STATS (UK) LTD.

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

    Company NameSTATS (UK) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC183018
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of STATS (UK) LTD.?

    Previous Company Names
    Company NameFromUntil
    SPECIALIST TOOLS & TESTING SERVICES LTD.Feb 16, 1998Feb 16, 1998

    What are the latest accounts for STATS (UK) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STATS (UK) LTD.?

    Last Confirmation Statement Made Up ToOct 16, 2025
    Next Confirmation Statement DueOct 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2024
    OverdueNo

    What are the latest filings for STATS (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 10, 2025

    • Capital: GBP 3,400.51
    3 pagesSH01

    Termination of appointment of Graeme Forbes Coutts as a director on Dec 04, 2024

    1 pagesTM01

    Confirmation statement made on Oct 16, 2024 with updates

    8 pagesCS01

    Director's details changed for Mr John Stephen Rawlinson on Oct 16, 2024

    2 pagesCH01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Director's details changed for Mr Leigh James Howarth on Oct 01, 2024

    2 pagesCH01

    Secretary's details changed for Aberdein Considine Secretarial Services Limited on Oct 01, 2024

    1 pagesCH04

    Director's details changed for Mr Yuji Yoshimura on Oct 01, 2024

    2 pagesCH01

    Director's details changed for Mr John Stephen Rawlinson on Oct 01, 2024

    2 pagesCH01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    51 pagesAA

    Appointment of Mr Yuji Yoshimura as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Tomohisa Suzue as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr John Stephen Rawlinson as a director on Apr 10, 2024

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Oct 16, 2023 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    51 pagesAA

    Notification of Mitsui & Co., Ltd. as a person with significant control on Aug 14, 2023

    2 pagesPSC02

    Cessation of Peter Alexander Duguid as a person with significant control on Aug 14, 2023

    1 pagesPSC07

    Cessation of Bgf Gp Limited as a person with significant control on Aug 14, 2023

    1 pagesPSC07

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Ross Wallace as a director on Aug 15, 2023

