UKBizDB.co.uk

ABERDEEN ENVIRONMENTAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aberdeen Environmental Services Limited. The company was founded 24 years ago and was given the registration number SC202555. The firm's registered office is in DUNFERMLINE. You can find them at Castle House 6 Castle Drive, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:ABERDEEN ENVIRONMENTAL SERVICES LIMITED
Company Number:SC202555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Castle House 6 Castle Drive, Carnegie Campus, Dunfermline, Fife, KY11 8GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bridge, 6 Buchanan Gate, Stepps, Scotland, G33 6FB

Secretary26 June 2023Active
The Bridge, 6 Buchanan Gate, Stepps, Scotland, G33 6FB

Director01 July 2020Active
The Bridge, 6 Buchanan Gate, Stepps, Scotland, G33 6FB

Director20 January 2020Active
The Bridge, 6 Buchanan Gate, Stepps, Scotland, G33 6FB

Director26 November 2020Active
9, Kingsley Close, Sandal, Wakefield, WF2 7EB

Secretary31 August 2010Active
The Bridge, 6 Buchanan Gate, Stepps, Scotland, G33 6FB

Secretary14 February 2020Active
Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, KY11 8GG

Secretary19 December 2018Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Secretary01 April 2016Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Secretary22 December 1999Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director21 April 2011Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director30 April 2012Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director19 August 2015Active
4 Estcots Drive, East Grinstead, RH19 3DA

Director04 May 2000Active
20 Kipling Grove, Stockton On Tees, TS19 7QT

Director08 September 2003Active
Western House, Halifax Road, Bradford, England, BD6 2SZ

Director05 December 2018Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director14 August 2017Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director03 March 2013Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director19 December 2018Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director27 January 2015Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director06 March 2015Active
4 Wordsworth Road, Harpenden, AL5 4AF

Director26 November 2003Active
18 Staunton Road, Kingston Upon Thames, KT2 5TJ

Director23 November 2005Active
39 Hookstone Road, Harrogate, HG2 8BT

Director27 May 2004Active
Holly Cottage, Station Lane, Burton Leonard, Harrogate, HG3 3RU

Director04 May 2000Active
Little Selborne Bracken Road, Brighouse, HD6 4BQ

Director04 May 2000Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director19 December 2018Active
Grange Barn, Ingham Lane, Bradshaw, Halifax, HX2 9PE

Director04 May 2000Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director04 May 2000Active
Western House, Halifax Road, Bradford, United Kingdom, BD6 2SZ

Director20 September 2017Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director26 November 2003Active
127 Park Road, London, W4 3EX

Director27 September 2002Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director19 December 2018Active
Western House, Halifax Road, Bradford, England, BD6 2SZ

Director22 July 2009Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director09 February 2006Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director10 May 2007Active

People with Significant Control

Cibc World Markets Plc
Notified on:08 July 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Aberdeen Environmental Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Bridge, 6 Buchanan Gate, Glasgow,, Scotland, G33 6FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-20Accounts

Legacy.

Download
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person secretary company with name date.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.