INTERTEK SURVEYING SERVICES UK LIMITED
Overview
Company Name | INTERTEK SURVEYING SERVICES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC183300 |
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 INTERTEK SURVEYING SERVICES UK LIMITED?
- Other information technology service activities (62090) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTERTEK SURVEYING SERVICES UK LIMITED located?
Registered Office Address | Exploration Drive Aberdeen Science And Energy Park AB23 8HZ Bridge Of Don Aberdeenshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERTEK SURVEYING SERVICES UK LIMITED?
Company Name | From | Until |
---|---|---|
HI-CAD TECHNICAL SERVICES LIMITED | Feb 24, 1998 | Feb 24, 1998 |
What are the latest accounts for INTERTEK SURVEYING SERVICES UK 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 INTERTEK SURVEYING SERVICES UK LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2026 |
---|---|
Next Confirmation Statement Due | Apr 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2025 |
Overdue | No |
What are the latest filings for INTERTEK SURVEYING SERVICES UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||
legacy | 280 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Registered office address changed from Averon House 3 Dail Nan Rocas Teaninich Industrial Estate Alness IV17 0PH United Kingdom to Exploration Drive Aberdeen Science and Energy Park Bridge of Don Aberdeenshire AB23 8HZ on Nov 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Termination of appointment of Matthew James Carter as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Termination of appointment of Robert Alan Van Dorp as a director on Jul 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ross Mccluskey as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard David Nott as a director on May 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Bertrand Mallet as a director on May 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Charles Burge as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew James Carter as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard David Nott as a director on Jan 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jan Henry Henriksen as a director on Jan 25, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of INTERTEK SURVEYING SERVICES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERTEK SECRETARIES LIMITED | Secretary | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England |
| 174785220001 | ||||||||||
MALLET, Bertrand | Director | Cavendish Square W1G 0PS London 33 United Kingdom | United Kingdom | French | Company Director | 201947460002 | ||||||||
MCCLUSKEY, Ross | Director | 33 Cavendish Square W1G 0PS London C/O Intertek Group Plc United Kingdom | United Kingdom | British | Company Director | 299550340001 | ||||||||
MACKIE, Ian | Secretary | 14 Murray Place Smithton IV1 2PX Inverness Inverness Shire | British | Co. Director | 460770001 | |||||||||
MELLOR, Margaret Louise | Secretary | 51 Forest Side Chingford E4 6BA London | British | 80354780001 | ||||||||||
WALMSLEY, Debbie | Secretary | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | 168054440001 | |||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
BAILEY, Andrew David | Director | Savile Row W1S 2ES London 25 England | United Kingdom | British | Company Director | 153881500001 | ||||||||
BURGE, Julian Charles | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | England | British | Accountant | 193595270001 | ||||||||
BUTZ, Stefan Peter | Director | Savile Row W1S 2ES London 25 England | German | Director | 130028180001 | |||||||||
CARTER, Matthew James | Director | Cavendish Square W1G 0PS London 33 United Kingdom | United Kingdom | British | Finance Director | 292257120001 | ||||||||
DORP, Robert Alan Van | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | Company Director | 190872100001 | ||||||||
HADFIELD, John Paul Simeon | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | Finance Director | 230827250001 | ||||||||
HARRINGTON, Stephen Arthur | Director | Alness Point Business Park IV17 0UP Alness Redshank House Highland Scotland | United Kingdom | British | Company Director | 131944710001 | ||||||||
HENRIKSEN, Jan Henry | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | Norway | Norwegian | General Manager | 208362720001 | ||||||||
MACKIE, Ian | Director | 14 Murray Place Smithton IV1 2PX Inverness Inverness Shire | Scotland | British | Co. Director | 460770001 | ||||||||
MCINNES, Scott Alexander | Director | Candymill Lane ML3 0FD Hamilton 4 Scotland Scotland | United Kingdom | British | Company Director | 218329850001 | ||||||||
MULLER SEILER, Jan Jorg | Director | Alness Point Business Park IV17 0UP Alness Redshank House Highland Scotland | German | Director | 130028360001 | |||||||||
NOTT, Richard David | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | Manager | 269122310001 | ||||||||
PARMAR, Chetan Kumar, Dr | Director | Alness Point Business Park IV17 0UP Alness Redshank House Highland Scotland | England | British | Company Director | 211553280001 | ||||||||
PEASLAND, George Byron | Director | Alness Point Business Park IV17 0UP Alness Redshank House Highland Scotland | British | Business Manager | 127045780001 | |||||||||
PENMAN, David | Director | Moorlands IV2 5BP Westhill Inverness | British | Engineer | 98935430001 | |||||||||
SHINE, Suzanne Rosslynn | Director | Alness Point Business Park IV17 0UP Alness Redshank House Highland Scotland | England | British | Accountant | 135979000001 | ||||||||
SOHI, Talban Singh | Director | Knowlhill MK5 8NL Milton Keynes Davy Avenue England England | United Kingdom | British | Company Director | 112496500001 |
Who are the persons with significant control of INTERTEK SURVEYING SERVICES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intertek Uk Holdings Limited | Apr 06, 2016 | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex 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