OCS M&E SERVICES LIMITED
Overview
| Company Name | OCS M&E SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC033489 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OCS M&E SERVICES LIMITED?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
- Other telecommunications activities (61900) / Information and communication
Where is OCS M&E SERVICES LIMITED located?
| Registered Office Address | 42 Dryden Road Bilston Ind Estate EH20 9LZ Loanhead Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCS M&E SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATALIAN SERVEST AMK LIMITED | Feb 15, 2019 | Feb 15, 2019 |
| SERVEST ARTHUR MCKAY LIMITED | Jul 03, 2017 | Jul 03, 2017 |
| ARTHUR MCKAY & CO LTD. | Apr 10, 2006 | Apr 10, 2006 |
| ARTHUR MCKAY & COMPANY (ELECTRICAL CONTRACTORS) LIMITED | Dec 02, 1958 | Dec 02, 1958 |
What are the latest accounts for OCS M&E SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OCS M&E SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for OCS M&E SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||||||||||
legacy | 123 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
Confirmation statement made on Aug 03, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Nicholas David Maggs on May 02, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mrs Laura Clare Ryan on May 02, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Thomas Edward Evans on May 02, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Secretary's details changed for Mrs Laura Clare Ryan on May 02, 2025 | 1 pages | CH03 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital on Jan 09, 2025
| 5 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 06, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mrs Laura Clare Ryan as a director on Nov 02, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||||||||||||||
legacy | 82 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
Confirmation statement made on Aug 03, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Who are the officers of OCS M&E SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RYAN, Laura Clare | Secretary | The Havens IP3 9SJ Ipswich New Century House Suffolk England | 246602640001 | |||||||
| EVANS, Thomas Edward | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 289303810001 | |||||
| MAGGS, Nicholas David | Director | The Havens IP31 3LJ Ipswich New Century House Suffolk England | England | British | 104782310001 | |||||
| RYAN, Laura Clare | Director | The Havens IP31 3LJ Ipswich New Century House Suffolk England | England | British | 328938710001 | |||||
| DICKSON, Daniel Grant | Secretary | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian | 217528080001 | |||||||
| MCKAY, Maureen Christine | Secretary | 47 Spylaw Bank Road EH13 0JF Edinburgh Midlothian | British | 450580001 | ||||||
| MCKAY, Paul Arthur | Secretary | 13 Cobden Crescent EH9 2BG Edinburgh | British | 450620007 | ||||||
| AIMÉ, Franck | Director | Quai Jules Guesde 94400 Vitry Sur Seine 111 - 113 France | France | French | 246161130001 | |||||
| BENEDETTI, Duncan Nicholas | Director | 48 The Ridings Courteenhall, Grange Park NN4 5BN Northampton Northamptonshire | England | British | 127442610001 | |||||
| CRAIG, George | Director | 33 Hailes Gardens EH13 0JL Edinburgh | United Kingdom | British | 93243930001 | |||||
| CRUICKSHANK, David | Director | 33 Player Green EH54 8RZ Livingston West Lothian | Scotland | British | 72847580001 | |||||
| DAVISON, Adrian Thomas | Director | 551 Queensferry Road EH4 7QE Edinburgh Lothian | Scotland | British | 59939850001 | |||||
| DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019 Paris La Financière Atalian France | France | French | 246334170001 | |||||
| DICKSON, Daniel Grant | Director | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian | United Kingdom | British | 204646470001 | |||||
| DUFFY, Gordon Joseph | Director | 13 Garvel Drive PA15 4NN Greenock Renfrewshire | Scotland | British | 122114200001 | |||||
| FISHER, Sean Paul | Director | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian | England | British,South African | 257865050001 | |||||
| FLOYD, Michael | Director | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian Uk | Scotland | British | 185335610001 | |||||
| GILHOOLY, Michael James | Director | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian Uk | United Kingdom | British | 67473540002 | |||||
| GREEN, Claire-Jayne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House England | United Kingdom | British | 185836190002 | |||||
| HERD, Callum | Director | 6 The Inveresk Estate EH21 7TA Musselburgh | United Kingdom | Uk | 450610003 | |||||
| LEGGE, Robert Andrew | Director | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian | England | British | 199891530001 | |||||
| MCKAY, Arthur | Director | 47 Spylaw Bank Road EH13 0JF Edinburgh Midlothian | British | 450590001 | ||||||
| MCKAY, Paul Arthur | Director | 13 Cobden Crescent EH9 2BG Edinburgh | United Kingdom | British | 450620007 | |||||
| MCKAY, Stuart | Director | 26 Craigcrook Road EH4 3PG Edinburgh Midlothian | United Kingdom | British | 101180810001 | |||||
| MCLEAN, David | Director | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian Uk | United Kingdom | British | 163330690001 | |||||
| MEEHAN, Martin | Director | 3 Lockerby Crescent EH16 6XP Edinburgh | British | 44005070001 | ||||||
| MEIKLEJOHN, Frazer | Director | 50 Delph Wynd Laurel Bank FK10 2TW Alloa | Scotland | British | 94665200002 | |||||
| MOODIE, William Stanley | Director | 3 The Willows KY4 0FQ Kelty Fife | British | 54137130001 | ||||||
| MORRIS, Phillip James | Director | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian | England | British | 154417440001 | |||||
| MORRISON, Campbell | Director | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian Uk | United Kingdom | British | 168499010001 | |||||
| NISBET, Alan Douglas | Director | 1 Firth Road Rosslynlee EH25 9QF Roslin Midlothian | British | 450600001 | ||||||
| PEEL, Graham Shane | Director | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian | England | South African | 251204880001 | |||||
| ROWLEY, Martin | Director | 170 Southbrae Drive G13 1TX Glasgow Lanarkshire | Scotland | British | 111940510001 | |||||
| VERMERSCH, Stéphane | Director | 110, Rue De L'Ourcq 75019 Paris La Financière Atalian France | France | French | 246334620001 | |||||
| WALLBANKS, Stephen John | Director | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian | England | British | 268762740001 |
Who are the persons with significant control of OCS M&E SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ocs Uk&I Limited | Oct 18, 2016 | The Havens IP3 9SJ Ipswich New Century House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Arthur Mckay | Apr 06, 2016 | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Callum Herd | Apr 06, 2016 | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian | Yes | ||||||||||
Nationality: Uk Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0