Company NameNorth Sea Compactors Limited
Company StatusActive
Company NumberSC085208
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Michael Brown
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameDavid John Penny
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Martin Ian Suttie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameJohn Stephen Kornis
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1988(4 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 14 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Road
Kensington
London
W8 5RG
Secretary NameJames Stark
StatusResigned
Appointed01 November 2008(25 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressFetteresso Lodge 19 Bath Street
Stoneheaven
Aberdeenshire
AB39 2DH
Scotland
Director NameMr James Stark
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFetteresso Lodge 19 Bath Street
Stoneheaven
Aberdeenshire
AB39 2DH
Scotland
Director NameMrs Angela McGhee
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(26 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 28 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 7 & 9 Logman Centre
Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMrs Diane Julie Peake
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(29 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 7 & 9 Logman Centre
Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Secretary NameMrs Diane Julie Peake
StatusResigned
Appointed01 October 2013(29 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 March 2023)
RoleCompany Director
Correspondence AddressUnits 7 & 9 Logman Centre
Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr Simon James Duff Mackay
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(30 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 7 & 9 Logman Centre
Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr Elias John Costalas
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2020(36 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnits 7 & 9 Logman Centre
Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed12 August 1988(4 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 26 November 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed26 November 2007(24 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2008)
Correspondence Address12 - 10 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitenorthseacompactors.com
Telephone01224 248455
Telephone regionAberdeen

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £1Elias Costalas
5.26%
Ordinary
2.3k at £1Simon James Duff Mackay & Diane Elizabeth Forshaw
4.89%
Ordinary
16.5k at £1Diane Julie Peake
34.75%
Ordinary
15.9k at £1Angela Mcghee
33.41%
Ordinary
1000 at £1Executors Of Margaret Molesworth Quigley
2.11%
Ordinary
9.3k at £1June Osman
19.58%
Ordinary

Financials

Year2014
Net Worth£886,520
Cash£614,891
Current Liabilities£76,842

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

12 October 1984Delivered on: 22 October 1984
Satisfied on: 20 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 March 2020Appointment of Mr Elias John Costalas as a director on 29 March 2020 (2 pages)
28 March 2020Termination of appointment of Angela Mcghee as a director on 28 March 2020 (1 page)
23 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 April 2019Register inspection address has been changed to 28 Albyn Place Aberdeen AB10 1YL (1 page)
12 April 2019Register(s) moved to registered inspection location 28 Albyn Place Aberdeen AB10 1YL (1 page)
3 January 2019Secretary's details changed for Mrs Diane Julie Peake on 1 January 2019 (1 page)
3 January 2019Director's details changed for Mrs Diane Julie Peake on 1 January 2019 (2 pages)
3 January 2019Director's details changed for Mrs Angela Mcghee on 1 January 2019 (2 pages)
28 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
28 December 2018Statement of company's objects (2 pages)
28 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 47,724.00
(4 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 46,500
(4 pages)
16 May 2016Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 46,500
(4 pages)
16 May 2016Purchase of own shares. (3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 47,500
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 47,500
(6 pages)
5 January 2016Director's details changed for Mr Simon James Duff Mackay on 4 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Simon James Duff Mackay on 4 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Simon James Duff Mackay on 4 January 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 47,500.00
(4 pages)
23 September 2015Purchase of own shares. (3 pages)
23 September 2015Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 47,500.00
(4 pages)
23 September 2015Purchase of own shares. (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(7 pages)
5 September 2014Appointment of Mr Simon James Duff Mackay as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Mr Simon James Duff Mackay as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Mr Simon James Duff Mackay as a director on 1 September 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(6 pages)
9 January 2014Appointment of Mrs Diane Julie Peake as a secretary (2 pages)
9 January 2014Termination of appointment of James Stark as a director (1 page)
9 January 2014Termination of appointment of James Stark as a secretary (1 page)
9 January 2014Appointment of Mrs Diane Julie Peake as a secretary (2 pages)
9 January 2014Termination of appointment of James Stark as a director (1 page)
9 January 2014Termination of appointment of James Stark as a secretary (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 August 2013Appointment of Mrs Diane Julie Peake as a director (2 pages)
23 August 2013Appointment of Mrs Diane Julie Peake as a director (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Termination of appointment of John Kornis as a director (1 page)
1 June 2012Termination of appointment of John Kornis as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 December 2009Appointment of Mr James Stark as a director (2 pages)
10 December 2009Appointment of Mrs Angela Mcghee as a director (2 pages)
10 December 2009Appointment of Mrs Angela Mcghee as a director (2 pages)
10 December 2009Appointment of Mr James Stark as a director (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2009Appointment terminated secretary raeburn christie clark & wallace (1 page)
28 January 2009Appointment terminated secretary raeburn christie clark & wallace (1 page)
28 January 2009Secretary appointed james stark (1 page)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Secretary appointed james stark (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 20 queens road aberdeen AB15 4ZT (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Registered office changed on 07/01/08 from: 20 queens road aberdeen AB15 4ZT (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Dec mort/charge * (2 pages)
20 October 2004Dec mort/charge * (2 pages)
16 January 2004Return made up to 31/12/03; full list of members (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (5 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 January 2002Return made up to 31/12/01; no change of members (5 pages)
7 January 2002Return made up to 31/12/01; no change of members (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 January 1999Return made up to 31/12/98; full list of members (5 pages)
22 January 1999Return made up to 31/12/98; full list of members (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
13 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 March 1996Return made up to 31/12/95; full list of members (5 pages)
25 March 1996Return made up to 31/12/95; full list of members (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1995Nc inc already adjusted 04/10/90 (1 page)
8 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 August 1995Nc inc already adjusted 04/10/90 (1 page)
8 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1995Ad 04/10/90--------- £ si 49000@1 (2 pages)
8 August 1995Ad 04/10/90--------- £ si 49000@1 (2 pages)
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 March 1988Allotment of shares (2 pages)
26 March 1988Allotment of shares (2 pages)
8 September 1986Return made up to 25/03/85; full list of members (6 pages)
8 September 1986Return made up to 25/03/85; full list of members (6 pages)
20 December 1983Company name changed\certificate issued on 20/12/83 (3 pages)
25 October 1983Incorporation (28 pages)
25 October 1983Incorporation (28 pages)