LLOYD'S REGISTER ALIGNED SERVICES LIMITED

LLOYD'S REGISTER ALIGNED SERVICES LIMITED

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

    Company NameLLOYD'S REGISTER ALIGNED SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC318186
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LLOYD'S REGISTER ALIGNED SERVICES LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is LLOYD'S REGISTER ALIGNED SERVICES LIMITED located?

    Registered Office Address
    Lloyd's Register Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYD'S REGISTER ALIGNED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENERGY ALIGNED SERVICES LIMITEDJan 20, 2012Jan 20, 2012
    SENERGY INVESTMENTS LIMITEDMar 26, 2007Mar 26, 2007
    ENSCO 140 LIMITEDMar 09, 2007Mar 09, 2007

    What are the latest accounts for LLOYD'S REGISTER ALIGNED SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for LLOYD'S REGISTER ALIGNED SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for LLOYD'S REGISTER ALIGNED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    10 pagesAA

    Accounts for a dormant company made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Mar 09, 2023 with updates

    4 pagesCS01

    Change of details for Senergy Holdings Limited as a person with significant control on Jan 30, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2022

    10 pagesAA

    Termination of appointment of Donal Edward Nial Mccollam as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Ms Helen Blakeley as a director on Jun 30, 2022

    2 pagesAP01

    Appointment of Mr Julian Alan Turner as a director on Jun 30, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Director's details changed for Mr Nial Donal Mccollam on Jun 02, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 30, 2020

    10 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2021

    RES15

    Previous accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Termination of appointment of Geoff Megginson as a secretary on Oct 31, 2020

    1 pagesTM02

    Termination of appointment of David Macbrayne Clark as a director on Oct 31, 2020

    1 pagesTM01

    Appointment of Mrs Tracey Anne Bigmore as a secretary on Oct 31, 2020

    2 pagesAP03

    Appointment of Mr Nial Donal Mccollam as a director on Oct 31, 2020

    2 pagesAP01

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2019

    10 pagesAA

    Who are the officers of LLOYD'S REGISTER ALIGNED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIGMORE, Tracey Anne
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    Secretary
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    276101210001
    BLAKELEY, Helen
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    EnglandBritish299438100001
    TURNER, Julian Alan
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    EnglandBritish293126930001
    CAMPBELL, Neil Mackay
    Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    45
    Aberdeenshire
    United Kingdom
    Secretary
    Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    45
    Aberdeenshire
    United Kingdom
    British135578280001
    MEGGINSON, Geoff
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    Secretary
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    202576280001
    HBJGW SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    665080003
    BOWYER, Mike, Director
    15 Bon Accord Crescent
    Aberdeen
    AB11 6DE Aberdeenshire
    Director
    15 Bon Accord Crescent
    Aberdeen
    AB11 6DE Aberdeenshire
    ScotlandBritish152419660001
    BUCHANAN, Alasdair Ian
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    ScotlandBritish169887680001
    CAMPBELL, Neil Mackay
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    ScotlandBritish135578280006
    CLARK, David Macbrayne
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    ScotlandBritish202471610001
    MCCALLUM, James Gibson
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Scotland
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Scotland
    ScotlandBritish66506960003
    MCCOLLAM, Donal Edward Nial
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    ScotlandBritish217509710002
    MITCHELL, David James
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park, Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register
    Scotland
    EnglandBritish195535420001
    PEARCE, Adam Mark
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    EnglandBritish209628150001
    THOMSON, Andrew William Pollard
    Ardgowan 37 Deeview Road South
    South Cults
    AB15 9NA Aberdeen
    Director
    Ardgowan 37 Deeview Road South
    South Cults
    AB15 9NA Aberdeen
    United KingdomBritish62417160001
    HBJGW LIMITED
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    Nominee Director
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    900030250001

    Who are the persons with significant control of LLOYD'S REGISTER ALIGNED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lr 1760 (1) Limited
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register Kingswells Causeway
    Scotland
    Mar 01, 2017
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Lloyd's Register Kingswells Causeway
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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