Company NameSAS Environmental Services Ltd
DirectorsJohn Wyndham Fowler Harrison and Mark Zwinderman
Company StatusActive
Company NumberSC240265
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 4 months ago)
Previous NameAboleo Ltd.

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Wyndham Fowler Harrison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(5 days after company formation)
Appointment Duration21 years, 4 months
RoleScientist
Country of ResidenceScotland
Correspondence Address3 Groathill Avenue
Edinburgh
EH4 2LR
Scotland
Director NameMr Mark Zwinderman
Date of BirthMay 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed03 December 2002(5 days after company formation)
Appointment Duration21 years, 4 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBinfield Binfield, Chapel Lane
Bodicote
Banbury
Oxfordshire
OX15 4DB
Secretary NameMr Mark Zwinderman
NationalityBritish
StatusCurrent
Appointed03 December 2002(5 days after company formation)
Appointment Duration21 years, 4 months
RoleEnvironmental Scientist
Country of ResidenceScotland
Correspondence Address12 Avalon Gardens
Linlithgow
EH49 7QE
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websiteaboleo.com
Email address[email protected]
Telephone01324 666681
Telephone regionFalkirk

Location

Registered Address8 Deer Park Avenue
Livingston
EH54 8GA
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Shareholders

470 at £0.01John Harrison
50.00%
Ordinary
470 at £0.01Mark Zwinderman
50.00%
Ordinary

Financials

Year2014
Net Worth-£592
Cash£3,726
Current Liabilities£9,804

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 Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

12 July 2005Delivered on: 22 July 2005
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: The whole assets of the company.
Outstanding

