ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC206235

Incorporation date

07/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bridge 6 Buchanan Gate, Stepps, Glasgow G33 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2000)
dot icon15/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Termination of appointment of Brian Elliot Strathie as a director on 2024-08-31
dot icon02/09/2024
Appointment of Mr Alan Dingwall as a director on 2024-09-01
dot icon11/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Appointment of Miss Susan Margaret Hill as a secretary on 2023-06-26
dot icon11/07/2023
Termination of appointment of Ramsay George Robert Milne as a secretary on 2023-06-26
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Satisfaction of charge 2 in full
dot icon12/10/2022
Satisfaction of charge 1 in full
dot icon12/10/2022
Satisfaction of charge 3 in full
dot icon12/10/2022
Satisfaction of charge SC2062350004 in full
dot icon12/10/2022
Satisfaction of charge SC2062350005 in full
dot icon01/06/2022
Registered office address changed from Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG to The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB on 2022-06-01
dot icon29/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Second filing for the appointment of Mr Brian Elliot Strathie as a director
dot icon01/12/2020
Appointment of Mr Brian Elliot Strathie as a director on 2020-11-26
dot icon30/11/2020
Termination of appointment of Simon Anthony Parsons as a director on 2020-11-26
dot icon13/07/2020
Appointment of Ms Karen Anne Dee as a director on 2020-07-01
dot icon09/07/2020
Termination of appointment of Joanne Kay as a director on 2020-07-01
dot icon09/07/2020
Termination of appointment of Alan Philip Scott as a director on 2020-07-01
dot icon29/05/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon17/02/2020
Appointment of Mr Ramsay George Robert Milne as a secretary on 2020-02-14
dot icon17/02/2020
Termination of appointment of Kimberley Russell as a secretary on 2020-02-14
dot icon04/02/2020
Appointment of Mrs Alison Marie Fettes as a director on 2020-01-20
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon11/01/2019
Appointment of Ms Joanne Kay as a director on 2018-12-19
dot icon11/01/2019
Appointment of Mr Alan Philip Scott as a director on 2018-12-19
dot icon04/01/2019
Appointment of Mr Simon Anthony Parsons as a director on 2018-12-19
dot icon04/01/2019
Termination of appointment of Benjamin Paul Raistrick as a director on 2018-12-19
dot icon04/01/2019
Registered office address changed from Nigg Wwtp Coast Road Nigg Aberdeen AB12 3LT to Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG on 2019-01-04
dot icon04/01/2019
Termination of appointment of Thomas Hall as a director on 2018-12-19
dot icon04/01/2019
Termination of appointment of Charles Stewart Haysom as a director on 2018-12-19
dot icon04/01/2019
Appointment of Ms Kimberley Russell as a secretary on 2018-12-19
dot icon04/01/2019
Termination of appointment of Angela Wendy Miriam White as a secretary on 2018-12-19
dot icon06/12/2018
Appointment of Mr Thomas Hall as a director on 2018-12-05
dot icon08/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/10/2017
Termination of appointment of Iain Cyril Washer as a director on 2017-09-20
dot icon03/10/2017
Appointment of Benjamin Paul Raistrick as a director on 2017-09-20
dot icon03/10/2017
Termination of appointment of Gavin Michael Cawthra as a director on 2017-09-30
dot icon14/09/2017
Appointment of Mr Charles Stewart Haysom as a director on 2017-08-14
dot icon14/09/2017
Termination of appointment of Pamela Jane Doherty as a director on 2017-08-14
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon02/08/2016
Registration of charge SC2062350005, created on 2016-07-18
dot icon26/07/2016
Registration of charge SC2062350004, created on 2016-07-18
dot icon13/04/2016
Appointment of Ms Angela Wendy Miriam White as a secretary on 2016-04-01
dot icon13/04/2016
Termination of appointment of Robert Christopher Hill as a secretary on 2016-04-01
dot icon12/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon12/02/2016
Appointment of Mr Iain Cyril Washer as a director on 2016-01-26
dot icon10/02/2016
Termination of appointment of Robert Brian Marrill as a director on 2016-01-26
dot icon10/09/2015
Full accounts made up to 2015-03-31
dot icon20/08/2015
Appointment of Mrs Pamela Jane Doherty as a director on 2015-08-19
dot icon07/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon16/03/2015
Appointment of Mr Robert Brian Marrill as a director on 2015-03-06
dot icon16/03/2015
Termination of appointment of Stephen Macpherson as a director on 2015-03-06
dot icon03/02/2015
Appointment of Mr Stephen Macpherson as a director on 2015-01-27
dot icon03/02/2015
Termination of appointment of Charles Stewart Haysom as a director on 2015-01-27
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon16/05/2013
Termination of appointment of Anthony Sharpe as a director
dot icon11/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon04/03/2013
Appointment of Mr Charles Stewart Haysom as a director
dot icon04/03/2013
Termination of appointment of Graham Dixon as a director
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon02/05/2012
Appointment of Mr Graham Dixon as a director
dot icon02/05/2012
Termination of appointment of Paul Wynn as a director
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon08/06/2011
Director's details changed for Mr Anthony Peter Sharpe on 2011-05-14
dot icon05/05/2011
