SERVTECH UK LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC261165
Status Active
Incorporation Date 21 December 2003
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of SERVTECH UK LIMITED are www.servtechuk.co.uk, and www.servtech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten 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 Uk Limited is a Private Limited Company. The company registration number is SC261165. Servtech Uk Limited has been working since 21 December 2003. The present status of the company is Active. The registered address of Servtech Uk 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. Nominee Secretary CLP SECRETARIES LIMITED has been resigned. Director BROWN, Walter has been resigned. Director GLEN, Andrew Lundie has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. Director SEDGE, Douglas Alan has been resigned. Director WHITE, Philip has been resigned. The company operates in "Non-trading company".


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

Nominee Secretary
CLP SECRETARIES LIMITED
Resigned: 31 May 2013
Appointed Date: 21 December 2003

Director
BROWN, Walter
Resigned: 07 April 2014
Appointed Date: 09 August 2004
69 years old

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

Nominee Director
MMA NOMINEES LIMITED
Resigned: 09 August 2004
Appointed Date: 21 December 2003

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

Director
WHITE, Philip
Resigned: 12 May 2014
Appointed Date: 09 August 2004
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

SERVTECH UK LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
29 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 100

06 Jan 2016
Full accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 33 more events
14 Jan 2005
Director resigned
14 Jan 2005
New director appointed
14 Jan 2005
Ad 09/08/04--------- £ si 99@1
30 Dec 2004
Return made up to 21/12/04; full list of members
21 Dec 2003
Incorporation