SULZER GT AERO SERVICES LIMITED

Register to unlock more data on OkredoRegister

SULZER GT AERO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC257863

Incorporation date

20/10/2003

Size

Full

Contacts

Registered address

Registered address

Mill Of Monquich, Netherley, Aberdeenshire AB39 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon07/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon07/01/2025
Full accounts made up to 2023-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon13/08/2024
Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Mill of Monquich Netherley Aberdeenshire AB39 3QR on 2024-08-13
dot icon12/07/2024
Certificate of change of name
dot icon16/02/2024
Termination of appointment of Neil Fraser Mckenzie as a director on 2024-01-31
dot icon25/01/2024
Full accounts made up to 2022-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon02/10/2023
Appointment of Mr James Evan Lloyd Davies as a director on 2023-10-01
dot icon04/01/2023
Termination of appointment of Robert Douglas Sewell as a director on 2022-12-31
dot icon04/01/2023
Appointment of John Rowland Davenport as a director on 2023-01-01
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Termination of appointment of Campbell Charles Archibald as a director on 2022-07-31
dot icon10/06/2022
Satisfaction of charge 1 in full
dot icon07/03/2022
Full accounts made up to 2020-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon18/11/2020
Appointment of Mr Ravin Pillay-Ramsamy as a director on 2020-10-30
dot icon11/11/2020
Termination of appointment of Andrew James Percy as a director on 2020-11-11
dot icon27/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon18/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon31/07/2019
Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to 6 Queens Road Aberdeen AB15 4ZT on 2019-07-31
dot icon09/07/2019
Resolutions
dot icon05/07/2019
Appointment of Mr Juan Carlos Cifuentes as a director on 2019-07-01
dot icon05/07/2019
Appointment of Mr Andrew James Percy as a director on 2019-07-01
dot icon05/07/2019
Appointment of Mr Robert Douglas Sewell as a director on 2019-07-01
dot icon04/07/2019
Notification of Sulzer (Uk) Holdings Limited as a person with significant control on 2019-07-01
dot icon04/07/2019
Cessation of Fiona Carmichael as a person with significant control on 2019-07-01
dot icon04/07/2019
Termination of appointment of Terence Robert Alderton as a secretary on 2019-07-01
dot icon04/07/2019
Termination of appointment of Terence Robert Alderton as a director on 2019-07-01
dot icon29/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/11/2017
Notification of Fiona Carmichael as a person with significant control on 2017-11-01
dot icon01/11/2017
Withdrawal of a person with significant control statement on 2017-11-01
dot icon27/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/07/2017
Satisfaction of charge SC2578630002 in full
dot icon28/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/07/2016
Alterations to floating charge SC2578630002
dot icon27/06/2016
Alterations to floating charge SC2578630002
dot icon21/06/2016
Registration of charge SC2578630002, created on 2016-06-21
dot icon24/03/2016
Appointment of Neil Fraser Mckenzie as a director on 2016-01-01
dot icon22/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon07/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon08/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon13/08/2009
Appointment terminated director gordon angus
dot icon06/08/2009
Accounts for a small company made up to 2008-12-31
dot icon09/12/2008
Director appointed gordon peter angus
dot icon07/11/2008
Return made up to 20/10/08; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon29/10/2007
Return made up to 20/10/07; full list of members
dot icon16/08/2007
Accounts for a small company made up to 2006-12-31
dot icon02/11/2006
Return made up to 20/10/06; full list of members
dot icon23/10/2006
Accounts for a small company made up to 2005-12-31
dot icon26/10/2005
Return made up to 20/10/05; full list of members
dot icon22/08/2005
Accounts for a small company made up to 2004-12-31
dot icon22/07/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned;director resigned
dot icon04/11/2004
Return made up to 20/10/04; full list of members
dot icon27/11/2003
New secretary appointed;new director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Director resigned
dot icon26/11/2003
Certificate of change of name
dot icon26/11/2003
Partic of mort/charge *
dot icon20/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archibald, Campbell Charles
Director
14/11/2003 - 31/07/2022
32
Yule, Peter
Secretary
14/11/2003 - 31/12/2004
-
P & W SECRETARIES LIMITED
Corporate Secretary
20/10/2003 - 14/11/2003
-
Percy, Andrew James
Director
01/07/2019 - 11/11/2020
9
Davenport, John Rowland
Director
01/01/2023 - Present
15

Persons with Significant Control

2
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 SULZER GT AERO SERVICES LIMITED

SULZER GT AERO SERVICES LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at Mill Of Monquich, Netherley, Aberdeenshire AB39 3QR. 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 SULZER GT AERO SERVICES LIMITED?

toggle

SULZER GT AERO SERVICES LIMITED is currently Active. It was registered on 20/10/2003 .

Where is SULZER GT AERO SERVICES LIMITED located?

toggle

SULZER GT AERO SERVICES LIMITED is registered at Mill Of Monquich, Netherley, Aberdeenshire AB39 3QR.

What does SULZER GT AERO SERVICES LIMITED do?

toggle

SULZER GT AERO SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SULZER GT AERO SERVICES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-02 with no updates.