OCS M&E SERVICES LIMITED

Register to unlock more data on OkredoRegister

OCS M&E SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC033489

Incorporation date

02/12/1958

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian EH20 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1958)
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon02/05/2025
Secretary's details changed for Mrs Laura Clare Ryan on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Thomas Edward Evans on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Nicholas David Maggs on 2025-05-02
dot icon02/05/2025
Director's details changed for Mrs Laura Clare Ryan on 2025-05-02
dot icon10/01/2025
Change of share class name or designation
dot icon10/01/2025
Particulars of variation of rights attached to shares
dot icon09/01/2025
Resolutions
dot icon09/01/2025
Solvency Statement dated 09/01/25
dot icon09/01/2025
Statement by Directors
dot icon09/01/2025
Statement of capital on 2025-01-09
dot icon08/01/2025
Resolutions
dot icon08/01/2025
Memorandum and Articles of Association
dot icon08/01/2025
Statement of company's objects
dot icon07/01/2025
Statement of capital following an allotment of shares on 2025-01-06
dot icon04/11/2024
Appointment of Mrs Laura Clare Ryan as a director on 2024-11-02
dot icon25/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon02/01/2024
Change of details for Atalian Servest Limited as a person with significant control on 2023-12-22
dot icon27/11/2023
Certificate of change of name
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Appointment of Mr Nicholas David Maggs as a director on 2023-10-09
dot icon09/08/2023
Termination of appointment of Stephen John Wallbanks as a director on 2023-07-31
dot icon09/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon06/03/2023
Satisfaction of charge SC0334890016 in full
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon04/08/2022
Alterations to floating charge SC0334890016
dot icon26/07/2022
Registration of charge SC0334890017, created on 2022-07-25
dot icon21/07/2022
Registration of charge SC0334890016, created on 2022-07-20
dot icon28/06/2022
Satisfaction of charge SC0334890011 in full
dot icon28/06/2022
Satisfaction of charge SC0334890012 in full
dot icon28/06/2022
Satisfaction of charge SC0334890013 in full
dot icon28/06/2022
Satisfaction of charge SC0334890015 in full
dot icon28/06/2022
Satisfaction of charge SC0334890014 in full
dot icon19/11/2021
Termination of appointment of Sean Paul Fisher as a director on 2021-11-16
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon25/06/2021
Termination of appointment of Michael Floyd as a director on 2021-06-09
dot icon26/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon07/04/2020
Appointment of Mr Stephen John Wallbanks as a director on 2020-03-19
dot icon07/04/2020
Termination of appointment of David Cruickshank as a director on 2020-03-31
dot icon02/01/2020
Registration of charge SC0334890015, created on 2019-12-20
dot icon30/12/2019
Registration of charge SC0334890014, created on 2019-12-20
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon20/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon20/08/2019
Change of details for Servest Group Limited as a person with significant control on 2019-02-28
dot icon25/04/2019
Appointment of Mr Sean Paul Fisher as a director on 2019-04-25
dot icon25/04/2019
Termination of appointment of Graham Shane Peel as a director on 2019-04-25
dot icon15/02/2019
Resolutions
dot icon21/01/2019
Termination of appointment of George Craig as a director on 2019-01-11
dot icon19/12/2018
Satisfaction of charge SC0334890010 in full
dot icon08/10/2018
Termination of appointment of Claire-Jayne Green as a director on 2018-09-28
dot icon08/10/2018
Appointment of Mr Graham Shane Peel as a director on 2018-09-28
dot icon08/10/2018
Appointment of Mr Thomas Edward Evans as a director on 2018-09-28
dot icon04/09/2018
Termination of appointment of Phillip Morris as a director on 2018-09-03
dot icon23/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon06/07/2018
Notification of Servest Group Limited as a person with significant control on 2016-10-18
