SULZER (ABERDEEN) LIMITED

SULZER (ABERDEEN) LIMITED

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

    Company NameSULZER (ABERDEEN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC147952
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SULZER (ABERDEEN) LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is SULZER (ABERDEEN) LIMITED located?

    Registered Office Address
    Formartine House Castle Street
    Castlepark Industrial Estate
    AB41 9RF Ellon
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SULZER (ABERDEEN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SULZER WOOD LIMITEDJan 10, 1994Jan 10, 1994
    ALLCAST LIMITEDDec 09, 1993Dec 09, 1993

    What are the latest accounts for SULZER (ABERDEEN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SULZER (ABERDEEN) LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for SULZER (ABERDEEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Rowland Davenport as a director on Dec 10, 2025

    1 pagesTM01

    Appointment of Mr David Jonathon Ellis as a director on Dec 10, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Appointment of Ms Helen Hanlon as a director on May 21, 2025

    2 pagesAP01

    Appointment of Ms Vanessa Jackson as a director on May 21, 2025

    2 pagesAP01

    Termination of appointment of Ravin Pillay Ramsamy as a director on May 21, 2025

    1 pagesTM01

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on Mar 20, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Termination of appointment of Philippe Andreas Dewitz as a director on May 23, 2023

    1 pagesTM01

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christian Powles as a director on Jan 17, 2022

    1 pagesTM01

    Appointment of Mr John Rowland Davenport as a director on Jan 17, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Director's details changed for Mr Christian Powles on Jun 02, 2021

    2 pagesCH01

    Registered office address changed from . Castle Road Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland to Formartine House Castle Street Castlepark Industrial Estate Ellon AB41 9RF on Apr 19, 2021

    1 pagesAD01

    Cessation of Wood Group Engineering & Operations Support Limited as a person with significant control on Mar 22, 2021

