OCS M&E SERVICES LIMITED

OCS M&E SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOCS M&E SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC033489
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OCS M&E SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATALIAN SERVEST AMK LIMITEDFeb 15, 2019Feb 15, 2019
    SERVEST ARTHUR MCKAY LIMITEDJul 03, 2017Jul 03, 2017
    ARTHUR MCKAY & CO LTD.Apr 10, 2006Apr 10, 2006
    ARTHUR MCKAY & COMPANY (ELECTRICAL CONTRACTORS) LIMITEDDec 02, 1958Dec 02, 1958

    What are the latest accounts for OCS M&E SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OCS M&E SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for OCS M&E SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 03, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Nicholas David Maggs on May 02, 2025

    2 pagesCH01

    Director's details changed for Mrs Laura Clare Ryan on May 02, 2025

    2 pagesCH01

    Director's details changed for Mr Thomas Edward Evans on May 02, 2025

    2 pagesCH01

    Secretary's details changed for Mrs Laura Clare Ryan on May 02, 2025

    1 pagesCH03

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Jan 09, 2025

    • Capital: GBP 4.37
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 09/01/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 06, 2025

    • Capital: GBP 4,371
    3 pagesSH01

    Appointment of Mrs Laura Clare Ryan as a director on Nov 02, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    37 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 03, 2024 with updates

    4 pagesCS01

    Change of details for Atalian Servest Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed atalian servest amk LIMITED\certificate issued on 27/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 27, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2023