dot icon06/07/2018
Cessation of Paul Arthur Mckay as a person with significant control on 2016-10-18
dot icon06/07/2018
Cessation of Callum Herd as a person with significant control on 2016-10-18
dot icon06/07/2018
Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Stéphane Vermersch as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Franck Aimé as a director on 2018-07-05
dot icon25/05/2018
Registration of charge SC0334890013, created on 2018-05-15
dot icon22/05/2018
Registration of charge SC0334890012, created on 2018-05-15
dot icon21/05/2018
Appointment of Mrs Laura Clare Ryan as a secretary on 2018-05-14
dot icon21/05/2018
Termination of appointment of Daniel Grant Dickson as a secretary on 2018-05-14
dot icon16/05/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon16/05/2018
Director's details changed for Miss Claire-Jayne Jayne Green on 2018-05-09
dot icon14/05/2018
Appointment of Miss Claire-Jayne Jayne Green as a director on 2018-05-09
dot icon14/05/2018
Appointment of Franck Aimé as a director on 2018-05-09
dot icon14/05/2018
Director's details changed for Matthieu De Baynast De Septfontaines on 2018-05-09
dot icon14/05/2018
Appointment of Stéphane Vermersch as a director on 2018-05-09
dot icon14/05/2018
Appointment of Matthieu De Baynast De Septfontaines as a director on 2018-05-09
dot icon14/05/2018
Termination of appointment of Robert Legge as a director on 2018-05-09
dot icon02/05/2018
Termination of appointment of David Mclean as a director on 2018-05-01
dot icon02/05/2018
Termination of appointment of Adrian Thomas Davison as a director on 2018-05-01
dot icon13/03/2018
Full accounts made up to 2017-09-30
dot icon15/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-09-30
dot icon14/02/2018
Full accounts made up to 2017-03-31
dot icon16/01/2018
Termination of appointment of Daniel Grant Dickson as a director on 2018-01-16
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon03/07/2017
Resolutions
dot icon22/05/2017
Termination of appointment of Campbell Morrison as a director on 2017-04-08
dot icon15/05/2017
Registration of charge SC0334890011, created on 2017-05-10
dot icon11/05/2017
Satisfaction of charge SC0334890009 in full
dot icon11/05/2017
Satisfaction of charge SC0334890007 in full
dot icon11/05/2017
Satisfaction of charge SC0334890008 in full
dot icon11/05/2017
Registration of charge SC0334890010, created on 2017-05-10
dot icon29/11/2016
Auditor's resignation
dot icon28/11/2016
Registration of charge SC0334890009, created on 2016-11-17
dot icon24/11/2016
Registration of charge SC0334890008, created on 2016-11-17
dot icon21/11/2016
Registration of charge SC0334890007, created on 2016-11-16
dot icon11/11/2016
Statement of company's objects
dot icon11/11/2016
Resolutions
dot icon08/11/2016
Appointment of Mr Daniel Grant Dickson as a director on 2016-10-08
dot icon03/11/2016
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon01/11/2016
Appointment of Robert Legge as a director on 2016-10-18
dot icon01/11/2016
Appointment of Phillip Morris as a director on 2016-10-18
dot icon01/11/2016
Appointment of Daniel Grant Dickson as a secretary on 2016-10-18
dot icon31/10/2016
Termination of appointment of Callum Herd as a director on 2016-10-18
dot icon31/10/2016
Termination of appointment of Paul Arthur Mckay as a secretary on 2016-10-18
dot icon31/10/2016
Termination of appointment of Paul Arthur Mckay as a director on 2016-10-18
dot icon25/10/2016
Auditor's resignation
dot icon18/08/2016
Resolutions
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon23/06/2016
Satisfaction of charge 4 in full
dot icon23/06/2016
Satisfaction of charge 5 in full
dot icon09/06/2016
Full accounts made up to 2015-10-31
dot icon29/02/2016
Satisfaction of charge 6 in full
dot icon11/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-07-12
dot icon24/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon24/07/2015
Resolutions
dot icon27/04/2015
Full accounts made up to 2014-10-31
dot icon19/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon24/06/2014
Resolutions
dot icon28/04/2014
