UKBizDB.co.uk

SCOTOIL REALISATIONS LIMITED

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

This company is commonly known as Scotoil Realisations Limited. The company was founded 14 years ago and was given the registration number SC370884. The firm's registered office is in ABERDEEN. You can find them at Davidson House, Miller Street, Aberdeen, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCOTOIL REALISATIONS LIMITED
Company Number:SC370884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Davidson House, Miller Street, Aberdeen, AB11 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Davidson House, Miller Street, Aberdeen, AB11 5AN

Director19 September 2014Active
Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain,

Director27 April 2023Active
Calle Punta Sollana, 12 Zierbana 48, Vizcaya, Spain,

Corporate Director29 October 2018Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director31 March 2021Active
Davidson House, Miller Street, Aberdeen, Scotland, AB11 5AN

Director25 January 2013Active
Davidson House, Miller Street, Aberdeen, AB11 5AN

Director08 January 2010Active
Davidson House, Miller Street, Aberdeen, AB11 5AN

Director19 September 2014Active
Davidson House, Miller Street, Aberdeen, AB11 5AN

Director08 January 2010Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director19 November 2015Active
Atlas House, Third Avenue, Globe Business Park, Marlow, England, SL7 1EY

Director09 October 2018Active
Davidson House, Miller Street, Aberdeen, Scotland, AB11 5AN

Director01 September 2011Active
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST

Director08 January 2010Active
Davidson House, Miller Street, Aberdeen, Scotland, AB11 5AN

Director26 August 2010Active
Davidson House, Miller Street, Aberdeen, AB11 5AN

Director08 January 2010Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Director08 January 2010Active
Av. Barcelona, 109, 5th Floor, Sant Joan Despi, Barcelona, Spain, 08970

Corporate Director19 September 2014Active

People with Significant Control

Tradebe Environmental Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Change corporate director company with change date.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2021-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Change corporate director company with change date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.