About

Registered Number: SC206235
Date of Incorporation: 07/04/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Castle House 6 Castle Drive, Carnegie Campus, Dunfermline, Fife, KY11 8GG

 

Having been setup in 2000, Aberdeen Environmental Services (Holdings) Ltd are based in Dunfermline, Fife, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Milne, Ramsay George Robert, Hill, Robert Christopher, Russell, Kimberley, White, Angela Wendy Miriam in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILNE, Ramsay George Robert 14 February 2020 - 1
HILL, Robert Christopher 31 August 2010 01 April 2016 1
RUSSELL, Kimberley 19 December 2018 14 February 2020 1
WHITE, Angela Wendy Miriam 01 April 2016 19 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 29 May 2020
AP03 - Appointment of secretary 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
AP01 - Appointment of director 04 February 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AD01 - Change of registered office address 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AP01 - Appointment of director 06 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 17 October 2017
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 November 2016
MR01 - N/A 02 August 2016
MR01 - N/A 26 July 2016
AP03 - Appointment of secretary 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 20 August 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 July 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 03 May 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
RESOLUTIONS - N/A 10 December 2010
MISC - Miscellaneous document 10 December 2010
TM02 - Termination of appointment of secretary 29 October 2010
AP03 - Appointment of secretary 29 October 2010
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AR01 - Annual Return 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
RESOLUTIONS - N/A 10 June 2009
RESOLUTIONS - N/A 10 June 2009
RESOLUTIONS - N/A 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 30 March 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 27 February 2003
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
AUD - Auditor's letter of resignation 21 August 2002
RESOLUTIONS - N/A 19 July 2002
RESOLUTIONS - N/A 19 July 2002
RESOLUTIONS - N/A 19 July 2002
363s - Annual Return 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
AA - Annual Accounts 23 October 2001
288c - Notice of change of directors or secretaries or in their particulars 06 August 2001
363s - Annual Return 21 April 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
MEM/ARTS - N/A 26 May 2000
123 - Notice of increase in nominal capital 26 May 2000
RESOLUTIONS - N/A 22 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
225 - Change of Accounting Reference Date 22 May 2000
410(Scot) - N/A 12 May 2000
410(Scot) - N/A 08 May 2000
410(Scot) - N/A 08 May 2000
NEWINC - New incorporation documents 07 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2016 Outstanding

N/A

A registered charge 18 July 2016 Outstanding

N/A

Assignation in security 05 May 2000 Outstanding

N/A

Shares pledge 04 May 2000 Outstanding

N/A

Bond & floating charge 04 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.