Full accounts made up to 2013-10-31
dot icon21/02/2014
Appointment of Mr Michael Floyd as a director
dot icon15/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon12/04/2013
Cancellation of shares. Statement of capital on 2013-04-12
dot icon12/04/2013
Resolutions
dot icon12/04/2013
Purchase of own shares.
dot icon04/03/2013
Full accounts made up to 2012-10-31
dot icon30/01/2013
Termination of appointment of Gordon Duffy as a director
dot icon30/01/2013
Termination of appointment of Michael Gilhooly as a director
dot icon14/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-10-31
dot icon19/04/2012
Appointment of Mr Campbell Morrison as a director
dot icon27/09/2011
Appointment of Mr David Mclean as a director
dot icon30/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon26/05/2011
Cancellation of shares. Statement of capital on 2011-05-26
dot icon26/05/2011
Resolutions
dot icon26/05/2011
Purchase of own shares.
dot icon12/05/2011
Appointment of Mr Michael James Gilhooly as a director
dot icon04/04/2011
Full accounts made up to 2010-10-31
dot icon24/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon24/08/2010
Director's details changed for Gordon Joseph Duffy on 2010-08-03
dot icon24/08/2010
Director's details changed for Adrian Thomas Davison on 2010-08-03
dot icon24/08/2010
Director's details changed for Roy Woodward on 2010-08-03
dot icon24/08/2010
Director's details changed for David Cruickshank on 2010-08-03
dot icon24/08/2010
Director's details changed for George Craig on 2010-08-03
dot icon24/08/2010
Termination of appointment of Roy Woodward as a director
dot icon26/07/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon05/04/2010
Termination of appointment of Martin Rowley as a director
dot icon30/03/2010
Full accounts made up to 2009-10-31
dot icon10/03/2010
Cancellation of shares. Statement of capital on 2010-03-10
dot icon10/03/2010
Resolutions
dot icon10/03/2010
Purchase of own shares.
dot icon16/12/2009
Termination of appointment of Stuart Mckay as a director
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-08-26
dot icon24/08/2009
Return made up to 03/08/09; full list of members
dot icon24/08/2009
Appointment terminated director duncan benedetti
dot icon24/08/2009
Director's change of particulars / david cruickshank / 24/08/2009
dot icon23/03/2009
Full accounts made up to 2008-10-31
dot icon28/08/2008
Return made up to 03/08/08; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from 42 dryden road bilston industrial estate loanhead midlothian EH20 9LZ
dot icon28/08/2008
Location of register of members
dot icon28/08/2008
Location of debenture register
dot icon28/08/2008
Director's change of particulars / david cruickshank / 31/07/2008
dot icon27/08/2008
Full accounts made up to 2007-10-31
dot icon10/07/2008
Director appointed gordon duffy
dot icon14/04/2008
Appointment terminated director frazer meiklejohn
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Ad 19/12/07--------- £ si 175@1=175 £ ic 5000/5175
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon31/01/2008
£ nc 5000/5444 19/12/07
dot icon02/10/2007
Partic of mort/charge *
dot icon31/08/2007
Full accounts made up to 2006-10-31
dot icon24/08/2007
Return made up to 03/08/07; full list of members
dot icon14/08/2006
Full accounts made up to 2005-10-31
dot icon09/08/2006
Return made up to 03/08/06; full list of members
dot icon10/04/2006
Certificate of change of name
dot icon04/04/2006
New director appointed
dot icon11/08/2005
Return made up to 03/08/05; full list of members
dot icon18/07/2005
Full accounts made up to 2004-10-31
dot icon03/11/2004
New director appointed
dot icon17/08/2004
Return made up to 03/08/04; full list of members
dot icon09/08/2004
Full accounts made up to 2003-10-31
dot icon20/12/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon20/10/2003
Director resigned
dot icon27/08/2003
Full accounts made up to 2002-10-31
dot icon27/08/2003
Return made up to 03/08/03; full list of members
dot icon16/08/2002
Return made up to 03/08/02; full list of members
dot icon24/07/2002
Full accounts made up to 2001-10-31
dot icon25/06/2002
