ADDIEWELL PRISON LTD - ABERDEEN,


Company Profile Company Filings

Overview

ADDIEWELL PRISON LTD is a Private Limited Company from ABERDEEN, SCOTLAND and has the status: Active.
ADDIEWELL PRISON LTD was incorporated 18 years ago on 10/10/2005 and has the registered number: SC291454. The accounts status is FULL and accounts are next due on 31/12/2024.

ADDIEWELL PRISON LTD - ABERDEEN,

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
84230 - Justice and judicial activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O SODEXO REMOTE SITES LIMITED, 4TH FLOOR, THE EXCHANGE NO.1,
ABERDEEN,
AB11 5PJ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-09-13 CURRENT
MR JONATHAN NIGEL EDWARD COWDELL Nov 1966 British Director 2007-11-16 CURRENT
MR JAMES HEATH Dec 1975 British Director 2018-09-12 CURRENT
MS GIORGIA MARTINA Apr 1985 Italian Director 2022-11-22 CURRENT
MR STUART ANTHONY CARTER Mar 1965 British Director 2005-10-24 CURRENT
MRS. WENDY LISA RAPLEY Secretary 2018-02-14 UNTIL 2022-01-31 RESIGNED
MR DAVID JOHN PATERSON Jul 1952 British Director 2007-02-19 UNTIL 2011-09-19 RESIGNED
MR HERBERT NEVILLE NAHAPIET Dec 1945 British Director 2005-10-24 UNTIL 2009-02-26 RESIGNED
MR CHRISTOPHER RICHARD FIELD Dec 1955 British Director 2008-03-11 UNTIL 2017-11-17 RESIGNED
MR KEVIN JOHN MADDICK May 1964 British Director 2009-02-02 UNTIL 2009-11-26 RESIGNED
ANTHONY LEONARD LEECH Mar 1962 British Director 2006-10-03 UNTIL 2009-11-27 RESIGNED
MR ANTHONY LEONARD LEECH Mar 1962 British Director 2011-08-25 UNTIL 2015-11-26 RESIGNED
MISS LEIGH SMERDON Other Secretary 2006-10-03 UNTIL 2007-08-10 RESIGNED
MR. SEAN LATUS Apr 1969 British Director 2009-02-02 UNTIL 2010-03-31 RESIGNED
JANINE MARCELLE MCDOWELL Feb 1968 British Director 2015-11-26 UNTIL 2017-10-01 RESIGNED
MR GEOFFREY ALAN QUAIFE Oct 1955 British Director 2013-05-03 UNTIL 2018-09-12 RESIGNED
MRS JUDITH CARLYON PHILLIPS Secretary 2015-11-26 UNTIL 2017-11-30 RESIGNED
RICHARD KEEN Secretary 2014-09-04 UNTIL 2015-11-26 RESIGNED
MS AILISON LOUISE MITCHELL Secretary 2022-01-31 UNTIL 2023-09-13 RESIGNED
MR TREVOR BRADBURY Nov 1957 British Secretary 2005-10-24 UNTIL 2006-10-03 RESIGNED
WENDY LISA RAPLEY Apr 1968 British Secretary 2007-08-10 UNTIL 2014-09-04 RESIGNED
MR MARK GEOFFREY DAVID HOLDEN Sep 1957 British Director 2013-05-03 UNTIL 2022-06-01 RESIGNED
MR MARK FREDERICK PRIDAY Feb 1969 British Director 2006-06-14 UNTIL 2008-03-11 RESIGNED
BRIGHTON DIRECTOR LTD Corporate Nominee Director 2005-10-10 UNTIL 2005-10-10 RESIGNED
MR IAN MICHAEL RENHARD Dec 1962 British Director 2009-02-26 UNTIL 2017-11-17 RESIGNED
MR GARY JOHN LAKER Sep 1958 British Director 2017-10-01 UNTIL 2018-08-30 RESIGNED
MR. COLIN MICHAEL EXFORD May 1958 British Director 2005-10-24 UNTIL 2009-02-02 RESIGNED
PHILLIP JAMES HALL Jan 1969 British Director 2007-01-03 UNTIL 2009-02-02 RESIGNED
MR RAJAN GOYAL Jul 1966 British Director 2005-10-24 UNTIL 2011-08-25 RESIGNED
MR JOHN HENRY VYSE Apr 1948 British Director 2005-10-24 UNTIL 2009-02-26 RESIGNED
MR COLIN MICHAEL EXFORD May 1958 British Director 2009-11-26 UNTIL 2013-05-03 RESIGNED