    RES15

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    35 pagesAA

    legacy

    78 pagesPARENT_ACC

    Who are the officers of OCS M&E SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYAN, Laura Clare
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Secretary
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    246602640001
    EVANS, Thomas Edward
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritishCompany Director289303810001
    MAGGS, Nicholas David
    The Havens
    IP31 3LJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP31 3LJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritishCompany Director104782310001
    RYAN, Laura Clare
    The Havens
    IP31 3LJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP31 3LJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritishCompany Director328938710001
    DICKSON, Daniel Grant
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Secretary
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    217528080001
    MCKAY, Maureen Christine
    47 Spylaw Bank Road
    EH13 0JF Edinburgh
    Midlothian
    Secretary
    47 Spylaw Bank Road
    EH13 0JF Edinburgh
    Midlothian
    British450580001
    MCKAY, Paul Arthur
    13 Cobden Crescent
    EH9 2BG Edinburgh
    Secretary
    13 Cobden Crescent
    EH9 2BG Edinburgh
    BritishElectrical Engineer450620007
    AIMÉ, Franck
    Quai Jules Guesde
    94400 Vitry Sur Seine
    111 - 113
    France
    Director
    Quai Jules Guesde
    94400 Vitry Sur Seine
    111 - 113
    France
    FranceFrenchChief Human Resources Officer246161130001
    BENEDETTI, Duncan Nicholas
    48 The Ridings
    Courteenhall, Grange Park
    NN4 5BN Northampton
    Northamptonshire
    Director
    48 The Ridings
    Courteenhall, Grange Park
    NN4 5BN Northampton
    Northamptonshire
    EnglandBritishEngineer127442610001
    CRAIG, George
    33 Hailes Gardens
    EH13 0JL Edinburgh
    Director
    33 Hailes Gardens
    EH13 0JL Edinburgh
    United KingdomBritishMechanical Director93243930001
    CRUICKSHANK, David
    33 Player Green
    EH54 8RZ Livingston
    West Lothian
    Director
    33 Player Green
    EH54 8RZ Livingston
    West Lothian
    ScotlandBritishManager72847580001
    DAVISON, Adrian Thomas
    551 Queensferry Road
    EH4 7QE Edinburgh
    Lothian
    Director
    551 Queensferry Road
    EH4 7QE Edinburgh
    Lothian
    ScotlandBritishEngineer59939850001
    DE BAYNAST DE SEPTFONTAINES, Matthieu
    110, Rue De L'Ourcq
    75019 Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019 Paris
    La Financière Atalian
    France
    FranceFrenchCeo246334170001
    DICKSON, Daniel Grant
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Director
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    United KingdomBritishDirector204646470001
    DUFFY, Gordon Joseph
    13 Garvel Drive
    PA15 4NN Greenock
    Renfrewshire
    Director
    13 Garvel Drive
    PA15 4NN Greenock
    Renfrewshire
    ScotlandBritishDirector122114200001
    FISHER, Sean Paul
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Director
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    EnglandBritish,South AfricanCompany Director257865050001
    FLOYD, Michael
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Uk
    Director
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Uk
    ScotlandBritishCompany Director185335610001
    GILHOOLY, Michael James
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Uk
    Director
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Uk
    United KingdomBritishDirector67473540002
    GREEN, Claire-Jayne
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    England
    United KingdomBritishUk Ceo185836190002
    HERD, Callum
    6 The Inveresk Estate
    EH21 7TA Musselburgh
    Director
    6 The Inveresk Estate
    EH21 7TA Musselburgh
    United KingdomUkElectrical Engineer450610003
    LEGGE, Robert Andrew
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Director
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    EnglandBritishCompany Director199891530001
    MCKAY, Arthur
    47 Spylaw Bank Road
    EH13 0JF Edinburgh
    Midlothian
    Director
    47 Spylaw Bank Road
    EH13 0JF Edinburgh
    Midlothian
    BritishElectrical Contractor450590001
    MCKAY, Paul Arthur
    13 Cobden Crescent
    EH9 2BG Edinburgh
    Director
    13 Cobden Crescent
    EH9 2BG Edinburgh
    United KingdomBritishElectrical Engineer450620007
    MCKAY, Stuart
    26 Craigcrook Road
    EH4 3PG Edinburgh
    Midlothian
    Director
    26 Craigcrook Road
    EH4 3PG Edinburgh
    Midlothian
    United KingdomBritishDirector101180810001
    MCLEAN, David
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Uk
    Director
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Uk
    United KingdomBritishDirector163330690001
    MEEHAN, Martin
    3 Lockerby Crescent
    EH16 6XP Edinburgh
    Director
    3 Lockerby Crescent
    EH16 6XP Edinburgh
    BritishEngineer44005070001
    MEIKLEJOHN, Frazer
    50 Delph Wynd
    Laurel Bank
    FK10 2TW Alloa
    Director
    50 Delph Wynd
    Laurel Bank
    FK10 2TW Alloa
    ScotlandBritishFm Director94665200002
    MOODIE, William Stanley
    3 The Willows
    KY4 0FQ Kelty
    Fife
    Director
    3 The Willows
    KY4 0FQ Kelty
    Fife
    BritishEngineer54137130001
    MORRIS, Phillip James
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Director
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    EnglandBritishCompany Director154417440001
    MORRISON, Campbell
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Uk
    Director
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Uk
    United KingdomBritishDirector168499010001
    NISBET, Alan Douglas
    1 Firth Road
    Rosslynlee
    EH25 9QF Roslin
    Midlothian
    Director
    1 Firth Road
    Rosslynlee
    EH25 9QF Roslin
    Midlothian
    BritishElectrical Engineer450600001
    PEEL, Graham Shane
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Director
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    EnglandSouth AfricanCompany Director251204880001
    ROWLEY, Martin
    170 Southbrae Drive
    G13 1TX Glasgow
    Lanarkshire
    Director
    170 Southbrae Drive
    G13 1TX Glasgow
    Lanarkshire
    ScotlandBritishDirector111940510001
    VERMERSCH, Stéphane
    110, Rue De L'Ourcq
    75019 Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019 Paris
    La Financière Atalian
    France
    FranceFrenchGroup General Secretary246334620001
    WALLBANKS, Stephen John
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Director
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    EnglandBritishCompany Director268762740001

    Who are the persons with significant control of OCS M&E SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Havens
    IP3 9SJ Ipswich
    New Century House
    England
    Oct 18, 2016
    The Havens
    IP3 9SJ Ipswich
    New Century House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06355228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Paul Arthur Mckay
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Apr 06, 2016
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Callum Herd
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Apr 06, 2016
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Yes
    Nationality: Uk
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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