Auditor's resignation
dot icon06/11/2001
Declaration of shares redemption:auditor's report
dot icon29/08/2001
Full accounts made up to 2000-10-31
dot icon09/08/2001
Return made up to 03/08/01; full list of members
dot icon31/01/2001
Director resigned
dot icon09/11/2000
New director appointed
dot icon21/08/2000
Return made up to 03/08/00; full list of members
dot icon29/06/2000
Full accounts made up to 1999-10-31
dot icon06/03/2000
Registered office changed on 06/03/00 from: 7-9 arthur street edinburgh EH6 5DA
dot icon21/02/2000
Director resigned
dot icon13/08/1999
Return made up to 03/08/99; no change of members
dot icon04/06/1999
Partic of mort/charge *
dot icon12/05/1999
Full accounts made up to 1998-10-31
dot icon07/05/1999
Partic of mort/charge *
dot icon20/08/1998
Return made up to 03/08/98; full list of members
dot icon20/08/1998
New director appointed
dot icon17/08/1998
Full accounts made up to 1997-10-31
dot icon04/08/1997
New director appointed
dot icon04/08/1997
Director resigned
dot icon04/08/1997
Return made up to 03/08/97; full list of members
dot icon07/07/1997
Full accounts made up to 1996-10-31
dot icon31/07/1996
Return made up to 03/08/96; no change of members
dot icon26/03/1996
Full accounts made up to 1995-10-31
dot icon24/07/1995
New director appointed
dot icon21/07/1995
Return made up to 03/08/95; no change of members
dot icon09/06/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 03/08/94; full list of members
dot icon21/06/1994
Accounts for a small company made up to 1993-10-31
dot icon21/07/1993
Return made up to 03/08/93; no change of members
dot icon11/06/1993
Full accounts made up to 1992-10-31
dot icon01/10/1992
Location of register of directors' interests
dot icon01/10/1992
Location of register of members
dot icon11/08/1992
Return made up to 03/08/92; no change of members
dot icon20/06/1992
Full accounts made up to 1991-10-31
dot icon12/08/1991
Full accounts made up to 1990-10-31
dot icon12/08/1991
Return made up to 03/08/91; full list of members
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Secretary resigned;new secretary appointed
dot icon29/07/1991
Memorandum and Articles of Association
dot icon13/08/1990
Accounts for a small company made up to 1989-10-31
dot icon13/08/1990
Return made up to 03/08/90; full list of members
dot icon22/05/1989
Return made up to 19/05/89; full list of members
dot icon22/05/1989
Accounts for a small company made up to 1988-10-31
dot icon15/11/1988
New director appointed
dot icon12/05/1988
Return made up to 09/05/88; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1987-10-31
dot icon30/10/1987
Return made up to 07/07/87; full list of members
dot icon16/09/1987
Accounts for a small company made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Accounts for a small company made up to 1985-10-31
dot icon14/10/1986
Return made up to 11/09/86; full list of members
dot icon02/12/1958
Incorporation
dot icon02/12/1958
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallbanks, Stephen John
Director
19/03/2020 - 31/07/2023
12
Craig, George
Director
01/10/2003 - 11/01/2019
11
Mclean, David
Director
01/09/2011 - 01/05/2018
4
Mr Campbell Morrison
Director
16/04/2012 - 08/04/2017
2
Meiklejohn, Frazer
Director
08/12/2003 - 04/04/2008
1

Persons with Significant Control

3
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 OCS M&E SERVICES LIMITED

OCS M&E SERVICES LIMITED is an(a) Active company incorporated on 02/12/1958 with the registered office located at 42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian EH20 9LZ. 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 OCS M&E SERVICES LIMITED?

toggle

OCS M&E SERVICES LIMITED is currently Active. It was registered on 02/12/1958 .

Where is OCS M&E SERVICES LIMITED located?

toggle

OCS M&E SERVICES LIMITED is registered at 42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian EH20 9LZ.

What does OCS M&E SERVICES LIMITED do?

toggle

OCS M&E SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for OCS M&E SERVICES LIMITED?

toggle

The latest filing was on 08/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.