MR. TIMOTHY RICHARD ELLIOT Dec 1972 British Director 2010-03-31 UNTIL 2011-12-14 RESIGNED
MR ROBERT IAN BARTLETT Sep 1969 British Director 2008-02-25 UNTIL 2009-02-02 RESIGNED
MR PHILIP RICHARD ANDREW Mar 1971 British Director 2009-02-26 UNTIL 2011-08-25 RESIGNED
NEIL WOODBURN Apr 1979 British Director 2022-06-01 UNTIL 2022-11-22 RESIGNED
MR JEFFREY MICHAEL THORNTON Apr 1953 British Director 2005-10-24 UNTIL 2007-01-03 RESIGNED
BRIGHTON SECRETARY LTD Corporate Nominee Secretary 2005-10-10 UNTIL 2005-10-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Project And Export Finance (Nominees) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARTERHOUSE JAPHET FINANCE LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CONSORT HEALTHCARE (DURHAM) LIMITED LONDON Active FULL 86101 - Hospital activities
CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED LONDON Active GROUP 86101 - Hospital activities
EUROCENTRAL PARTNERSHIP LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ELLENBROOK DEVELOPMENTS PLC SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
ASHFORD PRISON SERVICES HOLDINGS LIMITED LEEDS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
CITY AIRPORT RAIL ENTERPRISES LIMITED LONDON UNITED KINGDOM Active DORMANT 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
AXIOM EDUCATION (PERTH & KINROSS) LIMITED UXBRIDGE UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
CONSORT HEALTHCARE (BIRMINGHAM) LIMITED PRESTON ENGLAND Active FULL 86101 - Hospital activities
CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED PRESTON ENGLAND Active FULL 70100 - Activities of head offices
CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC PRESTON ENGLAND Active FULL 86101 - Hospital activities
DALMORE HOLDINGS LIMITED LEEDS ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
COVESEA LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED EDINBURGH ... FULL 50100 - Sea and coastal passenger water transport
ADDIEWELL PRISON (HOLDINGS) LTD ABERDEEN, SCOTLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SODEXO REMOTE SITES SCOTLAND LIMITED ABERDEEN SCOTLAND Active FULL 56210 - Event catering activities
SODEXO REMOTE SITES SUPPORT SERVICES LIMITED ABERDEEN SCOTLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SODEXO REMOTE SITES HOLDINGS LIMITED ABERDEEN SCOTLAND Active FULL 56210 - Event catering activities
ADDIEWELL PRISON (HOLDINGS) LTD ABERDEEN, SCOTLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
SENTINEL MARINE INVESTMENTS LIMITED ABERDEEN SCOTLAND Active SMALL 70100 - Activities of head offices
SENTINEL MARINE LIMITED ABERDEEN SCOTLAND Active SMALL 70100 - Activities of head offices
SENTINEL CREWING LIMITED ABERDEEN SCOTLAND Active SMALL 78109 - Other activities of employment placement agencies
SENTINEL MARINE FALKLAND ISLANDS LIMITED ABERDEEN SCOTLAND Active DORMANT 50200 - Sea and coastal freight water transport
AWC TECHNOLOGY LIMITED ABERDEEN UNITED KINGDOM Active SMALL 42990 - Construction of other civil engineering projects n.e.c.