80:20 PROCUREMENT SERVICES LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
80:20 PROCUREMENT SERVICES LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
80:20 PROCUREMENT SERVICES LIMITED was incorporated 36 years ago on 25/08/1988 and has the registered number: SC113061. The accounts status is FULL and accounts are next due on 30/09/2024.
80:20 PROCUREMENT SERVICES LIMITED was incorporated 36 years ago on 25/08/1988 and has the registered number: SC113061. The accounts status is FULL and accounts are next due on 30/09/2024.
80:20 PROCUREMENT SERVICES LIMITED - ABERDEEN
This company is listed in the following categories:
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
46190 - Agents involved in the sale of a variety of goods
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STRONACHS SECRETARIES LIMITED | Corporate Secretary | 2012-12-07 | CURRENT | ||
MR ANDREW ROBERT ELLIS | Mar 1974 | British | Director | 2022-04-01 | CURRENT |
JAYE DEIGHTON | May 1984 | British | Director | 2023-11-24 | CURRENT |
ROBERT JAMES MERSON | Jul 1951 | British | Director | 1999-01-01 UNTIL 2003-06-06 | RESIGNED |
DAVID URQUHART HALLIDAY | Dec 1951 | British | Secretary | 1988-08-25 UNTIL 1999-01-04 | RESIGNED |
HALL MORRICE SECRETARIES LIMITED | Corporate Secretary | 2005-05-27 UNTIL 2011-04-30 | RESIGNED | ||
ROBERT JAMES MERSON | Jul 1951 | British | Secretary | 1999-01-01 UNTIL 2003-06-06 | RESIGNED |
STEPHEN JOHN SCOTT | British | Nominee Secretary | 1988-08-25 UNTIL 1988-08-25 | RESIGNED | |
JACQUELINE SCOTT | Apr 1951 | British | Nominee Director | 1988-08-25 UNTIL 1988-08-25 | RESIGNED |
MR STUART ALEXANDER WHITE | Aug 1969 | British | Director | 2019-01-31 UNTIL 2020-06-12 | RESIGNED |
PAUL MICHAEL ANDREW DORWARD | Apr 1962 | British | Director | 2004-02-03 UNTIL 2021-01-01 | RESIGNED |
MR MAARTEN SPILJARD | Apr 1990 | Dutch | Director | 2020-07-15 UNTIL 2022-04-01 | RESIGNED |
ANDREW REID | Aug 1958 | British | Director | 2003-06-06 UNTIL 2004-02-03 | RESIGNED |
MR MICHAEL ALEXANDER PORTER | Sep 1958 | British | Director | 2012-12-07 UNTIL 2014-03-31 | RESIGNED |
MR GRAEME ROLAND MORRISON | Feb 1971 | British | Director | 2012-12-07 UNTIL 2013-05-31 | RESIGNED |
INFINITY SECRETARIES LIMITED | Corporate Secretary | 2011-04-30 UNTIL 2012-12-07 | RESIGNED | ||
MURDO MACKAY MACIVER | Oct 1958 | British | Director | 2012-12-07 UNTIL 2014-03-31 | RESIGNED |
HELEN PETERS HALLIDAY | Nov 1948 | British | Director | 1988-08-25 UNTIL 2003-06-06 | RESIGNED |
DAVID URQUHART HALLIDAY | Dec 1951 | British | Director | 1988-08-25 UNTIL 2003-06-06 | RESIGNED |
MR DUNCAN FRANCIS CHRISTIE | Feb 1971 | British | Director | 2021-03-01 UNTIL 2023-11-24 | RESIGNED |
MRS AMANDA JOY DORWARD | Sep 1969 | British | Director | 2010-01-01 UNTIL 2012-12-07 | RESIGNED |
MR SUSAN BANNON | Sep 1951 | British | Director | 2010-01-01 UNTIL 2012-12-07 | RESIGNED |
ANTHONY THOMAS BANNON | Sep 1952 | British | Director | 2003-06-06 UNTIL 2016-04-22 | RESIGNED |
MR JOHN WALTER BAIN | Oct 1966 | British | Director | 2016-02-01 UNTIL 2019-01-31 | RESIGNED |
MR GREG RUSSELL ALLANACH | Jan 1974 | British | Director | 2019-03-27 UNTIL 2019-06-11 | RESIGNED |
MASSON & GLENNIE | Corporate Secretary | 2003-06-06 UNTIL 2005-06-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cai Holdings Limited | 2016-04-06 - 2021-10-04 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-12-24 | 31-12-2019 | 596,763 Cash 3,500,979 equity |