Company NameSolids Control Services Environmental Limited
DirectorsAndrew Gordon Hardie and Neil Buchan Hardie
Company StatusActive
Company NumberSC321994
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Previous NameCardmay Limited

Business Activity

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

Directors

Director NameAndrew Gordon Hardie
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(13 years, 6 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(13 years, 6 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(6 years, 3 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Graham Innes Hardie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(2 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months (resigned 13 November 2020)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed14 May 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 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(1 year, 11 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

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

Financials

Year2012
Turnover£1,168,979
Gross Profit£229,268
Net Worth£34,597
Cash£34,240
Current Liabilities£1,240,425

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 Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

24 November 2020Termination of appointment of Graham Innes Hardie as a director on 13 November 2020 (1 page)
27 October 2020Appointment of Mr Neil Buchan Hardie as a director on 21 October 2020 (2 pages)
27 October 2020Appointment of Andrew Gordon Hardie as a director on 21 October 2020 (2 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (14 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)
26 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 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)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (7 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 2010Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 24/04/09; full list of members (5 pages)
11 May 2009Return made up to 24/04/09; full list of members (5 pages)
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 May 2009Secretary appointed paull & williamsons LLP (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 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
2 May 2008Return made up to 24/04/08; full list of members (5 pages)
2 May 2008Return made up to 24/04/08; full list of members (5 pages)
18 May 2007New director appointed (3 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 May 2007New director appointed (3 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 May 2007Secretary resigned (1 page)
17 May 2007Company name changed cardmay LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed cardmay LIMITED\certificate issued on 17/05/07 (2 pages)
24 April 2007Incorporation (22 pages)
24 April 2007Incorporation (22 pages)