Director's details changed for Mr Anthony Peter Sharpe on 2011-05-01
dot icon03/05/2011
Director's details changed for Gavin Michael Cawthra on 2011-04-01
dot icon18/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon17/02/2011
Director's details changed for Paul David Wynn on 2010-12-01
dot icon17/02/2011
Director's details changed for Anthony Peter Sharpe on 2010-12-01
dot icon10/12/2010
Miscellaneous
dot icon10/12/2010
Resolutions
dot icon29/10/2010
Termination of appointment of Tm Company Services Limited as a secretary
dot icon29/10/2010
Appointment of Robert Christopher Hill as a secretary
dot icon15/10/2010
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 2010-10-15
dot icon11/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon09/06/2010
Termination of appointment of Michael Ross as a director
dot icon09/06/2010
Termination of appointment of Brian Walker as a director
dot icon09/06/2010
Appointment of Gavin Michael Cawthra as a director
dot icon12/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon12/04/2010
Secretary's details changed for Tm Company Services Limited on 2010-04-09
dot icon12/04/2010
Director's details changed for Michael Melville Brown Ross on 2010-04-12
dot icon12/04/2010
Director's details changed for Brian Roland Walker on 2010-04-12
dot icon12/04/2010
Director's details changed for Paul David Wynn on 2010-04-12
dot icon12/04/2010
Director's details changed for Anthony Peter Sharpe on 2010-04-12
dot icon05/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon24/08/2009
Director appointed anthony peter sharpe logged form
dot icon30/07/2009
Director appointed anthony peter sharpe
dot icon02/07/2009
Appointment terminated director stephen procter
dot icon10/06/2009
Resolutions
dot icon10/06/2009
Resolutions
dot icon08/06/2009
Resolutions
dot icon08/06/2009
Appointment terminated director david withers
dot icon08/04/2009
Return made up to 07/04/09; full list of members
dot icon29/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 07/04/08; full list of members
dot icon04/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon11/07/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon30/04/2007
Return made up to 07/04/07; full list of members
dot icon10/11/2006
Director's particulars changed
dot icon29/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 07/04/06; full list of members
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon05/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon09/08/2005
Director resigned
dot icon12/05/2005
Group of companies' accounts made up to 2004-03-31
dot icon08/04/2005
Return made up to 07/04/05; full list of members
dot icon16/02/2005
Director's particulars changed
dot icon08/02/2005
Director resigned
dot icon18/01/2005
Secretary's particulars changed
dot icon18/01/2005
Registered office changed on 18/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH9 9AG
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon14/04/2004
Return made up to 07/04/04; full list of members
dot icon30/03/2004
Group of companies' accounts made up to 2003-03-31
dot icon12/12/2003
New director appointed
dot icon08/12/2003
Ad 09/06/03--------- £ si [email protected]=241 £ ic 7398/7639
dot icon06/12/2003
New director appointed
dot icon06/12/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon10/04/2003
Return made up to 07/04/03; full list of members
dot icon27/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon21/08/2002
Auditor's resignation
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon07/05/2002
Return made up to 07/04/02; full list of members
dot icon07/05/2002
Ad 12/03/02--------- £ si [email protected]=7388 £ ic 10/7398
dot icon23/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon06/08/2001
Director's particulars changed
dot icon21/04/2001
Return made up to 07/04/01; full list of members
dot icon18/01/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon26/05/2000
Memorandum and Articles of Association
dot icon26/05/2000
Nc inc already adjusted 04/05/00
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon22/05/2000
S-div 04/05/00
dot icon22/05/2000
Ad 04/05/00--------- £ si [email protected]=8 £ ic 2/10
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Resolutions
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon12/05/2000
Partic of mort/charge *
dot icon08/05/2000
Partic of mort/charge *
dot icon08/05/2000
Partic of mort/charge *
dot icon07/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orrell, Stewart
Director
23/11/2005 - 09/02/2006
19
TM COMPANY SERVICES LIMITED
Nominee Secretary
07/04/2000 - 31/08/2010
89
Parker, John
Director
04/05/2000 - 08/09/2003
1
Ostler, Mark
Director
27/05/2004 - 18/07/2005
3
Dingwall, Alan
Director
01/09/2024 - Present
120

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED

ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED is an(a) Active company incorporated on 07/04/2000 with the registered office located at The Bridge 6 Buchanan Gate, Stepps, Glasgow G33 6FB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?

toggle

ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED is currently Active. It was registered on 07/04/2000 .

Where is ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED located?

toggle

ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED is registered at The Bridge 6 Buchanan Gate, Stepps, Glasgow G33 6FB.

What does ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED do?

toggle

ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-09 with no updates.