UKBizDB.co.uk

SERVTECH LIMITED

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

This company is commonly known as Servtech Limited. The company was founded 39 years ago and was given the registration number SC093422. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SERVTECH LIMITED
Company Number:SC093422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1985
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, LS1 5AB

Corporate Secretary31 May 2013Active
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW

Director17 May 2023Active
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW

Director17 May 2023Active
55 Broomfield Road, Portlethen, Aberdeen, AB1 4SU

Secretary17 October 1995Active
8 & 9 Bon Accord Crescent, Aberdeen, AB11 6DN

Corporate Secretary-Active
4, Dubford Walk, Bridge Of Don, Aberdeen, AB23 8GN

Director01 July 2009Active
11 Mill Lade Wynd, Sunnybrae, Danestone, AB22 8QN

Director04 June 1991Active
11 Mill Lade Wynd, Sunnybrae, Danestone, Aberdeen, AB22 8QN

Director-Active
13, Queens Road, Aberdeen, Scotland, AB15 4YL

Director31 May 2013Active
Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director17 September 2014Active
13, Queens Road, Aberdeen, AB15 4YL

Director07 April 2014Active
13, Queens Road, Aberdeen, AB15 4YL

Director31 May 2013Active
55 Broomfield Road, Portlethen, Aberdeen, AB1 4SU

Director04 June 1991Active
55 Broomfield Road, Portlethen, Aberdeen, AB1 4SU

Director-Active

People with Significant Control

Hsbc Corporate Trustee Company (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Sparrows Offshore International Group Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:13, Queens Road, Aberdeen, Scotland, AB15 4YL
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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-06-07Accounts

Change account reference date company current shortened.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Incorporation

Memorandum articles.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.