About

Registered Number: SC161470
Date of Incorporation: 03/11/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor, Exchange Tower No 2, 62 Market Street, Aberdeen, AB11 5PJ

 

Having been setup in 1995, Sodexo Remote Sites Support Services Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this business are Black, Mary Caroline, De Reneville, Bruno, Japy, Nicolas Albert, Morrow, Edward James, Roger, Stephane Luc Marie, Tocher, Lindsay Gordon, Tocher, Lindsay Gordon, Wares, John Rankine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Mary Caroline 27 November 1996 11 January 1999 1
DE RENEVILLE, Bruno 31 October 2000 23 July 2007 1
JAPY, Nicolas Albert 29 August 2003 04 July 2016 1
MORROW, Edward James 25 March 2015 04 July 2016 1
ROGER, Stephane Luc Marie 04 December 2009 25 March 2015 1
TOCHER, Lindsay Gordon 25 February 2011 04 July 2016 1
TOCHER, Lindsay Gordon 18 April 2000 29 August 2003 1
WARES, John Rankine 14 December 1995 31 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
CS01 - N/A 03 November 2019
AA - Annual Accounts 07 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 01 November 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
AA - Annual Accounts 03 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 08 November 2016
AP04 - Appointment of corporate secretary 01 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AUD - Auditor's letter of resignation 01 August 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 17 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2011
AA - Annual Accounts 09 March 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 24 January 2010
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
AA - Annual Accounts 07 April 2009
410(Scot) - N/A 13 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
CERTNM - Change of name certificate 28 May 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 12 November 2004
123 - Notice of increase in nominal capital 19 August 2004
RESOLUTIONS - N/A 17 August 2004
363s - Annual Return 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
AA - Annual Accounts 22 March 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
363s - Annual Return 05 November 2003
287 - Change in situation or address of Registered Office 23 July 2003
AA - Annual Accounts 06 April 2003
AUD - Auditor's letter of resignation 18 February 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 01 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
AA - Annual Accounts 09 October 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
363s - Annual Return 01 December 2000
287 - Change in situation or address of Registered Office 09 November 2000
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
363a - Annual Return 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
123 - Notice of increase in nominal capital 15 May 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
363a - Annual Return 30 November 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1999
128(4) - Notice of assignment of name or new name to any class of shares 29 November 1999
123 - Notice of increase in nominal capital 29 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
AA - Annual Accounts 08 July 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
CERTNM - Change of name certificate 22 April 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
363a - Annual Return 12 November 1998
AA - Annual Accounts 02 October 1998
363a - Annual Return 30 December 1997
AAMD - Amended Accounts 27 June 1997
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 14 April 1997
AA - Annual Accounts 14 April 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
363a - Annual Return 05 November 1996
288 - N/A 19 September 1996
288 - N/A 11 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1996
288 - N/A 29 December 1995
NEWINC - New incorporation documents 03 November 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.