENERGY SERVICES (OLD WHITTINGTON) LTD | Director | 2017-08-14 | CURRENT | 2008-09-08 | Liquidation | |
KELDA ORGANIC ENERGY (LEEDS) LTD | Director | 2017-08-14 | CURRENT | 2015-10-21 | Active - Proposal to Strike off | |
KELDA WATER SERVICES (PROJECTS) LIMITED | Director | 2017-08-14 | CURRENT | 2008-09-08 | Active | |
ABERDEEN HOLDCO LIMITED | Director | 2017-08-14 | CURRENT | 2015-04-07 | Active | |
KELDA ORGANIC ENERGY (YORKSHIRE) LTD | Director | 2017-08-14 | CURRENT | 2015-10-21 | Active - Proposal to Strike off | |
ABERDEEN ENVIRONMENTAL SERVICES LIMITED | Director | 2017-08-14 | CURRENT | 1999-12-22 | Active | |
SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED | Director | 2017-08-14 | CURRENT | 2000-04-12 | Active | |
KEYLAND DEVELOPMENTS LIMITED | Director | 2013-07-24 | CURRENT | 1987-10-19 | Active | |
KELDA WATER SERVICES LIMITED | Director | 2013-03-03 | CURRENT | 1987-10-19 | Active | |
ABERDEEN HOLDCO LIMITED | Director | 2017-09-20 | CURRENT | 2015-04-07 | Active | |
ABERDEEN ENVIRONMENTAL SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 1999-12-22 | Active | |
KELDA WATER SERVICES LIMITED | Director | 2017-09-04 | CURRENT | 1987-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR BRIAN ELLIOT STRATHIE | ||
DIRECTOR APPOINTED MR ALAN DINGWALL | ||
CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Appointment of Miss Susan Margaret Hill as company secretary on 2023-06-26 | ||
Termination of appointment of Ramsay George Robert Milne on 2023-06-26 | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2062350004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2062350005 | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG | |
CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AP01 | Second filing of director appointment of Mr Brian Elliot Strathie | |
AP01 | DIRECTOR APPOINTED MR BRIAN ELLIOT STRATHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY PARSONS | |
AP01 | DIRECTOR APPOINTED MS KAREN ANNE DEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP SCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Ramsay George Robert Milne as company secretary on 2020-02-14 | |
TM02 | Termination of appointment of Kimberley Russell on 2020-02-14 | |
AP01 | DIRECTOR APPOINTED MRS ALISON MARIE FETTES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN PHILIP SCOTT | |
AP01 | DIRECTOR APPOINTED MR SIMON ANTHONY PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART HAYSOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/19 FROM Nigg Wwtp Coast Road Nigg Aberdeen AB12 3LT | |
AP03 | Appointment of Ms Kimberley Russell as company secretary on 2018-12-19 | |
TM02 | Termination of appointment of Angela Wendy Miriam White on 2018-12-19 | |
AP01 | DIRECTOR APPOINTED MR THOMAS HALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN WASHER | |
AP01 | DIRECTOR APPOINTED BENJAMIN PAUL RAISTRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN CAWTHRA | |
AP01 | DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE DOHERTY | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 7640.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2062350005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2062350004 | |
AP03 | Appointment of Ms Angela Wendy Miriam White as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Robert Christopher Hill on 2016-04-01 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 7640.3 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAIN CYRIL WASHER | |
AP01 | DIRECTOR APPOINTED MR IAIN CYRIL WASHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MARRILL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MRS PAMELA JANE DOHERTY | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 7640.3 | |
AR01 | 07/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT BRIAN MARRILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACPHERSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MACPHERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYSOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 7640.3 | |
AR01 | 07/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARPE | |
AR01 | 07/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DIXON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WYNN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER SHARPE / 14/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER SHARPE / 01/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MICHAEL CAWTHRA / 01/04/2011 | |
AR01 | 07/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WYNN / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER SHARPE / 01/12/2010 | |
MISC | SECTION 519 | |
RES13 | APPROVE APPOINTMENT OF PRICEWATERHOUSECOOPERS AS AUDITORS 19/11/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED | |
AP03 | SECRETARY APPOINTED ROBERT CHRISTOPHER HILL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER | |
AP01 | DIRECTOR APPOINTED GAVIN MICHAEL CAWTHRA | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WYNN / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROLAND WALKER / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER SHARPE / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MELVILLE BROWN ROSS / 12/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 09/04/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED ANTHONY PETER SHARPE LOGGED FORM | |
288a | DIRECTOR APPOINTED ANTHONY PETER SHARPE | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN PROCTER | |
RES13 | CONFLICT OF INTEREST 14/05/2009 | |
RES13 | CONFLICT OF INTEREST 14/05/2009 | |
RES13 | CONFLICT OF INTEREST 14/05/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WITHERS | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE | ||
Outstanding | CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE | ||
ASSIGNATION IN SECURITY | Outstanding | CIBC WORLD MARKETS PLC | |
BOND & FLOATING CHARGE | Outstanding | CIBC WORLD MARKETS PLC | |
SHARES PLEDGE | Outstanding | CIBC WORLD MARKETS PLC |
|
|
|
|
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 (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED are:
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. |