SODEXO REMOTE SITES SCOTLAND LIMITED
Overview
| Company Name | SODEXO REMOTE SITES SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC059276 |
| 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 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 Address | No |
What were the previous names of SODEXO REMOTE SITES SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIVERSAL-SODEXHO SCOTLAND LIMITED | Jan 05, 2001 | Jan 05, 2001 |
| KELVIN INTERNATIONAL SERVICES LIMITED | Mar 01, 1988 | Mar 01, 1988 |
| KELVIN CATERING LIMITED | May 15, 1985 | May 15, 1985 |
| KELVIN CATERING(CAMPS)LIMITED | Jan 22, 1976 | Jan 22, 1976 |
What are the latest accounts for SODEXO REMOTE SITES SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SODEXO REMOTE SITES SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for SODEXO REMOTE SITES SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2024 | 48 pages | AA | ||
Appointment of Mr Amolak Singh Dhariwal as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sean Michael Haley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2023 | 45 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 39 pages | AA | ||
Full accounts made up to Aug 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Aug 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jean Mary Renton as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Laurent Paul Joseph Arnaudo as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ian Spence as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on Jul 31, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of SODEXO REMOTE SITES SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SODEXO CORPORATE SERVICES (NO.2) LIMITED | Secretary | Southampton Row WC1B 5HA London One England |
| 119601670002 | ||||||||||||
| DHARIWAL, Amolak Singh | Director | Riverside Drive AB11 7LH Aberdeen Neo Space Scotland | England | British | 331209150001 | |||||||||||
| RENTON, Jean Mary | Director | Riverside Drive AB11 7LH Aberdeen Neo Space Scotland | England | British | 194625390001 | |||||||||||
| MEAD, Noel Arthur | Secretary | Bracks Cottage Broad Green CO6 1RU Coggeshall Essex | British | 17300001 | ||||||||||||
| RAEBURN CHRISTIE CLARK & WALLACE | Secretary | Albyn Place AB10 1PS Aberdeen 12-16 United Kingdom |
| 35622500003 | ||||||||||||
| ARNAUDO, Laurent Paul Joseph | Director | 62 Market Street AB11 5PJ Aberdeen 5th Floor, Exchange Tower No 2 | England | French | 210398050001 | |||||||||||
| BLACK, Mary Caroline | Director | 16 Cleveden Road G12 0PG Glasgow Lanarkshire | British | 69438450001 | ||||||||||||
| CARSLAW, Iain Alexander | Director | 4 Woodvale Avenue Giffnock G46 6RQ Glasgow | British | 31798100001 | ||||||||||||
| DE RENEVILLE, Bruno | Director | 4 Avenue Newton 78180 Montigny 78180 Le Bretonneux France | French | 70677580001 | ||||||||||||
| FORD, David Stuart | Director | Balmoral 42 Northill Road SG18 9ED Ickwell Bedfordshire | United Kingdom | British | 115882870001 | |||||||||||
| HALEY, Sean Michael | Director | The Exchange No 1 62 Market Street AB11 5PJ Aberdeen 4th Floor Scotland | England | British | 165657120001 | |||||||||||
| HALL, Ian | Director | 5 The Drey Darras Hall NE20 9NS Ponteland Newcastle Upon Tyne | British | 17340002 | ||||||||||||
| HERBERT JONES, Rebecca Sian | Director | 11 Rue Saint Senoch FOREIGN 75017 Paris France | France | British | 98700900001 | |||||||||||
| JAPY, Nicolas Albert | Director | 5 Rue Du Clos Des Haies 78112 Fourqueux France | France | French | 93709970001 | |||||||||||
| MCCOLE, Charles Joseph | Director | Chimneys 9 Woodcote Place SL5 7JT Ascot Berkshire | England | British | 44623810003 | |||||||||||
| MORROW, Edward James | Director | 62 Market Street AB11 5PJ Aberdeen 5th Floor, Exchange Tower No 2 Aberdeenshire Scotland | Scotland | British | 196550880001 | |||||||||||
| MURRAY, Neil Daniel | Director | 62 Market Street AB11 5PJ Aberdeen 5th Floor, Exchange Tower No 2 | England | Irish | 158858490001 | |||||||||||
| REED, Alan Leslie | Director | Bees Cottage 8 Goretree Road Hemingord Grey PE18 9BP Huntingdon Cambridgeshire | United Kingdom | British | 172147280001 | |||||||||||
| ROGER, Stephane Luc Marie | Director | Quai De La Bataille De Stalingrad 92130 Issy Les Moulineaux 255 | France | French | 147793170001 | |||||||||||
| SIMPSON, Roderick Wykeham | Director | Whitmore Rockshaw Road RH1 3BZ Merstham Surrey | United Kingdom | British | 74644180001 | |||||||||||
| SPENCE, Ian | Director | 62 Market Street AB11 5PJ Aberdeen 5th Floor, Exchange Tower No 2 | Scotland | British | 215729960001 | |||||||||||
| TOCHER, Lindsay Gordon | Director | 62 Market Street AB11 5PJ Aberdeen 5th Floor, Exchange Tower No 2 | United Kingdom | British | 158272710001 | |||||||||||
| TOCHER, Lindsay Gordon | Director | The Dell Blairdaff AB51 5LT Inverurie Aberdeenshire | British | 70397370002 | ||||||||||||
| WAMS, Nanne Willem Cornelis | Director | 10 Rue Remusat FOREIGN 75016 Paris France | France | Dutch | 124904770001 | |||||||||||
| WARES, John Rankine | Director | The Gables Gryffe Road KA25 Kilmacolm Renfrewshire | British | 17350001 | ||||||||||||
| WARES, John Rankine | Director | The Gables Gryffe Road KA25 Kilmacolm Renfrewshire | British | 17350001 |
Who are the persons with significant control of SODEXO REMOTE SITES SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sodexo Remote Sites Holdings Limited | Apr 06, 2016 | 62 Market Street AB11 5PJ Aberdeen 5th Floor, Exchange Tower No. 2 Scotland | No | ||||||||||
| |||||||||||||
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