About

Registered Number: SC292516
Date of Incorporation: 01/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 12 Tyler's Acre Avenue, Edinburgh, EH12 7JE,

 

Based in Edinburgh, Servotex Ltd was established in 2005, it's status at Companies House is "Active". We don't know the number of employees at the company. Breyer, Katherine Jeanie, Breyer, Richard Anthony, Breyer, Richard Anthony are the current directors of Servotex Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREYER, Katherine Jeanie 01 November 2005 - 1
BREYER, Richard Anthony 02 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BREYER, Richard Anthony 01 August 2007 01 November 2009 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 30 August 2017
PSC04 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
PSC04 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
AD01 - Change of registered office address 17 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 28 August 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AD01 - Change of registered office address 15 April 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 06 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
363s - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.