Company NameTESS Aberdeen Limited
DirectorsErlend Gjerdevik and John Ansgar Karlsen
Company StatusActive
Company NumberSC184263
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Previous NamesJNW Services Ltd. and Tess-Jnw Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameErlend Gjerdevik
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 November 2006(8 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressStolsvien 24
5200 Os
Norway
Director NameJohn Ansgar Karlsen
Date of BirthJune 1963 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed26 June 2007(9 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressReistadlia 7
3425 Reistad
Norway
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJames Nigel Wood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Glebefield
Longside
Peterhead
Aberdeenshire
AB42 4TH
Scotland
Director NameJames Nigel Wood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Glebefield
Longside
Peterhead
Aberdeenshire
AB42 4TH
Scotland
Director NameJennifer Cormack Wood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Glebefield
Longside
Peterhead
Aberdeenshire
AB42 4TH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJennifer Cormack Wood
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Glebefield
Longside
Peterhead
Aberdeenshire
AB42 4TH
Scotland
Director NameBjorn Helge Audun Sorensen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed07 November 2006(8 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressPapyrusveien 22
3050 Mjondalen
Norway
Secretary NameMasson Glennie Llp (Corporation)
StatusResigned
Appointed07 November 2006(8 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 April 2021)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Contact

Websitewww.tess.no

Location

Registered Address7 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
ConstituencyGordon
WardBridge of Don

Financials

Year2013
Net Worth£879,370
Cash£259,212
Current Liabilities£427,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

19 February 2009Delivered on: 27 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(5 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(5 pages)
5 November 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
5 November 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(5 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(5 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-31
(1 page)
7 June 2011Company name changed tess-jnw LIMITED\certificate issued on 07/06/11
  • CONNOT ‐
(3 pages)
7 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-31
(1 page)
7 June 2011Company name changed tess-jnw LIMITED\certificate issued on 07/06/11
  • CONNOT ‐
(3 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 March 2011Secretary's details changed for Masson & Glennie on 12 March 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 March 2011Secretary's details changed for Masson & Glennie on 12 March 2011 (2 pages)
29 November 2010Termination of appointment of James Wood as a director (1 page)
29 November 2010Termination of appointment of James Wood as a director (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for John Ansgar Karlsen on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Erlend Gjerdevik on 12 March 2010 (2 pages)
15 March 2010Director's details changed for John Ansgar Karlsen on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Erlend Gjerdevik on 12 March 2010 (2 pages)
15 March 2010Director's details changed for James Nigel Wood on 12 March 2010 (2 pages)
15 March 2010Director's details changed for James Nigel Wood on 12 March 2010 (2 pages)
15 March 2010Secretary's details changed for Masson & Glennie on 12 March 2010 (2 pages)
15 March 2010Secretary's details changed for Masson & Glennie on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Return made up to 12/03/08; full list of members (4 pages)
18 March 2008Return made up to 12/03/08; full list of members (4 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Return made up to 12/03/07; full list of members (3 pages)
19 March 2007Return made up to 12/03/07; full list of members (3 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 8 glebefield longside peterhead aberdeenshire AB42 4TH (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 8 glebefield longside peterhead aberdeenshire AB42 4TH (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
8 November 2006Company name changed jnw services LTD.\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed jnw services LTD.\certificate issued on 08/11/06 (2 pages)
4 August 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 August 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 March 2006Return made up to 12/03/06; full list of members (3 pages)
14 March 2006Return made up to 12/03/06; full list of members (3 pages)
29 March 2005Return made up to 12/03/05; full list of members (7 pages)
29 March 2005Return made up to 12/03/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 July 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2003Registered office changed on 28/06/03 from: 164A sinclair road aberdeen AB11 9PS (1 page)
28 June 2003Registered office changed on 28/06/03 from: 164A sinclair road aberdeen AB11 9PS (1 page)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
5 July 2002Return made up to 26/03/02; full list of members (6 pages)
5 July 2002Return made up to 26/03/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 April 2001Return made up to 26/03/01; full list of members (6 pages)
12 April 2001Return made up to 26/03/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
15 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999Company name changed croftcove LIMITED\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed croftcove LIMITED\certificate issued on 07/07/99 (2 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Ad 16/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 May 1999Return made up to 26/03/99; full list of members (6 pages)
14 May 1999Return made up to 26/03/99; full list of members (6 pages)
14 May 1999Ad 16/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 March 1998Incorporation (16 pages)
26 March 1998Incorporation (16 pages)