SULZER GT AERO SERVICES LIMITED
Overview
Company Name | SULZER GT AERO SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC257863 |
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 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 Address | No |
What were the previous names of SULZER GT AERO SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ALBA POWER LIMITED | Nov 26, 2003 | Nov 26, 2003 |
EAGLEDOM LIMITED | Oct 20, 2003 | Oct 20, 2003 |
What are the latest accounts for SULZER GT AERO SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SULZER GT AERO SERVICES LIMITED?
Last Confirmation Statement Made Up To | Oct 26, 2025 |
---|---|
Next Confirmation Statement Due | Nov 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2024 |
Overdue | No |
What are the latest filings for SULZER GT AERO SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed alba power LIMITED\certificate issued on 12/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Neil Fraser Mckenzie as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Evan Lloyd Davies as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of John Rowland Davenport as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Douglas Sewell as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Termination of appointment of Campbell Charles Archibald as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ravin Pillay-Ramsamy as a director on Oct 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Percy as a director on Nov 11, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2019 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Juan Carlos Cifuentes as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Percy as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SULZER GT AERO SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CIFUENTES, Juan Carlos | Director | Netherley AB39 3QR Aberdeenshire Mill Of Monquich Scotland | Switzerland | Swiss | Director - Division Cfo Res | 260215660001 | ||||
DAVENPORT, John Rowland | Director | Netherley AB39 3QR Aberdeenshire Mill Of Monquich Scotland | United Kingdom | British | Company Director | 303829520001 | ||||
DAVIES, James Evan Lloyd | Director | Netherley AB39 3QR Aberdeenshire Mill Of Monquich Scotland | Scotland | British | Company Director | 291654100001 | ||||
PILLAY-RAMSAMY, Ravin | Director | Netherley AB39 3QR Aberdeenshire Mill Of Monquich Scotland | Singapore | Mauritian | Director | 276700120001 | ||||
ALDERTON, Terence Robert | Secretary | 3 Turin Way Foveran AB41 6HG Ellon Aberdeenshire | British | 106547820001 | ||||||
YULE, Peter | Secretary | 32 Crown Terrace Peterculter AB14 0SX Aberdeen Aberdeenshire | British | Director | 94135670001 | |||||
P & W SECRETARIES LIMITED | Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen Aberdeenshire | 74950810001 | |||||||
ALDERTON, Terence Robert | Director | 3 Turin Way Foveran AB41 6HG Ellon Aberdeenshire | British | Managing Director | 106547820001 | |||||
ANGUS, Gordon | Director | Walnut Farm Le Mont Du Bu De La Rue JE3 1HE St Lawrence Channel Islands | Jersey, Channel Islands | British | Accountant | 111976980001 | ||||
ARCHIBALD, Campbell Charles | Director | 67 Cove Gardens Cove Bay AB12 3QR Aberdeen Aberdeenshire | British | Director | 94135600001 | |||||
MCKENZIE, Neil Fraser | Director | 1 Union Wynd AB10 1DQ Aberdeen Burness Paull | United Kingdom | British | Gerneral Manager | 206446650001 | ||||
PERCY, Andrew James | Director | Queens Road AB15 4ZT Aberdeen 6 Scotland | England | British | Head Of Emea Region & Res Ps Product Line | 242652280001 | ||||
SEWELL, Robert Douglas | Director | Queens Road AB15 4ZT Aberdeen 6 Scotland | Netherlands | American | Head Of Gas Turbine Services Bu - Emea | 260212800001 | ||||
YULE, Peter | Director | 32 Crown Terrace Peterculter AB14 0SX Aberdeen Aberdeenshire | British | Director | 94135670001 | |||||
P & W DIRECTORS LIMITED | Director | Investment House 6 Union Row AB21 7DQ Aberdeen Aberdeenshire | 156167850001 |
Who are the persons with significant control of SULZER GT AERO SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sulzer (Uk) Holdings Limited | Jul 01, 2019 | Leeds LS11 8BR West Yorkshire Manor Mill Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Fiona Carmichael | 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
|
What are the latest statements on persons with significant control for SULZER GT AERO SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 20, 2016 | Nov 01, 2017 | The 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