SURFACE TECHNOLOGY (ABERDEEN) LIMITED
Overview
| Company Name | SURFACE TECHNOLOGY (ABERDEEN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC240269 |
| 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 SURFACE TECHNOLOGY (ABERDEEN) LIMITED?
- Treatment and coating of metals (25610) / Manufacturing
Where is SURFACE TECHNOLOGY (ABERDEEN) LIMITED located?
| Registered Office Address | Surface Technology (Aberdeen) Ltd Greenbank Road East Tullos Industrial Estate AB12 3BQ Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SURFACE TECHNOLOGY (ABERDEEN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED COATING INITIATIVE LTD. | Nov 28, 2002 | Nov 28, 2002 |
What are the latest accounts for SURFACE TECHNOLOGY (ABERDEEN) 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 SURFACE TECHNOLOGY (ABERDEEN) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 28, 2025 |
| Next Confirmation Statement Due | Dec 12, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2024 |
| Overdue | Yes |
What are the latest filings for SURFACE TECHNOLOGY (ABERDEEN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||
Termination of appointment of Harm Blok as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Appointment of Miguel Moreno Hernandez as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Anthony Ogden as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Ogden as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Berquist as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Adrian Steeples as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Lee Shelton as a director on Jan 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Victor Philip Bellanti as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wichert Charles Van Vlijmen as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Harm Blok as a director on Mar 15, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Advanced Coating Initiative Ltd 14 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ to Surface Technology (Aberdeen) Ltd Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on Oct 26, 2020 | 1 pages | AD01 | ||
Change of details for Surface Technology (Holdings) Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 28, 2019 with updates | 5 pages | CS01 | ||
Appointment of Wichert Charles Van Vlijmen as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Who are the officers of SURFACE TECHNOLOGY (ABERDEEN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERQUIST, Joseph | Director | Quaker Park 901 E Hector Street Conshohocken 1 Pennsylvania United States | United States | American | 300070100001 | |||||
| CHEYNE, Simon | Director | Greenbank Road East Tullos Industrial Estate AB12 3BQ Aberdeen Surface Technology (Aberdeen) Ltd Scotland | Scotland | British | 99418170002 | |||||
| HERNANDEZ, Miguel Moreno | Director | Greenbank Road East Tullos Industrial Estate AB12 3BQ Aberdeen Surface Technology (Aberdeen) Ltd Scotland | Netherlands | Spanish | 336787270001 | |||||
| SHELTON, Lee | Director | Greenbank Road East Tullos Industrial Estate AB12 3BQ Aberdeen Surface Technology (Aberdeen) Ltd Scotland | England | British | 291850030001 | |||||
| CATTLE, Brigid | Secretary | CV1 5PN Coventry Godiva Place West Midlands | British | 168818980001 | ||||||
| DAVIDSON, Wendy | Secretary | Downies Village Portlethen AB12 4QX Aberdeen New Mearns, Aberdeenshire | British | 97612370002 | ||||||
| FORREST, Samantha Jane | Secretary | 42 Sayer Drive Lyons Park CV5 9PF Coventry Norman Hay Plc England | 224325130001 | |||||||
| KEENAN, Bryan Angus | Secretary | Dundee Road West Broughty Ferry DD5 1NB Dundee Stannergate House, 41 | 148267320001 | |||||||
| OGDEN, Nicholas | Secretary | Sayer Drive CV5 9PF Coventry 42 England | 253650650001 | |||||||
| OGDEN, Nicholas | Secretary | 14 Greenbank Road East Tullos Industrial Estate AB12 3BQ Aberdeen Advanced Coating Initiative Ltd | 179156470001 | |||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| THE GRANT SMITH LAW PRACTICE | Secretary | Amicable House 252 Union Street AB10 1TN Aberdeen | 35846360002 | |||||||
| BELLANTI, Victor Philip | Director | Godiva Place CV1 5PN Coventry | England | British | 39010610008 | |||||
| BLOK, Harm | Director | Industrieweg 7 1422 Ah Uithoorn Quaker Chemical Bv Netherlands | Netherlands | Dutch | 280895900001 | |||||
| DAVIDSON, James George | Director | River Court 5 West Victoria Dock Road DD1 3JT Dundee Suite 8, Dundee One | Scotland | British | 97612530001 | |||||
| HAY, Peter Laurence | Director | Godiva Place CV1 5PN Coventry United Kingdom | England | British | 25601710001 | |||||
| KNOTT, Adrian Peter | Director | CV1 5PN Coventry Godiva Place | England | British | 168712310001 | |||||
| OGDEN, Nicholas Anthony | Director | Godiva Place CV1 5PN Coventry Godiva Place West Midlands | England | British | 153075690001 | |||||
| STEEPLES, Adrian | Director | Greenbank Road East Tullos Industrial Estate AB12 3BQ Aberdeen Surface Technology (Aberdeen) Ltd Scotland | Netherlands | British | 262385790001 | |||||
| VAN VLIJMEN, Wichert Charles | Director | Greenbank Road East Tullos Industrial Estate AB12 3BQ Aberdeen Surface Technology (Aberdeen) Ltd Scotland | Netherlands | Dutch | 263303840001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SURFACE TECHNOLOGY (ABERDEEN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quaker Chemical Corporation | Dec 03, 2018 | Suite 34, 501 Silverside Road 19809 19809 Wilmington Silverside Carr Executive Center, Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Norman Hay Plc | Apr 06, 2016 | Sayer Drive Lyons Park Coventry Unit C, 42 West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Laurence Hay | Apr 06, 2016 | Kennel Lane GU20 6AA Windlesham Windlesham Grange England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Victor Philip Bellanti | Apr 06, 2016 | 82 Armorial Road CV3 6GJ Coventry Park Corner England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Anthony Ogden | Apr 06, 2016 | 42 Sayer Drive Lyons Park CV5 9PF Coventry Norman Hay Plc England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Cheyne | Apr 06, 2016 | Spring Tyne AB32 6NH Westhill 22 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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