Company NameSeparo Group Limited
DirectorsAndrew Gordon Hardie and Neil Buchan Hardie
Company StatusActive
Company NumberSC251290
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Previous NameSeparare Group Limited

Business Activity

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 NameAndrew Gordon Hardie
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Neil Buchan Hardie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed26 July 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 9 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RolePrivate Equity Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Elder Avenue
London
N8 8PS
Director NameMr Graham Innes Hardie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(4 months, 1 week after company formation)
Appointment Duration17 years (resigned 13 November 2020)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed24 October 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitesolidscontrolservices.com
Email address[email protected]
Telephone01224 249220
Telephone regionAberdeen

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.3m at £0.5Lawleith LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,766,780
Cash£1,309,280
Current Liabilities£858,422

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 Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

7 December 2004Delivered on: 17 December 2004
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 November 2020Termination of appointment of Graham Innes Hardie as a director on 13 November 2020 (1 page)
27 October 2020Appointment of Andrew Gordon Hardie as a director on 21 October 2020 (2 pages)
27 October 2020Appointment of Mr Neil Buchan Hardie as a director on 21 October 2020 (2 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
24 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
20 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,658,667
(3 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,658,667
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,658,667
(3 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,658,667
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,658,667
(3 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,658,667
(3 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
27 July 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
27 July 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
26 July 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
26 July 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 June 2010Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
29 June 2009Location of register of members (1 page)
29 June 2009Location of register of members (1 page)
26 June 2009Return made up to 17/06/09; full list of members (5 pages)
26 June 2009Return made up to 17/06/09; full list of members (5 pages)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
15 July 2008Return made up to 17/06/08; full list of members (5 pages)
15 July 2008Return made up to 17/06/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007S-div 05/02/07 (2 pages)
23 July 2007S-div 05/02/07 (2 pages)
23 July 2007Conso 05/02/07 (2 pages)
23 July 2007Conso 05/02/07 (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 July 2007Conso 05/02/07 (2 pages)
23 July 2007Conso 05/02/07 (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 July 2007Return made up to 17/06/07; full list of members (5 pages)
20 July 2007Return made up to 17/06/07; full list of members (5 pages)
20 February 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
20 February 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
27 June 2006Return made up to 17/06/06; full list of members (10 pages)
27 June 2006Return made up to 17/06/06; full list of members (10 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
1 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
1 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
19 August 2005Return made up to 17/06/05; full list of members (10 pages)
19 August 2005Return made up to 17/06/05; full list of members (10 pages)
21 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
21 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
17 December 2004Partic of mort/charge * (4 pages)
17 December 2004Partic of mort/charge * (4 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 17/06/04; full list of members (11 pages)
28 June 2004Return made up to 17/06/04; full list of members (11 pages)
23 April 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 April 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
21 January 2004Company name changed separare LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed separare LIMITED\certificate issued on 21/01/04 (2 pages)
31 December 2003Ad 06/11/03--------- £ si 2333333@1=2333333 £ ic 325334/2658667 (2 pages)
31 December 2003Ad 06/11/03--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages)
31 December 2003Ad 06/11/03--------- £ si [email protected]=1200 £ ic 323334/324534 (2 pages)
31 December 2003Particulars of contract relating to shares (5 pages)
31 December 2003Ad 06/11/03--------- £ si [email protected]=1200 £ ic 323334/324534 (2 pages)
31 December 2003Ad 06/11/03--------- £ si [email protected]=233334 £ ic 90000/323334 (2 pages)
31 December 2003Ad 06/11/03--------- £ si [email protected]=800 £ ic 324534/325334 (2 pages)
31 December 2003Ad 06/11/03--------- £ si 2333333@1=2333333 £ ic 325334/2658667 (2 pages)
31 December 2003Ad 06/11/03--------- £ si [email protected]=800 £ ic 324534/325334 (2 pages)
31 December 2003Ad 06/11/03--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages)
31 December 2003Particulars of contract relating to shares (5 pages)
31 December 2003Ad 06/11/03--------- £ si [email protected]=233334 £ ic 90000/323334 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 November 2003S-div 06/11/03 (2 pages)
24 November 2003S-div 06/11/03 (2 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 November 2003Nc inc already adjusted 06/11/03 (2 pages)
24 November 2003Nc inc already adjusted 06/11/03 (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
20 August 2003Company name changed maylochy LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed maylochy LIMITED\certificate issued on 20/08/03 (2 pages)
17 June 2003Incorporation (23 pages)
17 June 2003Incorporation (23 pages)