Scotvalve Services Limited ABERDEEN


Scotvalve Services started in year 1985 as Private Limited Company with registration number SC094733. The Scotvalve Services company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Aberdeen at Bridge View. Postal code: AB11 5QF.

The company has 2 directors, namely Nicholas S., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 18 December 2015 and Nicholas S. has been with the company for the least time - from 18 June 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Roy B. who worked with the the company until 13 January 2010.

This company operates within the AB51 0QP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0027848 . It is located at Scotvalves Ltd, Tofthills Avenue, Inverurie with a total of 1 cars.

Scotvalve Services Limited Address / Contact

Office Address Bridge View
Office Address2 1 North Esplanade West
Town Aberdeen
Post code AB11 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC094733
Date of Incorporation Thu, 15th Aug 1985
Industry Other engineering activities
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Nicholas S.

Position: Director

Appointed: 18 June 2019

Robert M.

Position: Director

Appointed: 18 December 2015

Roy B.

Position: Secretary

Resigned: 13 January 2010

Carl T.

Position: Director

Appointed: 08 March 2019

Resigned: 11 December 2023

David B.

Position: Director

Appointed: 14 November 2017

Resigned: 31 August 2021

Walter T.

Position: Director

Appointed: 02 October 2015

Resigned: 14 November 2017

Diane S.

Position: Director

Appointed: 02 October 2015

Resigned: 08 March 2019

William D.

Position: Director

Appointed: 06 December 2013

Resigned: 03 February 2015

Carl T.

Position: Director

Appointed: 13 January 2010

Resigned: 31 July 2011

Eleanor B.

Position: Director

Appointed: 13 January 2010

Resigned: 02 October 2015

Gordon S.

Position: Director

Appointed: 13 January 2010

Resigned: 31 December 2015

Frederick H.

Position: Director

Appointed: 13 January 2010

Resigned: 29 August 2013

Eleanor B.

Position: Secretary

Appointed: 13 January 2010

Resigned: 06 December 2013

Joan B.

Position: Director

Appointed: 28 February 1989

Resigned: 13 January 2010

George B.

Position: Director

Appointed: 28 February 1989

Resigned: 07 March 2001

Roy B.

Position: Director

Appointed: 28 February 1989

Resigned: 23 February 2015

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Petrofac Facilities Management Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Petrofac Facilities Management Limited

Bridge View 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc075047
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Scotvalves Ltd
Address Tofthills Avenue , Midmill Business Park , Kintore
City Inverurie
Post code AB51 0QP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 5th, October 2022
Free Download (31 pages)

Company search

Advertisements