NORTH SEA COMPACTORS LIMITED
EAST TULLOS INDUSTRIAL ESTATE

Hellopages » Aberdeen City » Aberdeen City » AB12 3BG

Company number SC085208
Status Active
Incorporation Date 25 October 1983
Company Type Private Limited Company
Address UNITS 7 & 9 LOGMAN CENTRE, GREENBANK CRESCENT, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3BG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 4 April 2016 GBP 46,500 . The most likely internet sites of NORTH SEA COMPACTORS LIMITED are www.northseacompactors.co.uk, and www.north-sea-compactors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Portlethen Rail Station is 4.7 miles; to Dyce Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Sea Compactors Limited is a Private Limited Company. The company registration number is SC085208. North Sea Compactors Limited has been working since 25 October 1983. The present status of the company is Active. The registered address of North Sea Compactors Limited is Units 7 9 Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen Ab12 3bg. . PEAKE, Diane Julie is a Secretary of the company. MACKAY, Simon James Duff is a Director of the company. MCGHEE, Angela is a Director of the company. PEAKE, Diane Julie is a Director of the company. Secretary STARK, James has been resigned. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director KORNIS, John Stephen has been resigned. Director STARK, James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PEAKE, Diane Julie
Appointed Date: 01 October 2013

Director
MACKAY, Simon James Duff
Appointed Date: 01 September 2014
67 years old

Director
MCGHEE, Angela
Appointed Date: 26 November 2009
83 years old

Director
PEAKE, Diane Julie
Appointed Date: 01 August 2013
66 years old

Resigned Directors

Secretary
STARK, James
Resigned: 30 September 2013
Appointed Date: 01 November 2008

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 26 November 2007

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 01 November 2008
Appointed Date: 26 November 2007

Director
KORNIS, John Stephen
Resigned: 14 April 2012
104 years old

Director
STARK, James
Resigned: 30 September 2013
Appointed Date: 26 November 2009
76 years old

Persons With Significant Control

Mrs Angela Mcghee
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Julie Peake
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH SEA COMPACTORS LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 46,500

16 May 2016
Purchase of own shares.
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 47,500

...
... and 86 more events
28 Jan 1987
Accounts for a small company made up to 31 December 1985

28 Jan 1987
Full accounts made up to 30 September 1984

08 Sep 1986
Return made up to 25/03/85; full list of members
14 Aug 1986
Director resigned

25 Oct 1983
Incorporation

NORTH SEA COMPACTORS LIMITED Charges

12 October 1984
Floating charge
Delivered: 22 October 1984
Status: Satisfied on 20 October 2004
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…