    1 pagesTM01

    Who are the officers of STATS (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-7
    Scotland
    Secretary
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-7
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC645344
    264853790001
    HOWARTH, Leigh James
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-7
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-7
    Scotland
    ScotlandBritishDirector50401190003
    MIZUTANI, Kenichi
    St. Martin's Le Grand
    EC1A 4AS London
    8th & 9th Floors, 1
    United Kingdom
    Director
    St. Martin's Le Grand
    EC1A 4AS London
    8th & 9th Floors, 1
    United Kingdom
    EnglandJapaneseChief Financial Officer Of Mitsui & Co. Europe Plc281576930003
    RAWLINSON, John Stephen
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-7
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-7
    Scotland
    ScotlandBritish,CanadianCeo 321755350002
    TEZUKA, Toshiyuki
    Akasaka Biz Tower, 5-3-1
    Akasaka, Minato-Ku, 107-6335
    Tokyo
    35f
    Japan
    Director
    Akasaka Biz Tower, 5-3-1
    Akasaka, Minato-Ku, 107-6335
    Tokyo
    35f
    Japan
    JapanJapanesePresident & Ceo Of Mitsui & Co. Steel Ltd.312415030001
    YOSHIMURA, Yuji
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-7
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-7
    Scotland
    JapanJapaneseDirector324670810001
    PORTER, Lorraine Christie
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    Secretary
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    167682490001
    ABERDEIN CONSIDINE & CO
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Grampian
    Scotland
    Secretary
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Grampian
    Scotland
    Legal FormFIRM OF SOLICITORS
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTS LAW
    46377830001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAM, Sinead Rose
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    ScotlandBritishFinance Director138436420001
    ALLAN, Garry Robert
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    Director
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    ScotlandBritishNone121876430001
    ANDERSON, Robert David
    Craigton Road
    AB15 7TZ Aberdeen
    131
    Scotland
    Director
    Craigton Road
    AB15 7TZ Aberdeen
    131
    Scotland
    United KingdomBritishChartered Accountant83443580001
    BOWIE, Angus
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    ScotlandBritishTechnical Director133407300001
    BYERS, Steven
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    ScotlandBritishDirector278486070001
    COUTTS, Graeme Forbes
    Banchory
    AB31 5HS Kincardineshire
    Riversview
    Scotland
    Director
    Banchory
    AB31 5HS Kincardineshire
    Riversview
    Scotland
    ScotlandBritishDirector39342000004
    DUGUID, Douglas Hunter
    Balbithan Cottage
    AB51 0UQ Kintore
    Aberdeenshire
    Director
    Balbithan Cottage
    AB51 0UQ Kintore
    Aberdeenshire
    BritishDirector80236780002
    DUGUID, Peter Alexander
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    ScotlandBritishEngineer/Manager79789660005
    DUGUID, Peter Alexander
    Auldyoch Cottage
    Auchterless
    AB52 8AR Turriff
    Grampian
    Director
    Auldyoch Cottage
    Auchterless
    AB52 8AR Turriff
    Grampian
    ScotlandBritishEngineering Manager79789660001
    HERRON, William
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    EnglandBritishDirector187783450001
    JAMES, Ronald
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    United KingdomBritishDirector199964470001
    KROKOSZ, Douglas Corey
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    CanadaCanadianEngineer253501680001
    MITCHELL, Lisa
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    United KingdomBritishDirector199964590001
    MUNRO, Simon
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Scotland
    ScotlandBritishDirector167681660001
    NORTH, Garnet Lindsay
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    EnglandBritishDirector120232030001
    NORTH, Garnet Lindsay
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    EnglandBritishCompany Director120232030001
    PORTER, Lorraine Christie
    20 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    Director
    20 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    ScotlandBritishManager56861120001
    PUGH, Richard John
    Carden Place
    AB10 1UT Aberdeen
    1
    Scotland
    Director
    Carden Place
    AB10 1UT Aberdeen
    1
    Scotland
    ScotlandBritishInvestor200999330001
    RAWLINSON, Stephen
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    CanadaCanadianDirector216042510001
    SHAND, David Michael
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Scotland
    ScotlandBritishDirector141766860001
    SUZUE, Tomohisa
    Otemachi 1-Chome, Chiyoda-Ku
    100-8631
    Tokyo
    2-1
    Japan
    Director
    Otemachi 1-Chome, Chiyoda-Ku
    100-8631
    Tokyo
    2-1
    Japan
    JapanJapaneseGeneral Manager, Innovative Business Development312415020001
    WALLACE, Ross
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    ScotlandBritishAccountant296317690001
    YOUNG, James Stanley Lee
    14 Regents Drive West
    Regents Park
    West Moorings
    Trinidad
    Director
    14 Regents Drive West
    Regents Park
    West Moorings
    Trinidad
    TrinidadGeneral Manager83960580001

    Who are the persons with significant control of STATS (UK) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitsui & Co., Ltd.
    Otemachi 1-Chome
    Chiyoda-Ku, 100-8631
    Tokyo
    2-1
    Japan
    Aug 14, 2023
    Otemachi 1-Chome
    Chiyoda-Ku, 100-8631
    Tokyo
    2-1
    Japan
    No
    Legal FormStock Company (Kabushiki Kaisha)
    Country RegisteredJapan
    Legal AuthorityJapanese Law
    Place RegisteredTokyo Legal Affairs Bureau
    Registration Number0100-01-008767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    York Buildings
    WC2N 6JU London
    13-15
    England
    Oct 01, 2017
    York Buildings
    WC2N 6JU London
    13-15
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10657217
    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.
    Mr Peter Alexander Duguid
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    Apr 06, 2016
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.
    Business Growth Fund Plc (As General Partner Of
    Palmer Street
    SW1H 0AD London
    21
    England
    Apr 06, 2016
    Palmer Street
    SW1H 0AD London
    21
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales Companies Registry
    Registration Number07514847
    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.

    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