SODEXO REMOTE SITES SCOTLAND LIMITED

SODEXO REMOTE SITES SCOTLAND LIMITED

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

    Company NameSODEXO REMOTE SITES SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC059276
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SODEXO REMOTE SITES SCOTLAND LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is SODEXO REMOTE SITES SCOTLAND LIMITED located?

    Registered Office Address
    Neo Space
    Riverside Drive
    AB11 7LH Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SODEXO REMOTE SITES SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIVERSAL-SODEXHO SCOTLAND LIMITEDJan 05, 2001Jan 05, 2001
    KELVIN INTERNATIONAL SERVICES LIMITEDMar 01, 1988Mar 01, 1988
    KELVIN CATERING LIMITEDMay 15, 1985May 15, 1985
    KELVIN CATERING(CAMPS)LIMITEDJan 22, 1976Jan 22, 1976

    What are the latest accounts for SODEXO REMOTE SITES SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for SODEXO REMOTE SITES SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for SODEXO REMOTE SITES SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 4th Floor the Exchange No 1 62 Market Street Aberdeen AB11 5PJ Scotland to Neo Space Riverside Drive Aberdeen AB11 7LH on Dec 04, 2025

    1 pagesAD01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    48 pagesAA

    Appointment of Mr Amolak Singh Dhariwal as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Sean Michael Haley as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Aug 31, 2023

    45 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    40 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    39 pagesAA

    Full accounts made up to Aug 31, 2020

    37 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor, Exchange Tower No 2 62 Market Street Aberdeen AB11 5PJ to 4th Floor the Exchange No 1 62 Market Street Aberdeen AB11 5PJ on Mar 31, 2021

    1 pagesAD01

    Full accounts made up to Aug 31, 2019

    26 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Jean Mary Renton as a director on Nov 01, 2019

    2 pagesAP01

    Termination of appointment of Laurent Paul Joseph Arnaudo as a director on Nov 01, 2019

    1 pagesTM01

    Termination of appointment of Ian Spence as a director on Jul 01, 2019

    1 pagesTM01

    Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on Jul 31, 2019

    1 pagesTM02

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    24 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of SODEXO REMOTE SITES SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Secretary
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeUK Limited Company
    Registration Number3025574
    119601670002
    DHARIWAL, Amolak Singh
    Riverside Drive
    AB11 7LH Aberdeen
    Neo Space
    Scotland
    Director
    Riverside Drive
    AB11 7LH Aberdeen
    Neo Space
    Scotland
    EnglandBritish331209150001
    RENTON, Jean Mary
    Riverside Drive
    AB11 7LH Aberdeen
    Neo Space
    Scotland
    Director
    Riverside Drive
    AB11 7LH Aberdeen
    Neo Space
    Scotland
    EnglandBritish194625390001
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Secretary
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    British17300001
    RAEBURN CHRISTIE CLARK & WALLACE
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP (UNLIMITED)
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    35622500003
    ARNAUDO, Laurent Paul Joseph
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No 2
    Director
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No 2
    EnglandFrench210398050001
    BLACK, Mary Caroline
    16 Cleveden Road
    G12 0PG Glasgow
    Lanarkshire
    Director
    16 Cleveden Road
    G12 0PG Glasgow
    Lanarkshire
    British69438450001
    CARSLAW, Iain Alexander
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Director
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    British31798100001
    DE RENEVILLE, Bruno
    4 Avenue Newton
    78180 Montigny
    78180 Le Bretonneux
    France
    Director
    4 Avenue Newton
    78180 Montigny
    78180 Le Bretonneux
    France
    French70677580001
    FORD, David Stuart
    Balmoral
    42 Northill Road
    SG18 9ED Ickwell
    Bedfordshire
    Director
    Balmoral
    42 Northill Road
    SG18 9ED Ickwell
    Bedfordshire
    United KingdomBritish115882870001
    HALEY, Sean Michael
    The Exchange No 1
    62 Market Street
    AB11 5PJ Aberdeen
    4th Floor
    Scotland
    Director
    The Exchange No 1
    62 Market Street
    AB11 5PJ Aberdeen
    4th Floor
    Scotland
    EnglandBritish165657120001
    HALL, Ian
    5 The Drey
    Darras Hall
    NE20 9NS Ponteland
    Newcastle Upon Tyne
    Director
    5 The Drey
    Darras Hall
    NE20 9NS Ponteland
    Newcastle Upon Tyne
    British17340002
    HERBERT JONES, Rebecca Sian
    11 Rue Saint Senoch
    FOREIGN 75017 Paris
    France
    Director
    11 Rue Saint Senoch
    FOREIGN 75017 Paris
    France
    FranceBritish98700900001
    JAPY, Nicolas Albert
    5 Rue Du Clos Des Haies
    78112 Fourqueux
    France
    Director
    5 Rue Du Clos Des Haies
    78112 Fourqueux
    France
    FranceFrench93709970001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritish44623810003
    MORROW, Edward James
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No 2
    Aberdeenshire
    Scotland
    Director
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No 2
    Aberdeenshire
    Scotland
    ScotlandBritish196550880001
    MURRAY, Neil Daniel
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No 2
    Director
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No 2
    EnglandIrish158858490001
    REED, Alan Leslie
    Bees Cottage 8 Goretree Road
    Hemingord Grey
    PE18 9BP Huntingdon
    Cambridgeshire
    Director
    Bees Cottage 8 Goretree Road
    Hemingord Grey
    PE18 9BP Huntingdon
    Cambridgeshire
    United KingdomBritish172147280001
    ROGER, Stephane Luc Marie
    Quai De La Bataille De Stalingrad
    92130 Issy Les Moulineaux
    255
    Director
    Quai De La Bataille De Stalingrad
    92130 Issy Les Moulineaux
    255
    FranceFrench147793170001
    SIMPSON, Roderick Wykeham
    Whitmore
    Rockshaw Road
    RH1 3BZ Merstham
    Surrey
    Director
    Whitmore
    Rockshaw Road
    RH1 3BZ Merstham
    Surrey
    United KingdomBritish74644180001
    SPENCE, Ian
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No 2
    Director
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No 2
    ScotlandBritish215729960001
    TOCHER, Lindsay Gordon
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No 2
    Director
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No 2
    United KingdomBritish158272710001
    TOCHER, Lindsay Gordon
    The Dell
    Blairdaff
    AB51 5LT Inverurie
    Aberdeenshire
    Director
    The Dell
    Blairdaff
    AB51 5LT Inverurie
    Aberdeenshire
    British70397370002
    WAMS, Nanne Willem Cornelis
    10 Rue Remusat
    FOREIGN 75016 Paris
    France
    Director
    10 Rue Remusat
    FOREIGN 75016 Paris
    France
    FranceDutch124904770001
    WARES, John Rankine
    The Gables
    Gryffe Road
    KA25 Kilmacolm
    Renfrewshire
    Director
    The Gables
    Gryffe Road
    KA25 Kilmacolm
    Renfrewshire
    British17350001
    WARES, John Rankine
    The Gables
    Gryffe Road
    KA25 Kilmacolm
    Renfrewshire
    Director
    The Gables
    Gryffe Road
    KA25 Kilmacolm
    Renfrewshire
    British17350001

    Who are the persons with significant control of SODEXO REMOTE SITES SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sodexo Remote Sites Holdings Limited
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No. 2
    Scotland
    Apr 06, 2016
    62 Market Street
    AB11 5PJ Aberdeen
    5th Floor, Exchange Tower No. 2
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006, Scots Law
    Place RegisteredUk Companies House
    Registration NumberSc191991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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