SULZER (ABERDEEN) LIMITED



Company Documents

DateDescription
27/03/2427 March 2024 NewConfirmation statement made on 2024-03-25 with no updates

View Document

25/03/2425 March 2024 NewTermination of appointment of Holger Hans-Jochen Ruckstuhl as a director on 2024-03-20

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Termination of appointment of Philippe Andreas Dewitz as a director on 2023-05-23

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

09/02/239 February 2023 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

24/01/2224 January 2022 Appointment of Mr John Rowland Davenport as a director on 2022-01-17

View Document

24/01/2224 January 2022 Termination of appointment of Christian Powles as a director on 2022-01-17

View Document

24/06/2124 June 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Director's details changed for Mr Christian Powles on 2021-06-02

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PERCY / 18/12/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR CRAIG SHANAGHEY

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTONE

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR THOMAS ARMSTRONG GILCHRIST

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR ALAN JAMES JOHNSTONE

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT ANGUS

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED PHILIPPE ANDREAS DEWITZ

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUBODH NADKARNI

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWFORD

View Document

08/01/168 January 2016 SECRETARY APPOINTED MR IAIN ANGUS JONES

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM JOHN WOOD HOUSE, GREENWELL ROAD EAST TULLOS ABERDEEN AB12 3AX

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR JAMES DUNCAN CRAWFORD

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR GRANT RAE ANGUS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICOL

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES NICOL / 31/01/2015

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES NICOL / 09/01/2014

View Document

08/01/148 January 2014 SECTION 519

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR SUBODH SATCHITANAND NADKARNI

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR STEPHEN JAMES NICOL

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR DAVID ARTHUR STEWART

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN MURRAY

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITELEY

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT JESSIMAN

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR IAIN MURRAY

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR STUART BROADLEY

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PERCY / 01/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM WHITELEY / 01/12/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR SCOTT JESSIMAN

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DICKIE

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BROADLEY / 01/10/2009

View Document

20/02/0920 February 2009 SECRETARY'S PARTICULARS IAN JOHNSON

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR ANDREW JAMES PERCY

View Document

10/06/0810 June 2008 DIRECTOR RESIGNED ANDREW HODGSON

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HODGSON

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 PARTIC OF MORT/CHARGE *****

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document



15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/12/04;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/049 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0222 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/946 February 1994 NC INC ALREADY ADJUSTED 28/01/94

View Document

06/02/946 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: INVESTMENT HOUSE, 6 UNION ROW, ABERDEEN, AB9 8DQ

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: G OFFICE CHANGED 06/02/94 INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/946 February 1994 RECLASSIFICATION OF SHA 28/01/94

View Document

06/02/946 February 1994 Resolutions

View Document

07/01/947 January 1994 COMPANY NAME CHANGED ALLCAST LIMITED CERTIFICATE ISSUED ON 10/01/94

View Document

07/01/947 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/01/94

View Document

09/12/939 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company