Sj Process Services (aberdeen) Limited

General information

Name:

Sj Process Services (aberdeen) Ltd

Office Address:

28 High Street IV12 4AU Nairn

Number: SC383938

Incorporation date: 2010-08-19

Dissolution date: 2021-06-10

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the founding of Sj Process Services (aberdeen) Limited, a firm that was situated at 28 High Street, , Nairn. It was registered on 2010-08-19. The company's reg. no. was SC383938 and the post code was IV12 4AU. The firm had been active in this business for approximately eleven years until 2021-06-10.

The details describing this company's personnel indicates that the last two directors were: Karen W. and Simon J. who were appointed to their positions on 2016-04-01 and 2010-08-19.

Executives who had significant control over the firm were: Karen W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Simon J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Karen W.

Role: Director

Appointed: 01 April 2016

Latest update: 13 October 2023

Simon J.

Role: Director

Appointed: 19 August 2010

Latest update: 13 October 2023

People with significant control

Karen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 August 2019
Confirmation statement next due date 04 October 2020
Confirmation statement last made up date 23 August 2019
Annual Accounts 16 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 November 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 5 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 5 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland on Thu, 20th Feb 2020 to 28 High Street Nairn Nairnshire IV12 4AU (AD01)
filed on: 20th, February 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2014

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2015

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
10
Company Age

Closest Companies - by postcode