SODEXO REMOTE SITES SUPPORT SERVICES LIMITED

SODEXO REMOTE SITES SUPPORT SERVICES LIMITED

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

    Company NameSODEXO REMOTE SITES SUPPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC161470
    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 SUPPORT SERVICES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SODEXO REMOTE SITES SUPPORT SERVICES 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 SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SODEXHO SUPPORT SERVICES LIMITEDApr 22, 1999Apr 22, 1999
    KELVIN SUPPORT SERVICES LIMITED Nov 03, 1995Nov 03, 1995

    What are the latest accounts for SODEXO REMOTE SITES SUPPORT SERVICES 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 SUPPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for SODEXO REMOTE SITES SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 4th Floor the Exchange No1 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 Nov 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    28 pagesAA

    Full accounts made up to Aug 31, 2023

    25 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 4th Floor the Exchange No1 62 Market Street Aberdeen AB11 5PJ

    1 pagesAD04

    Full accounts made up to Aug 31, 2022

    22 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    22 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    20 pagesAA

    Registered office address changed from 5th Floor, Exchange Tower No 2 62 Market Street Aberdeen AB11 5PJ to 4th Floor the Exchange No1 62 Market Street Aberdeen AB11 5PJ on Mar 31, 2021

    1 pagesAD01

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    22 pagesAA

    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

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    17 pagesAA

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

    1 pagesTM02

    Full accounts made up to Aug 31, 2018

    17 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of SODEXO REMOTE SITES SUPPORT SERVICES 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
    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
    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 No1
    62 Market Street
    AB11 5PJ Aberdeen
    4th Floor
    Scotland
    Director
    The Exchange No1
    62 Market Street
    AB11 5PJ Aberdeen
    4th Floor
    Scotland
    EnglandBritish165657120001
    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
    ROBIN, Denis
    9 Cite Du Petit Thouars
    75003
    FOREIGN Paris
    France
    Director
    9 Cite Du Petit Thouars
    75003
    FOREIGN Paris
    France
    French64825860001
    ROGER, Stephane Luc Marie
    92130 Issey Les Moulineaux
    255 Quai De La Bataille De Stalingrad
    Director
    92130 Issey Les Moulineaux
    255 Quai De La Bataille De Stalingrad
    FranceFrench147793170001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Sodexo Holdings Limited
    Southampton Row
    WC1B 5HA London
    One
    England
    Nov 01, 2016
    Southampton Row
    WC1B 5HA London
    One
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2987170
    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