SULZER (ABERDEEN) LIMITED
Overview
| Company Name | SULZER (ABERDEEN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC147952 |
| 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 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 Address | No |
What were the previous names of SULZER (ABERDEEN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SULZER WOOD LIMITED | Jan 10, 1994 | Jan 10, 1994 |
| ALLCAST LIMITED | Dec 09, 1993 | Dec 09, 1993 |
What are the latest accounts for SULZER (ABERDEEN) 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 SULZER (ABERDEEN) LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for SULZER (ABERDEEN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Rowland Davenport as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Jonathon Ellis as a director on Dec 10, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Appointment of Ms Helen Hanlon as a director on May 21, 2025 | 2 pages | AP01 | ||
Appointment of Ms Vanessa Jackson as a director on May 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ravin Pillay Ramsamy as a director on May 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Termination of appointment of Philippe Andreas Dewitz as a director on May 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christian Powles as a director on Jan 17, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Rowland Davenport as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Director's details changed for Mr Christian Powles on Jun 02, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Cessation of Wood Group Engineering & Operations Support Limited as a person with significant control on Mar 22, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Iain Angus Jones as a secretary on Mar 22, 2021 | 1 pages | TM02 | ||
Appointment of Mr Ravin Pillay Ramsamy as a director on Mar 22, 2021 | 2 pages | AP01 | ||
Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on Mar 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 25, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of SULZER (ABERDEEN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, David Jonathon | Director | Castle Street Castlepark Industrial Estate AB41 9RF Ellon Formartine House Scotland | Scotland | British | 285759210001 | |||||
| HANLON, Helen | Director | 6502 Solihull Parkway Birmingham Business Park B37 7WL Birmingham 6502 England | England | British | 336149170001 | |||||
| JACKSON, Vanessa | Director | Manor Mill Lane LS11 8BR Leeds Sulzer (Uk) Holdings United Kingdom | United Kingdom | British | 327078770001 | |||||
| BROWN, Charles Nicholas | Secretary | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | British | 36752260001 | ||||||
| BROWN, Robert Muirhead Birnie | Secretary | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | 153996880001 | |||||||
| GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| JOHNSON, Ian | Secretary | John Wood House, Greenwell Road East Tullos AB12 3AX Aberdeen | British | 102664100004 | ||||||
| JONES, Iain Angus | Secretary | Castle Road Industrial Estate AB41 9RF Ellon . Aberdeenshire Scotland | 204011970001 | |||||||
| MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||
| WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| ANGUS, Grant Rae | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 197743170001 | |||||
| BAILLIE, David Charles | Director | Birchbank AB51 5JU Burnhervie Aberdeenshire | Great Britain | British | 89636000001 | |||||
| BRADWELL, Garth Jeffrey | Director | 5 Nightingale Croft Thorpe Hesley S61 2UB Rotherham South Yorkshire | British | 66587570001 | ||||||
| BROADLEY, Stuart Richard | Director | John Wood House, Greenwell Road East Tullos AB12 3AX Aberdeen | Scotland | British | 96818620001 | |||||
| CARR, William Hadden | Director | Collieston Hall AB41 8RS Collieston Aberdeenshire | British | 100270001 | ||||||
| CRAWFORD, James Duncan | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 169953750001 | |||||
| DAVENPORT, John Rowland | Director | Castle Street Castlepark Industrial Estate AB41 9RF Ellon Formartine House Scotland | England | British | 291715640001 | |||||
| DEWITZ, Philippe Andreas | Director | Castle Street Castlepark Industrial Estate AB41 9RF Ellon Formartine House Scotland | Switzerland | Swiss | 217097980001 | |||||
| DICKIE, Graham | Director | 12 Northburn Avenue AB15 6AH Aberdeen | British | 121618900001 | ||||||
| DOWLE, Keith | Director | 10 Smithies Lane S75 1BH Barnsley South Yorkshire | United Kingdom | British | 65271810001 | |||||
| DRON, Alexander | Director | Villafield Elrick AB32 6TJ Westhill Aberdeenshire | British | 63998700002 | ||||||
| EDGAR, William | Director | 3 Cairnie View Westhill AB32 6NB Aberdeen Aberdeenshire | Scotland | British | 109447840001 | |||||
| GILCHRIST, Thomas Armstrong | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 | Scotland | British | 240837940001 | |||||
| HALL, Stuart | Director | Newlyn Huntly Road AB34 5HE Aboyne Aberdeenshire | British | 37727490001 | ||||||
| HODGSON, Andrew | Director | The Poplars Church Lane Averham NG23 5RB Newark Nottinghamshire | British | 109391270001 | ||||||
| JESSIMAN, Scott | Director | John Wood House, Greenwell Road East Tullos AB12 3AX Aberdeen | Scotland | British | 181632620001 | |||||
| JOHNSTONE, Alan James | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 | Scotland | British | 108475490001 | |||||
| JONES, Wayne | Director | 4 Highbury Road Heaton Chapel SK4 5AZ Stockport Cheshire | British | 98176940001 | ||||||
| JUKES, Robert Arthur | Director | 46 Springwater Avenue Holcombe Brook BL0 9TX Bury Lancashire | British | 41727360001 | ||||||
| LANGLANDS, Allister Gordon | Director | Craigentoul 16 Hillhead Road, Bieldside AB15 9EJ Aberdeen | Scotland | British | 34145910003 | |||||
| LITTLE, John | Director | 6 Riverside Park Port Elphinstone AB51 3SB Inverurie Aberdeenshire | Scotland | British | 106011130001 | |||||
| MCNIVEN, Alan Ross | Nominee Director | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000280001 | ||||||
| MURRAY, Iain | Director | John Wood House, Greenwell Road East Tullos AB12 3AX Aberdeen | Usa | British | 155887240001 | |||||
| NADKARNI, Subodh Satchitanand | Director | Castle Street Castlepark Industrial Estate AB41 9RF Ellon Sulzer Wood Limited Aberdeenshire Scotland | Netherlands | Indian | 183995950001 | |||||
| NICOL, Stephen James | Director | John Wood House, Greenwell Road East Tullos AB12 3AX Aberdeen | Scotland | British | 162632260012 |
Who are the persons with significant control of SULZER (ABERDEEN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wood Group Engineering & Operations Support Limited | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sulzer (Uk) Holdings Limited | Apr 06, 2016 | Manor Mill Lane LS11 8BR Leeds Manor Mill Lane West Yorkshire England | 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