Advanced company searchLink opens in new window

SULZER (ABERDEEN) LIMITED

Company number SC147952

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2019 CH01 Director's details changed for Mr Andrew James Percy on 18 December 2019
17 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
05 Aug 2019 AP01 Appointment of Mr Craig Shanaghey as a director on 1 August 2019
05 Aug 2019 TM01 Termination of appointment of Alan James Johnstone as a director on 1 August 2019
17 May 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
25 May 2018 AA Full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
05 Dec 2017 AP01 Appointment of Mr Thomas Armstrong Gilchrist as a director on 1 December 2017
05 Dec 2017 AP01 Appointment of Mr Alan James Johnstone as a director on 1 December 2017
04 Dec 2017 TM01 Termination of appointment of Grant Rae Angus as a director on 1 December 2017
21 Jun 2017 AA Full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
25 Oct 2016 AP01 Appointment of Philippe Andreas Dewitz as a director on 25 October 2016
25 Oct 2016 TM01 Termination of appointment of Subodh Satchitanand Nadkarni as a director on 25 October 2016
21 Sep 2016 TM01 Termination of appointment of James Duncan Crawford as a director on 12 August 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
08 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
24 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 198,000
22 Dec 2015 AD01 Registered office address changed from John Wood House, Greenwell Road East Tullos Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 22 December 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AP01 Appointment of Mr James Duncan Crawford as a director on 4 May 2015
18 May 2015 AP01 Appointment of Mr Grant Rae Angus as a director on 4 May 2015
18 May 2015 TM01 Termination of appointment of David Arthur Stewart as a director on 4 May 2015