    1 pagesPSC07

    Termination of appointment of Iain Angus Jones as a secretary on Mar 22, 2021

    1 pagesTM02

    Appointment of Mr Ravin Pillay Ramsamy as a director on Mar 22, 2021

    2 pagesAP01

    Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on Mar 22, 2021

    2 pagesAP01

    Confirmation statement made on Mar 25, 2021 with updates

    4 pagesCS01

    Who are the officers of SULZER (ABERDEEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, David Jonathon
    Castle Street
    Castlepark Industrial Estate
    AB41 9RF Ellon
    Formartine House
    Scotland
    Director
    Castle Street
    Castlepark Industrial Estate
    AB41 9RF Ellon
    Formartine House
    Scotland
    ScotlandBritish285759210001
    HANLON, Helen
    6502 Solihull Parkway
    Birmingham Business Park
    B37 7WL Birmingham
    6502
    England
    Director
    6502 Solihull Parkway
    Birmingham Business Park
    B37 7WL Birmingham
    6502
    England
    EnglandBritish336149170001
    JACKSON, Vanessa
    Manor Mill Lane
    LS11 8BR Leeds
    Sulzer (Uk) Holdings
    United Kingdom
    Director
    Manor Mill Lane
    LS11 8BR Leeds
    Sulzer (Uk) Holdings
    United Kingdom
    United KingdomBritish327078770001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    British36752260001
    BROWN, Robert Muirhead Birnie
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    153996880001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    JOHNSON, Ian
    John Wood House, Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    Secretary
    John Wood House, Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    British102664100004
    JONES, Iain Angus
    Castle Road Industrial Estate
    AB41 9RF Ellon
    .
    Aberdeenshire
    Scotland
    Secretary
    Castle Road Industrial Estate
    AB41 9RF Ellon
    .
    Aberdeenshire
    Scotland
    204011970001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    ANGUS, Grant Rae
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish197743170001
    BAILLIE, David Charles
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Director
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Great BritainBritish89636000001
    BRADWELL, Garth Jeffrey
    5 Nightingale Croft
    Thorpe Hesley
    S61 2UB Rotherham
    South Yorkshire
    Director
    5 Nightingale Croft
    Thorpe Hesley
    S61 2UB Rotherham
    South Yorkshire
    British66587570001
    BROADLEY, Stuart Richard
    John Wood House, Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    ScotlandBritish96818620001
    CARR, William Hadden
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    Director
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    British100270001
    CRAWFORD, James Duncan
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish169953750001
    DAVENPORT, John Rowland
    Castle Street
    Castlepark Industrial Estate
    AB41 9RF Ellon
    Formartine House
    Scotland
    Director
    Castle Street
    Castlepark Industrial Estate
    AB41 9RF Ellon
    Formartine House
    Scotland
    EnglandBritish291715640001
    DEWITZ, Philippe Andreas
    Castle Street
    Castlepark Industrial Estate
    AB41 9RF Ellon
    Formartine House
    Scotland
    Director
    Castle Street
    Castlepark Industrial Estate
    AB41 9RF Ellon
    Formartine House
    Scotland
    SwitzerlandSwiss217097980001
    DICKIE, Graham
    12 Northburn Avenue
    AB15 6AH Aberdeen
    Director
    12 Northburn Avenue
    AB15 6AH Aberdeen
    British121618900001
    DOWLE, Keith
    10 Smithies Lane
    S75 1BH Barnsley
    South Yorkshire
    Director
    10 Smithies Lane
    S75 1BH Barnsley
    South Yorkshire
    United KingdomBritish65271810001
    DRON, Alexander
    Villafield
    Elrick
    AB32 6TJ Westhill
    Aberdeenshire
    Director
    Villafield
    Elrick
    AB32 6TJ Westhill
    Aberdeenshire
    British63998700002
    EDGAR, William
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    Director
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    ScotlandBritish109447840001
    GILCHRIST, Thomas Armstrong
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Director
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    ScotlandBritish240837940001
    HALL, Stuart
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    Director
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    British37727490001
    HODGSON, Andrew
    The Poplars
    Church Lane Averham
    NG23 5RB Newark
    Nottinghamshire
    Director
    The Poplars
    Church Lane Averham
    NG23 5RB Newark
    Nottinghamshire
    British109391270001
    JESSIMAN, Scott
    John Wood House, Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    ScotlandBritish181632620001
    JOHNSTONE, Alan James
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Director
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    ScotlandBritish108475490001
    JONES, Wayne
    4 Highbury Road
    Heaton Chapel
    SK4 5AZ Stockport
    Cheshire
    Director
    4 Highbury Road
    Heaton Chapel
    SK4 5AZ Stockport
    Cheshire
    British98176940001
    JUKES, Robert Arthur
    46 Springwater Avenue
    Holcombe Brook
    BL0 9TX Bury
    Lancashire
    Director
    46 Springwater Avenue
    Holcombe Brook
    BL0 9TX Bury
    Lancashire
    British41727360001
    LANGLANDS, Allister Gordon
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    Director
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    ScotlandBritish34145910003
    LITTLE, John
    6 Riverside Park
    Port Elphinstone
    AB51 3SB Inverurie
    Aberdeenshire
    Director
    6 Riverside Park
    Port Elphinstone
    AB51 3SB Inverurie
    Aberdeenshire
    ScotlandBritish106011130001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MURRAY, Iain
    John Wood House, Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    UsaBritish155887240001
    NADKARNI, Subodh Satchitanand
    Castle Street
    Castlepark Industrial Estate
    AB41 9RF Ellon
    Sulzer Wood Limited
    Aberdeenshire
    Scotland
    Director
    Castle Street
    Castlepark Industrial Estate
    AB41 9RF Ellon
    Sulzer Wood Limited
    Aberdeenshire
    Scotland
    NetherlandsIndian183995950001
    NICOL, Stephen James
    John Wood House, Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    ScotlandBritish162632260012

    Who are the persons with significant control of SULZER (ABERDEEN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Group Engineering & Operations Support Limited
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc159149
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sulzer (Uk) Holdings Limited
    Manor Mill Lane
    LS11 8BR Leeds
    Manor Mill Lane
    West Yorkshire
    England
    Apr 06, 2016
    Manor Mill Lane
    LS11 8BR Leeds
    Manor Mill Lane
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England)
    Registration Number03347095
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights 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