Sureclean Group Limited ABERDEEN


Sureclean Group started in year 1998 as Private Limited Company with registration number SC185760. The Sureclean Group company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Aberdeen at 6 Queens Road. Postal code: AB15 4ZT. Since 2023/02/08 Sureclean Group Limited is no longer carrying the name Nrc Environmental Services (UK).

The firm has 3 directors, namely Jack D., Simon G. and Mark K.. Of them, Simon G., Mark K. have been with the company the longest, being appointed on 25 January 2023 and Jack D. has been with the company for the least time - from 20 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the IV17 0PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1051322 . It is located at Unit 10, River Drive, Alness with a total of 15 carsand 5 trailers.

Sureclean Group Limited Address / Contact

Office Address 6 Queens Road
Town Aberdeen
Post code AB15 4ZT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC185760
Date of Incorporation Wed, 13th May 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Jack D.

Position: Director

Appointed: 20 June 2023

Simon G.

Position: Director

Appointed: 25 January 2023

Mark K.

Position: Director

Appointed: 25 January 2023

Adrienne W.

Position: Secretary

Appointed: 26 July 2022

Resigned: 25 January 2023

Todd B.

Position: Director

Appointed: 25 November 2020

Resigned: 25 January 2023

Christian S.

Position: Director

Appointed: 10 October 2019

Resigned: 25 November 2020

Jonathan S.

Position: Secretary

Appointed: 10 October 2019

Resigned: 26 July 2022

Thomas G.

Position: Director

Appointed: 10 October 2019

Resigned: 25 November 2020

James M.

Position: Director

Appointed: 10 October 2019

Resigned: 25 October 2020

Michael R.

Position: Director

Appointed: 10 October 2019

Resigned: 25 January 2023

Thomas G.

Position: Director

Appointed: 27 September 2019

Resigned: 27 September 2019

Joseph P.

Position: Director

Appointed: 19 June 2019

Resigned: 25 November 2020

Burness Paull Llp

Position: Corporate Secretary

Appointed: 23 March 2014

Resigned: 07 February 2023

John B.

Position: Director

Appointed: 03 March 2014

Resigned: 07 July 2016

Glenn S.

Position: Director

Appointed: 03 March 2014

Resigned: 19 June 2019

Alexander H.

Position: Director

Appointed: 03 March 2014

Resigned: 19 June 2019

Neil C.

Position: Director

Appointed: 03 March 2014

Resigned: 27 September 2019

Paul M.

Position: Director

Appointed: 08 June 2010

Resigned: 04 February 2011

Phillip T.

Position: Director

Appointed: 28 April 2008

Resigned: 03 March 2014

James M.

Position: Director

Appointed: 25 May 2007

Resigned: 08 September 2008

Roderick M.

Position: Director

Appointed: 06 March 2007

Resigned: 03 March 2014

Edmund M.

Position: Director

Appointed: 25 October 2002

Resigned: 06 March 2007

Gerrard M.

Position: Director

Appointed: 25 October 2002

Resigned: 01 October 2004

Leslie D.

Position: Director

Appointed: 25 October 2002

Resigned: 06 March 2007

Phillip T.

Position: Director

Appointed: 25 October 2002

Resigned: 25 May 2007

Phillip T.

Position: Director

Appointed: 06 July 2000

Resigned: 06 August 2002

Ian P.

Position: Director

Appointed: 07 July 1998

Resigned: 03 March 2014

Brian C.

Position: Director

Appointed: 07 July 1998

Resigned: 06 January 2000

Kenneth D.

Position: Director

Appointed: 07 July 1998

Resigned: 30 June 2006

Alan S.

Position: Director

Appointed: 07 July 1998

Resigned: 03 March 2014

Brian D.

Position: Director

Appointed: 19 May 1998

Resigned: 06 January 2000

John B.

Position: Director

Appointed: 19 May 1998

Resigned: 03 March 2014

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 13 May 1998

Resigned: 01 April 2006

Durano Limited

Position: Nominee Director

Appointed: 13 May 1998

Resigned: 19 May 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Sureclean Holdco Limited from Milton Keynes, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sureclean Holdco Limited

Nrc - International Head Office Witan Court, 304 Witan Gate, Witan Gate West, Milton Keynes, MK9 1EJ, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08900600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nrc Environmental Services (UK) February 8, 2023
Sureclean May 3, 2017
Sureclean Group January 24, 2001
Ledge 387 February 12, 1999

Transport Operator Data

Unit 10
Address River Drive , Teaninich Industrial Estate
City Alness
Post code IV17 0PG
Vehicles 15
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounting reference date changed from 2022/12/31 to 2023/01/31
filed on: 4th, August 2023
Free Download (1 page)

Company search