STATS (UK) LTD.
Overview
Company Name | STATS (UK) LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC183018 |
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 STATS (UK) LTD.?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is STATS (UK) LTD. located?
Registered Office Address | 1st Floor, Blenheim House Fountainhall Road AB15 4DT Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STATS (UK) LTD.?
Company Name | From | Until |
---|---|---|
SPECIALIST TOOLS & TESTING SERVICES LTD. | Feb 16, 1998 | Feb 16, 1998 |
What are the latest accounts for STATS (UK) LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STATS (UK) LTD.?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for STATS (UK) LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 10, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Graeme Forbes Coutts as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 16, 2024 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr John Stephen Rawlinson on Oct 16, 2024 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Leigh James Howarth on Oct 01, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Aberdein Considine Secretarial Services Limited on Oct 01, 2024 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Yuji Yoshimura on Oct 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Stephen Rawlinson on Oct 01, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on Oct 10, 2024 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||||||
Appointment of Mr Yuji Yoshimura as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tomohisa Suzue as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Stephen Rawlinson as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on Oct 16, 2023 with updates | 7 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||
Notification of Mitsui & Co., Ltd. as a person with significant control on Aug 14, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Peter Alexander Duguid as a person with significant control on Aug 14, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Bgf Gp Limited as a person with significant control on Aug 14, 2023 | 1 pages | PSC07 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ross Wallace as a director on Aug 15, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of STATS (UK) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED | Secretary | Bon Accord Crescent AB11 6DN Aberdeen 5-7 Scotland |
| 264853790001 | ||||||||||||
HOWARTH, Leigh James | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-7 Scotland | Scotland | British | Director | 50401190003 | ||||||||||
MIZUTANI, Kenichi | Director | St. Martin's Le Grand EC1A 4AS London 8th & 9th Floors, 1 United Kingdom | England | Japanese | Chief Financial Officer Of Mitsui & Co. Europe Plc | 281576930003 | ||||||||||
RAWLINSON, John Stephen | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-7 Scotland | Scotland | British,Canadian | Ceo | 321755350002 | ||||||||||
TEZUKA, Toshiyuki | Director | Akasaka Biz Tower, 5-3-1 Akasaka, Minato-Ku, 107-6335 Tokyo 35f Japan | Japan | Japanese | President & Ceo Of Mitsui & Co. Steel Ltd. | 312415030001 | ||||||||||
YOSHIMURA, Yuji | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-7 Scotland | Japan | Japanese | Director | 324670810001 | ||||||||||
PORTER, Lorraine Christie | Secretary | Bon Accord Crescent AB11 6DN Aberdeen 5-9 United Kingdom | 167682490001 | |||||||||||||
ABERDEIN CONSIDINE & CO | Secretary | Bon Accord Crescent AB11 6DN Aberdeen 7-9 Grampian Scotland |
| 46377830001 | ||||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||
ADAM, Sinead Rose | Director | Bon Accord Crescent AB11 6DN Aberdeen 7-9 | Scotland | British | Finance Director | 138436420001 | ||||||||||
ALLAN, Garry Robert | Director | The Cottage, 85 Bridge Street DD10 8AF Montrose Angus | Scotland | British | None | 121876430001 | ||||||||||
ANDERSON, Robert David | Director | Craigton Road AB15 7TZ Aberdeen 131 Scotland | United Kingdom | British | Chartered Accountant | 83443580001 | ||||||||||
BOWIE, Angus | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-9 United Kingdom | Scotland | British | Technical Director | 133407300001 | ||||||||||
BYERS, Steven | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-9 United Kingdom | Scotland | British | Director | 278486070001 | ||||||||||
COUTTS, Graeme Forbes | Director | Banchory AB31 5HS Kincardineshire Riversview Scotland | Scotland | British | Director | 39342000004 | ||||||||||
DUGUID, Douglas Hunter | Director | Balbithan Cottage AB51 0UQ Kintore Aberdeenshire | British | Director | 80236780002 | |||||||||||
DUGUID, Peter Alexander | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-9 United Kingdom | Scotland | British | Engineer/Manager | 79789660005 | ||||||||||
DUGUID, Peter Alexander | Director | Auldyoch Cottage Auchterless AB52 8AR Turriff Grampian | Scotland | British | Engineering Manager | 79789660001 | ||||||||||
HERRON, William | Director | Bon Accord Crescent AB11 6DN Aberdeen 7-9 | England | British | Director | 187783450001 | ||||||||||
JAMES, Ronald | Director | Bon Accord Crescent AB11 6DN Aberdeen 7-9 | United Kingdom | British | Director | 199964470001 | ||||||||||
KROKOSZ, Douglas Corey | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-9 United Kingdom | Canada | Canadian | Engineer | 253501680001 | ||||||||||
MITCHELL, Lisa | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-9 United Kingdom | United Kingdom | British | Director | 199964590001 | ||||||||||
MUNRO, Simon | Director | Bon Accord Crescent AB11 6DN Aberdeen 7-9 Scotland | Scotland | British | Director | 167681660001 | ||||||||||
NORTH, Garnet Lindsay | Director | Bon Accord Crescent AB11 6DN Aberdeen 7-9 | England | British | Director | 120232030001 | ||||||||||
NORTH, Garnet Lindsay | Director | Bon Accord Crescent AB11 6DN Aberdeen 7-9 | England | British | Company Director | 120232030001 | ||||||||||
PORTER, Lorraine Christie | Director | 20 Rubislaw Park Crescent AB15 8BT Aberdeen | Scotland | British | Manager | 56861120001 | ||||||||||
PUGH, Richard John | Director | Carden Place AB10 1UT Aberdeen 1 Scotland | Scotland | British | Investor | 200999330001 | ||||||||||
RAWLINSON, Stephen | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-9 United Kingdom | Canada | Canadian | Director | 216042510001 | ||||||||||
SHAND, David Michael | Director | Bon Accord Crescent AB11 6DN Aberdeen 7-9 Scotland | Scotland | British | Director | 141766860001 | ||||||||||
SUZUE, Tomohisa | Director | Otemachi 1-Chome, Chiyoda-Ku 100-8631 Tokyo 2-1 Japan | Japan | Japanese | General Manager, Innovative Business Development | 312415020001 | ||||||||||
WALLACE, Ross | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-9 United Kingdom | Scotland | British | Accountant | 296317690001 | ||||||||||
YOUNG, James Stanley Lee | Director | 14 Regents Drive West Regents Park West Moorings Trinidad | Trinidad | General Manager | 83960580001 |
Who are the persons with significant control of STATS (UK) LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mitsui & Co., Ltd. | Aug 14, 2023 | Otemachi 1-Chome Chiyoda-Ku, 100-8631 Tokyo 2-1 Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bgf Gp Limited | Oct 01, 2017 | York Buildings WC2N 6JU London 13-15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Alexander Duguid | Apr 06, 2016 | Bon Accord Crescent AB11 6DN Aberdeen 5-9 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Business Growth Fund Plc (As General Partner Of | Apr 06, 2016 | Palmer Street SW1H 0AD London 21 England | Yes | ||||||||||
| |||||||||||||
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