SULZER GT AERO SERVICES LIMITED

SULZER GT AERO SERVICES LIMITED

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

    Company NameSULZER GT AERO SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC257863
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SULZER GT AERO SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SULZER GT AERO SERVICES LIMITED located?

    Registered Office Address
    Mill Of Monquich
    Netherley
    AB39 3QR Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SULZER GT AERO SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBA POWER LIMITEDNov 26, 2003Nov 26, 2003
    EAGLEDOM LIMITEDOct 20, 2003Oct 20, 2003

    What are the latest accounts for SULZER GT AERO SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SULZER GT AERO SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueNo

    What are the latest filings for SULZER GT AERO SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Mill of Monquich Netherley Aberdeenshire AB39 3QR on Aug 13, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed alba power LIMITED\certificate issued on 12/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2024

    RES15

    Termination of appointment of Neil Fraser Mckenzie as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Evan Lloyd Davies as a director on Oct 01, 2023

    2 pagesAP01

    Appointment of John Rowland Davenport as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Robert Douglas Sewell as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Termination of appointment of Campbell Charles Archibald as a director on Jul 31, 2022

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ravin Pillay-Ramsamy as a director on Oct 30, 2020

    2 pagesAP01

    Termination of appointment of Andrew James Percy as a director on Nov 11, 2020

    1 pagesTM01

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Oct 26, 2019 with updates

    5 pagesCS01

    Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to 6 Queens Road Aberdeen AB15 4ZT on Jul 31, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Juan Carlos Cifuentes as a director on Jul 01, 2019

    2 pagesAP01

    Appointment of Mr Andrew James Percy as a director on Jul 01, 2019

    2 pagesAP01

    Who are the officers of SULZER GT AERO SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CIFUENTES, Juan Carlos
    Netherley
    AB39 3QR Aberdeenshire
    Mill Of Monquich
    Scotland
    Director
    Netherley
    AB39 3QR Aberdeenshire
    Mill Of Monquich
    Scotland
    SwitzerlandSwissDirector - Division Cfo Res260215660001
    DAVENPORT, John Rowland
    Netherley
    AB39 3QR Aberdeenshire
    Mill Of Monquich
    Scotland
    Director
    Netherley
    AB39 3QR Aberdeenshire
    Mill Of Monquich
    Scotland
    United KingdomBritishCompany Director303829520001
    DAVIES, James Evan Lloyd
    Netherley
    AB39 3QR Aberdeenshire
    Mill Of Monquich
    Scotland
    Director
    Netherley
    AB39 3QR Aberdeenshire
    Mill Of Monquich
    Scotland
    ScotlandBritishCompany Director291654100001
    PILLAY-RAMSAMY, Ravin
    Netherley
    AB39 3QR Aberdeenshire
    Mill Of Monquich
    Scotland
    Director
    Netherley
    AB39 3QR Aberdeenshire
    Mill Of Monquich
    Scotland
    SingaporeMauritianDirector276700120001
    ALDERTON, Terence Robert
    3 Turin Way
    Foveran
    AB41 6HG Ellon
    Aberdeenshire
    Secretary
    3 Turin Way
    Foveran
    AB41 6HG Ellon
    Aberdeenshire
    British106547820001
    YULE, Peter
    32 Crown Terrace
    Peterculter
    AB14 0SX Aberdeen
    Aberdeenshire
    Secretary
    32 Crown Terrace
    Peterculter
    AB14 0SX Aberdeen
    Aberdeenshire
    BritishDirector94135670001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    74950810001
    ALDERTON, Terence Robert
    3 Turin Way
    Foveran
    AB41 6HG Ellon
    Aberdeenshire
    Director
    3 Turin Way
    Foveran
    AB41 6HG Ellon
    Aberdeenshire
    BritishManaging Director106547820001
    ANGUS, Gordon
    Walnut Farm
    Le Mont Du Bu De La Rue
    JE3 1HE St Lawrence
    Channel Islands
    Director
    Walnut Farm
    Le Mont Du Bu De La Rue
    JE3 1HE St Lawrence
    Channel Islands
    Jersey, Channel IslandsBritishAccountant111976980001
    ARCHIBALD, Campbell Charles
    67 Cove Gardens
    Cove Bay
    AB12 3QR Aberdeen
    Aberdeenshire
    Director
    67 Cove Gardens
    Cove Bay
    AB12 3QR Aberdeen
    Aberdeenshire
    BritishDirector94135600001
    MCKENZIE, Neil Fraser
    1 Union Wynd
    AB10 1DQ Aberdeen
    Burness Paull
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Burness Paull
    United KingdomBritishGerneral Manager206446650001
    PERCY, Andrew James
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    EnglandBritishHead Of Emea Region & Res Ps Product Line242652280001
    SEWELL, Robert Douglas
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    NetherlandsAmericanHead Of Gas Turbine Services Bu - Emea260212800001
    YULE, Peter
    32 Crown Terrace
    Peterculter
    AB14 0SX Aberdeen
    Aberdeenshire
    Director
    32 Crown Terrace
    Peterculter
    AB14 0SX Aberdeen
    Aberdeenshire
    BritishDirector94135670001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    156167850001

    Who are the persons with significant control of SULZER GT AERO SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leeds
    LS11 8BR West Yorkshire
    Manor Mill Lane
    England
    Jul 01, 2019
    Leeds
    LS11 8BR West Yorkshire
    Manor Mill Lane
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03347095
    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.
    Mrs Fiona Carmichael
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Burness Paull Llp
    Scotland
    Nov 01, 2017
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Burness Paull Llp
    Scotland
    Yes
    Nationality: British
    Country of Residence: Jersey
    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.

    What are the latest statements on persons with significant control for SULZER GT AERO SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 20, 2016Nov 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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