SERVTECH LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC093422
Status Active
Incorporation Date 22 May 1985
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SERVTECH LIMITED are www.servtech.co.uk, and www.servtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Servtech Limited is a Private Limited Company. The company registration number is SC093422. Servtech Limited has been working since 22 May 1985. The present status of the company is Active. The registered address of Servtech Limited is 13 Queens Road Aberdeen Ab15 4yl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. JOHNSON, Neil Austin is a Director of the company. MITCHELL, Stewart Andrew Alan is a Director of the company. Secretary WHITE, Philip has been resigned. Secretary ABERDEIN CONSIDINE & CO has been resigned. Director BOWMAN, John has been resigned. Director BROWN, Christine has been resigned. Director BROWN, Walter has been resigned. Director GLEN, Andrew Lundie has been resigned. Director SEDGE, Douglas Alan has been resigned. Director WHITE, Kathleen Ann has been resigned. Director WHITE, Philip has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 31 May 2013

Director
JOHNSON, Neil Austin
Appointed Date: 17 September 2014
56 years old

Director
MITCHELL, Stewart Andrew Alan
Appointed Date: 07 April 2014
59 years old

Resigned Directors

Secretary
WHITE, Philip
Resigned: 31 May 2013
Appointed Date: 17 October 1995

Secretary
ABERDEIN CONSIDINE & CO
Resigned: 17 October 1995

Director
BOWMAN, John
Resigned: 18 July 2013
Appointed Date: 01 July 2009
61 years old

Director
BROWN, Christine
Resigned: 01 December 2003
Appointed Date: 04 June 1991
68 years old

Director
BROWN, Walter
Resigned: 07 April 2014
69 years old

Director
GLEN, Andrew Lundie
Resigned: 17 September 2014
Appointed Date: 31 May 2013
61 years old

Director
SEDGE, Douglas Alan
Resigned: 07 April 2014
Appointed Date: 31 May 2013
69 years old

Director
WHITE, Kathleen Ann
Resigned: 19 June 1992
Appointed Date: 04 June 1991
67 years old

Director
WHITE, Philip
Resigned: 12 May 2014
69 years old

Persons With Significant Control

Sparrows Offshore International Group Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Hsbc Corporate Trustee Company (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERVTECH LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

06 Jan 2016
Full accounts made up to 31 December 2014
...
... and 97 more events
02 Apr 1987
Full accounts made up to 30 June 1986

26 Feb 1987
Return made up to 31/12/86; full list of members
25 Jun 1986
Accounting reference date shortened from 31/03 to 30/06

26 Jun 1985
Company name changed\certificate issued on 26/06/85
22 May 1985
Incorporation

SERVTECH LIMITED Charges

15 July 2013
Charge code SC09 3422 0003
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed charges first legal mortgage, first fixed charge, see…
12 July 2013
Charge code SC09 3422 0002
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
17 September 1986
Bond & floating charge
Delivered: 1 October 1986
Status: Satisfied on 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…