UKBizDB.co.uk

SERVWELL ENGINEERING LIMITED

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

This company is commonly known as Servwell Engineering Limited. The company was founded 33 years ago and was given the registration number SC132157. The firm's registered office is in HUNTLY. You can find them at Marnoch Lodge, Bridge Of Marnoch, Huntly, Aberdeenshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:SERVWELL ENGINEERING LIMITED
Company Number:SC132157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Marnoch Lodge, Bridge Of Marnoch, Huntly, Aberdeenshire, AB54 7UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9, Huntly Business Centre, Gordon Street, Huntly, Scotland, AB54 8FG

Director23 February 2024Active
Office 9, Huntly Business Centre, Gordon Street, Huntly, Scotland, AB54 8FG

Director23 December 2010Active
Nuestro Casa Mercurylone Croft, Kikton St Cyrus, Montrose, Scotland, DD10 0BW

Secretary11 July 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary31 May 1991Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary23 December 2010Active
Nuestro Casa Mercurylone Croft, Kikton St Cyrus, Montrose, Scotland, DD10 0BW

Director11 July 1991Active
Neustro Casa, Kirkton St Cyrus, Montrose, DD10 0BW

Director11 July 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director31 May 1991Active

People with Significant Control

Neil Campbell Baxter
Notified on:23 February 2024
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:Scotland
Address:Office 9, Huntly Business Centre, Huntly, Scotland, AB54 8FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ruairidh Andrew Cooper
Notified on:10 May 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Scotland
Address:Office 9, Huntly Business Centre, Huntly, Scotland, AB54 8FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-02-27Change of name

Certificate change of name company.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.