Filing History

24 January 2024Change of details for Mr Mark Zwinderman as a person with significant control on 18 January 2024 (2 pages)
24 January 2024Director's details changed for Mr Mark Zwinderman on 18 January 2023 (2 pages)
30 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 November 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
15 October 2020Register inspection address has been changed from 9 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS Scotland to 8 Deer Park Avenue Livingston EH54 8AF (1 page)
23 June 2020Registered office address changed from 9 Caputhall Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AS to 8 Deer Park Avenue Livingston EH54 8GA on 23 June 2020 (1 page)
1 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Secretary's details changed for Mr Mark Zwinderman on 16 January 2019 (1 page)
16 January 2019Director's details changed for Mr Mark Zwinderman on 16 January 2019 (2 pages)
10 January 2019Change of details for Mr Mark Zwinderman as a person with significant control on 18 December 2018 (2 pages)
18 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 July 2016Satisfaction of charge 1 in full (4 pages)
20 July 2016Satisfaction of charge 1 in full (4 pages)
18 July 2016Director's details changed for John Wyndham Fowler Harrison on 18 July 2016 (2 pages)
18 July 2016Director's details changed for John Wyndham Fowler Harrison on 18 July 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 9.4
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 9.4
(5 pages)
11 August 2015Company name changed aboleo LTD.\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
11 August 2015Company name changed aboleo LTD.\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 9.4
(5 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 9.4
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2014Register inspection address has been changed from Grangemouth Technology Park Earls Road Grangemouth Stirlingshire FK3 8UZ Scotland (1 page)
13 January 2014Secretary's details changed for Mark Zwinderman on 19 June 2013 (1 page)
13 January 2014Director's details changed for Mark Zwinderman on 19 June 2013 (2 pages)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 9.4
(5 pages)
13 January 2014Secretary's details changed for Mark Zwinderman on 19 June 2013 (1 page)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 9.4
(5 pages)
13 January 2014Register inspection address has been changed from Grangemouth Technology Park Earls Road Grangemouth Stirlingshire FK3 8UZ Scotland (1 page)
13 January 2014Director's details changed for Mark Zwinderman on 19 June 2013 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
17 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
26 February 2013Registered office address changed from Grangemouth Technology Park Unit 1, Earls Road Grangemouth Stirlingshire FK3 8UZ on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Grangemouth Technology Park Unit 1, Earls Road Grangemouth Stirlingshire FK3 8UZ on 26 February 2013 (1 page)
15 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 April 2010Statement of capital following an allotment of shares on 11 January 2009
  • GBP 9.40
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 11 January 2009
  • GBP 9.40
(2 pages)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Mark Zwinderman on 28 November 2009 (2 pages)
12 April 2010Director's details changed for Mark Zwinderman on 28 November 2009 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for John Wyndam Fowler Harrison on 28 November 2009 (2 pages)
12 April 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for John Wyndam Fowler Harrison on 28 November 2009 (2 pages)
2 April 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2010First Gazette notice for compulsory strike-off (1 page)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 October 2009Return made up to 28/11/08; full list of members (4 pages)
1 October 2009Return made up to 28/11/08; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
12 February 2008Return made up to 28/11/07; full list of members (3 pages)
12 February 2008Return made up to 28/11/07; full list of members (3 pages)
8 February 2008Registered office changed on 08/02/08 from: grangemouth technology park unit 1 earls road grangemouth, stirlingshire FK3 8UZ (1 page)
8 February 2008Registered office changed on 08/02/08 from: grangemouth technology park unit 1 earls road grangemouth, stirlingshire FK3 8UZ (1 page)
28 January 2008Registered office changed on 28/01/08 from: grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page)
28 January 2008Registered office changed on 28/01/08 from: grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page)
5 January 2008Registered office changed on 05/01/08 from: kemfine manufacturing site earls road grangemouth stirlingshire FK3 8XG (1 page)
5 January 2008Registered office changed on 05/01/08 from: kemfine manufacturing site earls road grangemouth stirlingshire FK3 8XG (1 page)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 April 2007Return made up to 28/11/06; full list of members (7 pages)
23 April 2007Return made up to 28/11/06; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 June 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
7 June 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 July 2005Partic of mort/charge * (4 pages)
22 July 2005Partic of mort/charge * (4 pages)
28 January 2005Resolutions
  • RES13 ‐ Sub-divide shares 0.01 11/01/05
(1 page)
28 January 2005Ad 11/01/05--------- £ si [email protected]=8 £ ic 1/9 (2 pages)
28 January 2005Resolutions
  • RES13 ‐ Sub-divide shares 0.01 11/01/05
(1 page)
28 January 2005S-div 11/01/05 (1 page)
28 January 2005S-div 11/01/05 (1 page)
28 January 2005Ad 11/01/05--------- £ si [email protected]=8 £ ic 1/9 (2 pages)
23 January 2005Return made up to 28/11/04; full list of members (7 pages)
23 January 2005Return made up to 28/11/04; full list of members (7 pages)
6 January 2005Registered office changed on 06/01/05 from: watermark house heriot watt research park avenue north edinburgh EH10 5DT (1 page)
6 January 2005Registered office changed on 06/01/05 from: watermark house heriot watt research park avenue north edinburgh EH10 5DT (1 page)
3 November 2004Registered office changed on 03/11/04 from: 6A randolph crescent edinburgh midlothian EH3 7TH (1 page)
3 November 2004Registered office changed on 03/11/04 from: 6A randolph crescent edinburgh midlothian EH3 7TH (1 page)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 April 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
5 April 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
13 January 2004Return made up to 28/11/03; full list of members (7 pages)
13 January 2004Return made up to 28/11/03; full list of members (7 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New secretary appointed;new director appointed (3 pages)
17 December 2002New secretary appointed;new director appointed (3 pages)
10 December 2002Company name changed newco (742) LIMITED\certificate issued on 06/12/02 (2 pages)
10 December 2002Company name changed newco (742) LIMITED\certificate issued on 06/12/02 (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 39 castle street edinburgh EH2 3BH (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Registered office changed on 07/12/02 from: 39 castle street edinburgh EH2 3BH (1 page)
7 December 2002Secretary resigned (1 page)
28 November 2002Incorporation (24 pages)
28 November 2002Incorporation (24 pages)