This company is commonly known as 80:20 Procurement Services Limited. The company was founded 35 years ago and was given the registration number SC113061. The firm's registered office is in ABERDEEN. You can find them at 28 Albyn Place, , Aberdeen, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | 80:20 PROCUREMENT SERVICES LIMITED |
---|---|---|
Company Number | : | SC113061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Corporate Secretary | 07 December 2012 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 24 November 2023 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 01 April 2022 | Active |
59 Craigieburn Park, Aberdeen, AB15 7SG | Secretary | 25 August 1988 | Active |
40 St Marys Drive, Ellon, Scotland, AB41 9LW | Secretary | 01 January 1999 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 25 August 1988 | Active |
7, Queens Terrace, Aberdeen, United Kingdom, AB10 1XL | Corporate Secretary | 27 May 2005 | Active |
37, Albert Street, Aberdeen, Scotland, AB25 1XU | Corporate Secretary | 30 April 2011 | Active |
Broad House, Broad Street, Peterhead, AB42 1HY | Corporate Secretary | 06 June 2003 | Active |
Nautilus House, 35 Waterloo Quay, Aberdeen, Scotland, AB11 5BS | Director | 27 March 2019 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 01 February 2016 | Active |
34, Albyn Place, Aberdeen, AB10 1FW | Director | 06 June 2003 | Active |
26, Daleview Court, West Lane, Baildon, Shipley, United Kingdom, BD17 5TU | Director | 01 January 2010 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 01 March 2021 | Active |
12, Queen's Grove, Hazlehead, Aberdeen, Scotland, AB15 8HE | Director | 01 January 2010 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 03 February 2004 | Active |
Lyneve, Waterton, Ellon, AB41 9QQ | Director | 25 August 1988 | Active |
Brackendee, 145 Garth Dee Road, Aberdeen, Scotland, AB1 7AS | Director | 25 August 1988 | Active |
34, Albyn Place, Aberdeen, Scotland, AB10 1FW | Director | 07 December 2012 | Active |
40 St Marys Drive, Ellon, Scotland, AB41 9LW | Director | 01 January 1999 | Active |
34, Albyn Place, Aberdeen, Scotland, AB10 1FW | Director | 07 December 2012 | Active |
34, Albyn Place, Aberdeen, Scotland, AB10 1FW | Director | 07 December 2012 | Active |
3 Braehead Crescent, Peterhead, AB42 1EG | Director | 06 June 2003 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 25 August 1988 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 15 July 2020 | Active |
Nautilus House, 35 Waterloo Quay, Aberdeen, United Kingdom, AB11 5BS | Director | 31 January 2019 | Active |
Cai Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.