Sulzer (aberdeen) Limited ELLON


Founded in 1993, Sulzer (aberdeen), classified under reg no. SC147952 is an active company. Currently registered at Formartine House Castle Street AB41 9RF, Ellon the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 25th Mar 2021 Sulzer (aberdeen) Limited is no longer carrying the name Sulzer Wood.

The firm has 3 directors, namely John D., Holger R. and Ravin R.. Of them, Holger R., Ravin R. have been with the company the longest, being appointed on 22 March 2021 and John D. has been with the company for the least time - from 17 January 2022. At present 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.

Sulzer (aberdeen) Limited Address / Contact

Office Address Formartine House Castle Street
Office Address2 Castlepark Industrial Estate
Town Ellon
Post code AB41 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147952
Date of Incorporation Thu, 9th Dec 1993
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

John D.

Position: Director

Appointed: 17 January 2022

Holger R.

Position: Director

Appointed: 22 March 2021

Ravin R.

Position: Director

Appointed: 22 March 2021

Christian P.

Position: Director

Appointed: 01 January 2021

Resigned: 17 January 2022

Craig S.

Position: Director

Appointed: 01 August 2019

Resigned: 22 March 2021

Alan J.

Position: Director

Appointed: 01 December 2017

Resigned: 01 August 2019

Thomas G.

Position: Director

Appointed: 01 December 2017

Resigned: 22 March 2021

Philippe D.

Position: Director

Appointed: 25 October 2016

Resigned: 23 May 2023

Iain J.

Position: Secretary

Appointed: 18 December 2015

Resigned: 22 March 2021

Grant A.

Position: Director

Appointed: 04 May 2015

Resigned: 01 December 2017

James C.

Position: Director

Appointed: 04 May 2015

Resigned: 12 August 2016

Subodh N.

Position: Director

Appointed: 01 January 2014

Resigned: 25 October 2016

Stephen N.

Position: Director

Appointed: 01 January 2014

Resigned: 04 May 2015

David S.

Position: Director

Appointed: 01 January 2014

Resigned: 04 May 2015

Iain M.

Position: Director

Appointed: 23 November 2010

Resigned: 31 December 2013

Robert B.

Position: Secretary

Appointed: 01 September 2010

Resigned: 18 December 2015

Scott J.

Position: Director

Appointed: 11 December 2009

Resigned: 31 December 2013

Andrew P.

Position: Director

Appointed: 14 November 2007

Resigned: 31 December 2020

Graham D.

Position: Director

Appointed: 16 May 2007

Resigned: 06 November 2009

Andrew H.

Position: Director

Appointed: 01 July 2006

Resigned: 14 November 2007

John L.

Position: Director

Appointed: 18 April 2005

Resigned: 16 May 2007

Richard W.

Position: Director

Appointed: 18 April 2005

Resigned: 31 December 2013

Stuart B.

Position: Director

Appointed: 08 September 2004

Resigned: 31 March 2010

Wayne J.

Position: Director

Appointed: 18 February 2004

Resigned: 18 April 2005

Keith D.

Position: Director

Appointed: 18 February 2004

Resigned: 01 July 2006

Allister L.

Position: Director

Appointed: 28 November 2003

Resigned: 08 September 2004

Ian J.

Position: Secretary

Appointed: 24 November 2003

Resigned: 01 September 2010

David B.

Position: Director

Appointed: 18 September 2003

Resigned: 28 November 2003

Garth B.

Position: Director

Appointed: 14 February 2002

Resigned: 18 February 2004

Alexander D.

Position: Director

Appointed: 14 February 2002

Resigned: 18 February 2004

Robert T.

Position: Director

Appointed: 01 January 2001

Resigned: 18 April 2005

Christopher W.

Position: Secretary

Appointed: 01 October 1999

Resigned: 24 November 2003

Richard W.

Position: Director

Appointed: 01 July 1999

Resigned: 14 February 2002

Gordon S.

Position: Director

Appointed: 07 July 1998

Resigned: 31 December 2000

Graham G.

Position: Secretary

Appointed: 23 March 1998

Resigned: 01 October 1999

William E.

Position: Director

Appointed: 21 November 1995

Resigned: 19 May 2004

Robert J.

Position: Director

Appointed: 14 December 1994

Resigned: 01 July 1999

John S.

Position: Director

Appointed: 28 January 1994

Resigned: 14 December 1994

Martyn T.

Position: Director

Appointed: 28 January 1994

Resigned: 14 February 2002

William C.

Position: Director

Appointed: 28 January 1994

Resigned: 21 November 1995

Charles B.

Position: Secretary

Appointed: 28 January 1994

Resigned: 23 March 1998

Stuart H.

Position: Director

Appointed: 28 January 1994

Resigned: 02 September 1997

Sandra M.

Position: Nominee Secretary

Appointed: 09 December 1993

Resigned: 28 January 1994

Alan M.

Position: Nominee Director

Appointed: 09 December 1993

Resigned: 28 January 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Sulzer (Uk) Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Wood Group Engineering & Operations Support Limited that entered Aberdeen, Scotland as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Sulzer (Uk) Holdings Limited

Manor Mill Lane Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR, England

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England)
Registration number 03347095
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Wood Group Engineering & Operations Support Limited

15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland

Legal authority Scotland
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc159149
Notified on 6 April 2016
Ceased on 22 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sulzer Wood March 25, 2021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, September 2023
Free Download

Company search