About

Registered Number: SC365243
Date of Incorporation: 08/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 17 Victoria Street, Aberdeen, AB10 1PU,

 

Decommissioning Project Services Ltd was registered on 08 September 2009 with its registered office in Aberdeen, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULL, David Alexander George 08 September 2009 - 1
MUNRO, Brian John 16 July 2013 29 April 2016 1
ROSS, Graham John 08 September 2009 08 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED 03 September 2012 08 October 2015 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 08 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 19 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 29 April 2016
AA - Annual Accounts 20 January 2016
TM02 - Termination of appointment of secretary 12 October 2015
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 03 October 2014
CH04 - Change of particulars for corporate secretary 03 October 2014
AA - Annual Accounts 21 March 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 25 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AP04 - Appointment of corporate secretary 13 September 2012
AA - Annual Accounts 21 March 2012
SH01 - Return of Allotment of shares 14 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.