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 | Yes |
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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SULZER (ABERDEEN) LIMITED?
Last Confirmation Statement Made Up To | Mar 25, 2025 |
---|---|
Next Confirmation Statement Due | Apr 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2024 |
Overdue | No |
What are the latest filings for SULZER (ABERDEEN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Registered office address changed from C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ to . Castle Road Industrial Estate Ellon Aberdeenshire AB41 9RF on Mar 25, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Craig Shanaghey as a director on Mar 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Armstrong Gilchrist as a director on Mar 22, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christian Powles as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Percy as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2020 with no updates | 3 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 |
---|---|---|---|---|---|---|---|---|---|---|
DAVENPORT, John Rowland | Director | Castle Street Castlepark Industrial Estate AB41 9RF Ellon Formartine House Scotland | England | British | Director | 291715640001 | ||||
RAMSAMY, Ravin Pillay | Director | Castle Street Castlepark Industrial Estate AB41 9RF Ellon Formartine House Scotland | Switzerland | Mauritian,American | Business Units Head | 281305430001 | ||||
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 | Company Director | 197743170001 | ||||
BAILLIE, David Charles | Director | Birchbank AB51 5JU Burnhervie Aberdeenshire | Great Britain | British | Company Director | 89636000001 | ||||
BRADWELL, Garth Jeffrey | Director | 5 Nightingale Croft Thorpe Hesley S61 2UB Rotherham South Yorkshire | British | Finance Director | 66587570001 | |||||
BROADLEY, Stuart Richard | Director | John Wood House, Greenwell Road East Tullos AB12 3AX Aberdeen | Scotland | British | Strategic Planning | 96818620001 | ||||
CARR, William Hadden | Director | Collieston Hall AB41 8RS Collieston Aberdeenshire | British | Managing Director | 100270001 | |||||
CRAWFORD, James Duncan | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | Company Director | 169953750001 | ||||
DEWITZ, Philippe Andreas | Director | Castle Street Castlepark Industrial Estate AB41 9RF Ellon Formartine House Scotland | Switzerland | Swiss | Company Director | 217097980001 | ||||
DICKIE, Graham | Director | 12 Northburn Avenue AB15 6AH Aberdeen | British | Company Director | 121618900001 | |||||
DOWLE, Keith | Director | 10 Smithies Lane S75 1BH Barnsley South Yorkshire | United Kingdom | British | Managing Director | 65271810001 | ||||
DRON, Alexander | Director | Villafield Elrick AB32 6TJ Westhill Aberdeenshire | British | Company Director | 63998700002 | |||||
EDGAR, William | Director | 3 Cairnie View Westhill AB32 6NB Aberdeen Aberdeenshire | Scotland | British | Company Director | 109447840001 | ||||
GILCHRIST, Thomas Armstrong | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 | Scotland | British | Svp, O&M Europe & Africa | 240837940001 | ||||
HALL, Stuart | Director | Newlyn Huntly Road AB34 5HE Aboyne Aberdeenshire | British | Company Director | 37727490001 | |||||
HODGSON, Andrew | Director | The Poplars Church Lane Averham NG23 5RB Newark Nottinghamshire | British | Company Director | 109391270001 | |||||
JESSIMAN, Scott | Director | John Wood House, Greenwell Road East Tullos AB12 3AX Aberdeen | Scotland | British | Company Director | 181632620001 | ||||
JOHNSTONE, Alan James | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 | Scotland | British | President As Europe | 108475490001 | ||||
JONES, Wayne | Director | 4 Highbury Road Heaton Chapel SK4 5AZ Stockport Cheshire | British | Company Director | 98176940001 | |||||
JUKES, Robert Arthur | Director | 46 Springwater Avenue Holcombe Brook BL0 9TX Bury Lancashire | British | Director | 41727360001 | |||||
LANGLANDS, Allister Gordon | Director | Craigentoul 16 Hillhead Road, Bieldside AB15 9EJ Aberdeen | Scotland | British | Deputy Chief Executive | 34145910003 | ||||
LITTLE, John | Director | 6 Riverside Park Port Elphinstone AB51 3SB Inverurie Aberdeenshire | Scotland | British | Company Director | 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 | Company Director | 155887240001 | ||||
NADKARNI, Subodh Satchitanand | Director | Castle Street Castlepark Industrial Estate AB41 9RF Ellon Sulzer Wood Limited Aberdeenshire Scotland | Netherlands | Indian | Company Director | 183995950001 | ||||
NICOL, Stephen James | Director | John Wood House, Greenwell Road East Tullos AB12 3AX Aberdeen | Scotland | British | Company Director | 162632260012 | ||||
PERCY, Andrew James | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 | Scotland | British | Company Director | 278796080001 | ||||
POWLES, Christian, Mr. | Director | Castle Street Castlepark Industrial Estate AB41 9RF Ellon Formartine House Scotland | England | British | Company Director | 239974140001 |
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
|
Does SULZER (ABERDEEN) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jun 22, 2007 Delivered On Jul 13, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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