COSTAIN UPSTREAM LIMITED

COSTAIN UPSTREAM LIMITED

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

    Company NameCOSTAIN UPSTREAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC336371
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COSTAIN UPSTREAM LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is COSTAIN UPSTREAM LIMITED located?

    Registered Office Address
    Neo House
    Riverside
    AB11 7LH Aberdeen
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTAIN UPSTREAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLERKMAXWELL LIMITEDOct 03, 2008Oct 03, 2008
    MM&S (5340) LIMITEDJan 18, 2008Jan 18, 2008

    What are the latest accounts for COSTAIN UPSTREAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COSTAIN UPSTREAM LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for COSTAIN UPSTREAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Samuel Michael White as a director on Nov 03, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    194 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Philip Charles Anthony Suter on Mar 06, 2025

    2 pagesCH01

    Registered office address changed from 56 Carden Place Aberdeen AB10 1UP Scotland to Neo House Riverside Aberdeen Scotland AB11 7LH on Jan 15, 2025

    1 pagesAD01

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Change of details for Costain Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    192 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 09, 2024 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jan 09, 2017

    8 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Appointment of Nicole Ann Geoghegan as a secretary on Jul 05, 2022

    2 pagesAP03

    Termination of appointment of Sharon Harris as a secretary on Jul 05, 2022

    1 pagesTM02

    Termination of appointment of Martin David Hunter as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Philip Charles Anthony Suter as a director on Mar 18, 2022

    2 pagesAP01

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Samuel Michael White as a director on Jan 04, 2022

    2 pagesAP01

    Who are the officers of COSTAIN UPSTREAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOGHEGAN, Nicole Ann
    Riverside
    AB11 7LH Aberdeen
    Neo House
    Scotland
    Scotland
    Secretary
    Riverside
    AB11 7LH Aberdeen
    Neo House
    Scotland
    Scotland
    298047820001
    SUTER, Philip Charles Anthony
    Riverside
    AB11 7LH Aberdeen
    Neo House
    Scotland
    Scotland
    Director
    Riverside
    AB11 7LH Aberdeen
    Neo House
    Scotland
    Scotland
    EnglandBritish294044000002
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160283850001
    HARRIS, Sharon
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    Secretary
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    273928490001
    STARKEY, Paul Michael
    St Vincent Street
    G2 5EA Glasgow
    123
    Secretary
    St Vincent Street
    G2 5EA Glasgow
    123
    171790970001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160799910001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW SOCIETY OF SCOTLAND
    Registration NumberSO300744
    900003400001
    PAULL & WILLIAMSONS LLP
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Secretary
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberSO302228
    137701650001
    ATKINSON, Mark Roger
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    Director
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    EnglandBritish232721530001
    CLOSE, Sean Austin
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritish52346850005
    COOK, Guy Stephen Molyneux
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritish7399220008
    DORNAN, Alistair Weir
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    ScotlandBritish133934280001
    GARTON, Jonathan Hugh Leslie
    5th Floor
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower
    Director
    5th Floor
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower
    EnglandBritish175529350001
    HARRIS, Matthew James
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    Director
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    EnglandBritish174676090001
    HUNTER, Martin David
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    Director
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    EnglandBritish5173500001
    KIRKBRIDE, Peter
    5th Floor
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower
    Director
    5th Floor
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower
    ScotlandBritish52025100001
    MACKAY, Frazer Stuart
    5th Floor
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower
    Director
    5th Floor
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower
    ScotlandBritish173700810001
    MAYHEW, Maxine Eleanor, Dr
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    Director
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    EnglandBritish205782250001
    MILLER, Francis Joseph
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritish160284350001
    ROGERSON, Mark
    5th Floor
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower
    Scotland
    Director
    5th Floor
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower
    Scotland
    EnglandBritish168247970001
    SHOKER, Satnam Singh
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritish78289820001
    SHORE, Gerard Nikolas
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    Director
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    EnglandBritish230407030001
    SWEENEY, Charles Alan
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    EnglandBritish94555170001
    VAUGHAN, Alexander John
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    Director
    Carden Place
    AB10 1UP Aberdeen
    56
    Scotland
    EnglandBritish181098870001
    WALLACE, Keith
    5th Floor
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower
    Director
    5th Floor
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower
    United KingdomBritish70733020005
    WHITE, Samuel Michael
    Riverside
    AB11 7LH Aberdeen
    Neo House
    Scotland
    Scotland
    Director
    Riverside
    AB11 7LH Aberdeen
    Neo House
    Scotland
    Scotland
    EnglandBritish272796080001
    WILSON, John Edward Kinder
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    ScotlandBritish75613040004
    WINSTANLEY, Christopher
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    BritainBritish64834320001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of COSTAIN UPSTREAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costain Limited
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Apr 06, 2016
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number610201
    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.

    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