About

Registered Number: SC257198
Date of Incorporation: 07/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Pavilion 14 Abercrombie Court, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE,

 

Based in Westhill, Dekra Organisational Reliability Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Schmitt, Frederic Emile, Duncan, Colin, Marples, David Patrick, Marples, Steven Trevor, Mccullough, Edward, Weihofen, Hans Lothar for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMITT, Frederic Emile 02 September 2019 - 1
DUNCAN, Colin 01 July 2015 04 February 2016 1
MARPLES, David Patrick 07 October 2003 31 January 2008 1
MARPLES, Steven Trevor 07 October 2003 01 July 2015 1
MCCULLOUGH, Edward 19 December 2012 01 October 2019 1
WEIHOFEN, Hans Lothar 04 February 2016 01 October 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2020
AA - Annual Accounts 04 May 2020
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 03 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 05 September 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 10 August 2018
PSC02 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 24 August 2017
CERTNM - Change of name certificate 30 June 2017
AUD - Auditor's letter of resignation 24 November 2016
CS01 - N/A 02 November 2016
MR04 - N/A 04 October 2016
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 02 March 2016
AUD - Auditor's letter of resignation 04 December 2015
AUD - Auditor's letter of resignation 17 November 2015
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 10 July 2015
AA - Annual Accounts 07 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 07 September 2012
TM01 - Termination of appointment of director 10 May 2012
CERTNM - Change of name certificate 10 February 2012
RESOLUTIONS - N/A 10 February 2012
AP01 - Appointment of director 19 January 2012
AR01 - Annual Return 28 October 2011
SH06 - Notice of cancellation of shares 26 September 2011
SH03 - Return of purchase of own shares 26 September 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 15 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 02 June 2010
AD01 - Change of registered office address 24 May 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
287 - Change in situation or address of Registered Office 15 April 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 02 November 2007
AA - Annual Accounts 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
128(4) - Notice of assignment of name or new name to any class of shares 18 June 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
363a - Annual Return 31 October 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
AA - Annual Accounts 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
RESOLUTIONS - N/A 21 January 2005
225 - Change of Accounting Reference Date 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
363a - Annual Return 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.