Aberdeen
AB13 0HT
Scotland
Director Name | Denis Frederick George Kealey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Bayview Road Inverbervie DD10 0SH Scotland |
Director Name | Jennifer Jane Kealey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Larghill Lane Castlehill Gait Ayr KA7 3LS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Denis Frederick George Kealey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bayview Road Inverbervie DD10 0SH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | svservices.com |
---|---|
Email address | [email protected] |
Telephone | 01224 210863 |
Telephone region | Aberdeen |
Registered Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,334,358 |
Gross Profit | £3,016,771 |
Net Worth | £3,805,807 |
Cash | £2,298,544 |
Current Liabilities | £3,394,258 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
9 February 2006 | Delivered on: 24 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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. Outstanding |
---|
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 October 2022 | Change of details for Mrs Elizabeth Henry as a person with significant control on 10 October 2022 (2 pages) |
10 October 2022 | Director's details changed for Mr Gerard Henry on 10 October 2022 (2 pages) |
28 September 2022 | Satisfaction of charge 1 in full (1 page) |
15 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
22 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
19 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
1 June 2015 | Registered office address changed from Norton House Norton Centre Poynernook Road Aberdeen AB11 5RW to Silvertrees Drive Westhill Aberdeen AB32 6BH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Norton House Norton Centre Poynernook Road Aberdeen AB11 5RW to Silvertrees Drive Westhill Aberdeen AB32 6BH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Norton House Norton Centre Poynernook Road Aberdeen AB11 5RW to Silvertrees Drive Westhill Aberdeen AB32 6BH on 1 June 2015 (1 page) |
29 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
4 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
7 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
28 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 December 2009 | Director's details changed for Gerard Henry on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Gerard Henry on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Gerard Henry on 1 October 2009 (2 pages) |
23 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
23 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
13 November 2008 | Appointment terminated director and secretary denis kealey (1 page) |
13 November 2008 | Appointment terminated director and secretary denis kealey (1 page) |
15 August 2008 | Resolutions
|
15 August 2008 | Declaration of assistance for shares acquisition (4 pages) |
15 August 2008 | Declaration of assistance for shares acquisition (4 pages) |
15 August 2008 | Resolutions
|
28 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
4 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
13 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
24 February 2006 | Partic of mort/charge * (4 pages) |
24 February 2006 | Partic of mort/charge * (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
7 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
10 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
10 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 December 2002 | Return made up to 27/11/02; full list of members
|
12 December 2002 | Return made up to 27/11/02; full list of members
|
11 April 2002 | Ad 01/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 April 2002 | Particulars of contract relating to shares (4 pages) |
11 April 2002 | Ad 01/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 April 2002 | Particulars of contract relating to shares (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
17 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
17 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
2 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 February 2000 | Return made up to 27/11/99; full list of members (6 pages) |
21 February 2000 | Return made up to 27/11/99; full list of members (6 pages) |
8 September 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
8 September 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
7 February 1999 | Registered office changed on 07/02/99 from: 180 west regent street glasgow G2 4RW (1 page) |
7 February 1999 | Registered office changed on 07/02/99 from: 180 west regent street glasgow G2 4RW (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Incorporation (16 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Incorporation (16 pages) |