About

Registered Number: SC113061
Date of Incorporation: 25/08/1988 (36 years and 7 months ago)
Company Status: Active
Registered Address: 28 Albyn Place, Aberdeen, AB10 1YL,

 

Based in Aberdeen, 80:20 Procurement Services Ltd was established in 1988, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. 80:20 Procurement Services Ltd has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORWARD, Paul Michael Andrew 03 February 2004 - 1
SPILJARD, Maarten 15 July 2020 - 1
BANNON, Anthony Thomas 06 June 2003 22 April 2016 1
BANNON, Susan 01 January 2010 07 December 2012 1
DORWARD, Amanda Joy 01 January 2010 07 December 2012 1
HALLIDAY, David Urquhart 25 August 1988 06 June 2003 1
HALLIDAY, Helen Peters 25 August 1988 06 June 2003 1
MERSON, Robert James 01 January 1999 06 June 2003 1
MORRISON, Graeme Roland 07 December 2012 31 May 2013 1
REID, Andrew 06 June 2003 03 February 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 12 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 12 June 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 31 August 2018
CH01 - Change of particulars for director 06 March 2018
CH04 - Change of particulars for corporate secretary 07 February 2018
AA - Annual Accounts 18 October 2017
PSC05 - N/A 17 October 2017
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 14 September 2017
PSC05 - N/A 22 August 2017
CH01 - Change of particulars for director 09 November 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 31 August 2015
CH01 - Change of particulars for director 31 August 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AUD - Auditor's letter of resignation 15 January 2014
AR01 - Annual Return 26 August 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 25 March 2013
RESOLUTIONS - N/A 13 December 2012
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
AA01 - Change of accounting reference date 13 December 2012
AD01 - Change of registered office address 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AP04 - Appointment of corporate secretary 13 December 2012
SH08 - Notice of name or other designation of class of shares 13 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 30 November 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 30 November 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 06 July 2012
CH04 - Change of particulars for corporate secretary 01 March 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 26 August 2011
AD01 - Change of registered office address 12 May 2011
AP04 - Appointment of corporate secretary 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH04 - Change of particulars for corporate secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 20 August 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2007
353 - Register of members 10 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
287 - Change in situation or address of Registered Office 26 January 2006
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 06 May 2004
CERTNM - Change of name certificate 13 April 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
225 - Change of Accounting Reference Date 23 December 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 19 March 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 16 March 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 22 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 22 April 1993
AA - Annual Accounts 05 April 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 20 May 1992
363a - Annual Return 24 May 1991
AA - Annual Accounts 10 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 23 March 1990
PUC 2 - N/A 12 March 1990
410(Scot) - N/A 12 February 1990
410(Scot) - N/A 26 October 1989
288 - N/A 27 October 1988
NEWINC - New incorporation documents 25 August 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 02 February 1990 Fully Satisfied

N/A

Bond & floating charge 17 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.