This company is commonly known as Sodexo Services Scotland Limited. The company was founded 33 years ago and was given the registration number SC127810. The firm's registered office is in GLASGOW. You can find them at Suite 12 Buchanan Business Centre Cumbernauld Road, Stepps, Glasgow, . This company's SIC code is 74990 - Non-trading company.
Name | : | SODEXO SERVICES SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC127810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1990 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 12 Buchanan Business Centre Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6HZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Southampton Row, London, United Kingdom, WC1B 5HA | Corporate Secretary | 17 November 2003 | Active |
Suite 12 Buchanan Business Centre, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6HZ | Director | 28 March 2013 | Active |
One, Southampton Row, London, United Kingdom, WC1B 5HA | Corporate Director | 22 April 2002 | Active |
One, Southampton Row, London, United Kingdom, WC1B 5HA | Corporate Director | 22 April 2002 | Active |
44 Oatlands Chase, Weybridge, KT13 9RT | Secretary | 21 December 1995 | Active |
44 Oatlands Chase, Weybridge, KT13 9RT | Secretary | 29 May 1991 | Active |
7 Millhedge Close, Cobham, KT11 3BE | Secretary | 25 November 1995 | Active |
Bracks Cottage Broad Green, Coggeshall, CO6 1RU | Secretary | 31 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 October 1990 | Active |
2 Buchanan Gate, Cumbernauld Road, Stepps, G33 6FB | Director | 01 January 2012 | Active |
Home Farm Wentworth Drive, Wentworth, Virginia Water, England, GU25 4NY | Director | 27 June 1991 | Active |
44 Oatlands Chase, Weybridge, KT13 9RT | Director | 11 May 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 October 1990 | Active |
2 Buchanan Gate, Cumbernauld Road, Stepps, G33 6FB | Director | 01 September 2010 | Active |
9 Hillrise, Manor Road, Walton On Thames, KT12 2PE | Director | 03 October 1996 | Active |
Balmoral, 42 Northill Road, Ickwell, SG18 9ED | Director | 31 October 1997 | Active |
9454 Newbridge Drive, Potomac, Usa, 20854 | Director | 25 November 1995 | Active |
15 Richmond Park Road, East Sheen, London, SW14 8JU | Director | 29 May 1991 | Active |
21 Beouvior Court, Rockville, Usa, 20854 | Director | 25 November 1995 | Active |
41 Avenue Road, Royal Leamington Spa, CV31 3PF | Director | 29 May 1991 | Active |
Chimneys, 9 Woodcote Place, Ascot, SL5 7JT | Director | 31 October 1997 | Active |
10803 Cripplegate Road, Potomac, Usa, 20854 | Director | 25 November 1995 | Active |
Willowmead 52 Port Lion, Llangwm, Haverfordwest, Wales, SA62 4JT | Director | 29 May 1991 | Active |
Bees Cottage 8 Goretree Road, Hemingord Grey, Huntingdon, PE18 9BP | Director | 31 October 1997 | Active |
16 Upper Spit Road, Mosman 2080, Australia, | Director | 03 June 1992 | Active |
Sodexo Services Company Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Southampton Row, London, England, WC1B 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Address | Change registered office address company with date old address new address. | Download |
2015-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2013-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.