Company number SC206235
Status Active
Incorporation Date 7 April 2000
Company Type Private Limited Company
Address NIGG WWTP COAST ROAD, NIGG, ABERDEEN, AB12 3LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge SC2062350005, created on 18 July 2016. The most likely internet sites of ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED are www.aberdeenenvironmentalservicesholdings.co.uk, and www.aberdeen-environmental-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Portlethen Rail Station is 4.9 miles; to Dyce Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdeen Environmental Services Holdings Limited is a Private Limited Company.
The company registration number is SC206235. Aberdeen Environmental Services Holdings Limited has been working since 07 April 2000.
The present status of the company is Active. The registered address of Aberdeen Environmental Services Holdings Limited is Nigg Wwtp Coast Road Nigg Aberdeen Ab12 3lt. . WHITE, Angela Wendy Miriam is a Secretary of the company. CAWTHRA, Gavin Michael is a Director of the company. DOHERTY, Pamela Jane is a Director of the company. WASHER, Iain Cyril is a Director of the company. Secretary HILL, Robert Christopher has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director DIXON, Graham has been resigned. Director FOX, John Clarke has been resigned. Director GARBUTT, John has been resigned. Director HAYSOM, Charles Stewart has been resigned. Director MACPHERSON, Stephen has been resigned. Director MARRILL, Robert Brian has been resigned. Director NEEDHAM, John Henry has been resigned. Director ORRELL, Stewart has been resigned. Director OSTLER, Mark has been resigned. Director O`KANE, John Peter has been resigned. Director PARKER, John has been resigned. Director PROCTER, Stephen John has been resigned. Director RABIN, Anthony Leon Philip has been resigned. Director ROSS, Michael Melville Brown has been resigned. Director RYLATT, Ian Kenneth has been resigned. Director SHARPE, Anthony Peter has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director WALKER, Brian Roland has been resigned. Director WITHERS, David Lawrence has been resigned. Director WYNN, Paul David, Non-Exectuive Director has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 31 August 2010
Appointed Date: 07 April 2000
Director
DIXON, Graham
Resigned: 03 March 2013
Appointed Date: 30 April 2012
72 years old
Director
FOX, John Clarke
Resigned: 26 November 2003
Appointed Date: 04 May 2000
80 years old
Director
GARBUTT, John
Resigned: 26 May 2004
Appointed Date: 08 September 2003
77 years old
Director
ORRELL, Stewart
Resigned: 09 February 2006
Appointed Date: 23 November 2005
61 years old
Director
OSTLER, Mark
Resigned: 18 July 2005
Appointed Date: 27 May 2004
59 years old
Director
PARKER, John
Resigned: 08 September 2003
Appointed Date: 04 May 2000
75 years old
Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 04 May 2000
Appointed Date: 07 April 2000
Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 04 May 2000
Appointed Date: 07 April 2000
Persons With Significant Control
Aberdeen Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED Events
10 Apr 2017
Confirmation statement made on 7 April 2017 with updates
22 Nov 2016
Full accounts made up to 31 March 2016
02 Aug 2016
Registration of charge SC2062350005, created on 18 July 2016
26 Jul 2016
Registration of charge SC2062350004, created on 18 July 2016
13 Apr 2016
Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016
...
... and 117 more events
22 May 2000
Accounting reference date shortened from 30/04/01 to 31/03/01
12 May 2000
Partic of mort/charge *
08 May 2000
Partic of mort/charge *
08 May 2000
Partic of mort/charge *
07 Apr 2000
Incorporation
18 July 2016
Charge code SC20 6235 0005
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Cibc World Markets PLC as Security Trustee
Description: Contains fixed charge…
18 July 2016
Charge code SC20 6235 0004
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Cibc World Markets PLC as Security Trustee
Description: Contains fixed charge…
5 May 2000
Assignation in security
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Cibc World Markets PLC
Description: The assets and rights assigned or to be assigned in…
4 May 2000
Shares pledge
Delivered: 8 May 2000
Status: Outstanding
Persons entitled: Cibc World Markets PLC
Description: 100 ordinary shares of 10P each in the capital of the…
4 May 2000
Bond & floating charge
Delivered: 8 May 2000
Status: Outstanding
Persons entitled: Cibc World Markets PLC
Description: Undertaking and all property and assets present and future…