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.
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 | : |
|
Registered Address | : | Davidson House, Miller Street, Aberdeen, AB11 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Davidson House, Miller Street, Aberdeen, AB11 5AN | Director | 19 September 2014 | Active |
Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain, | Director | 27 April 2023 | Active |
Calle Punta Sollana, 12 Zierbana 48, Vizcaya, Spain, | Corporate Director | 29 October 2018 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 31 March 2021 | Active |
Davidson House, Miller Street, Aberdeen, Scotland, AB11 5AN | Director | 25 January 2013 | Active |
Davidson House, Miller Street, Aberdeen, AB11 5AN | Director | 08 January 2010 | Active |
Davidson House, Miller Street, Aberdeen, AB11 5AN | Director | 19 September 2014 | Active |
Davidson House, Miller Street, Aberdeen, AB11 5AN | Director | 08 January 2010 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 19 November 2015 | Active |
Atlas House, Third Avenue, Globe Business Park, Marlow, England, SL7 1EY | Director | 09 October 2018 | Active |
Davidson House, Miller Street, Aberdeen, Scotland, AB11 5AN | Director | 01 September 2011 | Active |
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST | Director | 08 January 2010 | Active |
Davidson House, Miller Street, Aberdeen, Scotland, AB11 5AN | Director | 26 August 2010 | Active |
Davidson House, Miller Street, Aberdeen, AB11 5AN | Director | 08 January 2010 | Active |
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Corporate Director | 08 January 2010 | Active |
Av. Barcelona, 109, 5th Floor, Sant Joan Despi, Barcelona, Spain, 08970 | Corporate Director | 19 September 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Change corporate director company with change date. | Download |
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-20 | Accounts | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-02 | Accounts | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Change corporate director company with change date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.