Company NameSolids Control Services Limited
DirectorsAndrew Gordon Hardie and Neil Buchan Hardie
Company StatusActive
Company NumberSC384794
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Previous NameHarrowfell Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameAndrew Gordon Hardie
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(10 years, 1 month 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(10 years, 1 month 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(2 years, 10 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill
Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Graham Innes Hardie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed03 September 2010(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed03 September 2010(same day as company formation)
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

Financials

Year2012
Turnover£1,073,914
Gross Profit£274,776
Net Worth£28,719
Cash£62,165
Current Liabilities£515,939

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 Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks 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)
4 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
13 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • 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)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • 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)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (13 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)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
17 September 2010Appointment of Graham Innes Hardie as a director (3 pages)
17 September 2010Appointment of Paull & Williamson Llp as a secretary (3 pages)
17 September 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
17 September 2010Appointment of Graham Innes Hardie as a director (3 pages)
17 September 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
17 September 2010Termination of appointment of James Gordon Croll Stark as a director (2 pages)
17 September 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
17 September 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
17 September 2010Appointment of Paull & Williamson Llp as a secretary (3 pages)
17 September 2010Termination of appointment of James Gordon Croll Stark as a director (2 pages)
16 September 2010Company name changed harrowfell LIMITED\certificate issued on 16/09/10
  • CONNOT ‐
(3 pages)
16 September 2010Company name changed harrowfell LIMITED\certificate issued on 16/09/10
  • CONNOT ‐
(3 pages)
16 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-03
(1 page)
16 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-03
(1 page)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)