UKBizDB.co.uk

ASTRA SITE SERVICES LIMITED

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

This company is commonly known as Astra Site Services Limited. The company was founded 27 years ago and was given the registration number SC177703. The firm's registered office is in EDINBURGH. You can find them at 12 Hope Street, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASTRA SITE SERVICES LIMITED
Company Number:SC177703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1997
End of financial year:30 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Hope Street, Edinburgh, Scotland, EH2 4DB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Corporate Secretary29 June 2018Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Director29 June 2018Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Director29 June 2018Active
Kirkstyle Cottage Eckford, Kelso, TD5 8LE

Secretary10 September 1997Active
7 The Mayne, Clonee, Ireland, IRISH

Secretary01 October 1998Active
7 The Mayne, Clonee, Ireland, IRISH

Secretary01 October 1998Active
Rockville House, Glassford, Strathaven, ML10 6TU

Secretary26 August 1997Active
Kirkstyle Cottage Eckford, Kelso, TD5 8LE

Secretary07 April 1998Active
62 Wood Lawn Park Drive, Firhouse, Ireland, IRISH

Secretary27 June 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary04 August 1997Active
Kirkstyle Cottage Eckford, Kelso, TD5 8LE

Director10 September 1997Active
7 The Mayne, Clonee, Ireland, IRISH

Director07 April 1998Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Director29 June 2018Active
Rockville House, Glassford, Strathaven, ML10 6TU

Director26 August 1997Active
Fairfield, Crailing, Kelso, TD8

Director10 September 1997Active
10 Lynton Avenue, Glasgow, G46 7JP

Director26 August 1997Active
62 Wood Lawn Park Drive, Firhouse, Ireland, IRISH

Director27 June 2002Active
Easter Inch Road, Easter Inch Estate, Bathgate, EH48 2FH

Director14 August 2014Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Director29 June 2018Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director04 August 1997Active

People with Significant Control

Sunbelt Rentals Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:100, Cheapside, London, England, EC2V 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Graham
Notified on:09 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Scotland
Address:12, Hope Street, Edinburgh, Scotland, EH2 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Donal Vincent O'Meara
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:Irish
Country of residence:Scotland
Address:12, Hope Street, Edinburgh, Scotland, EH2 4DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.