SULZER (ABERDEEN) LIMITED - ELLON


Company Profile Company Filings

Overview

SULZER (ABERDEEN) LIMITED is a Private Limited Company from ELLON SCOTLAND and has the status: Active.
SULZER (ABERDEEN) LIMITED was incorporated 30 years ago on 09/12/1993 and has the registered number: SC147952. The accounts status is FULL and accounts are next due on 30/09/2024.

SULZER (ABERDEEN) LIMITED - ELLON

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

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

FORMARTINE HOUSE CASTLE STREET
ELLON
AB41 9RF
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
SULZER WOOD LIMITED (until 25/03/2021)

Confirmation Statements

Last Statement Next Statement Due
25/03/2023 08/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAVIN PILLAY RAMSAMY Apr 1982 Mauritian,American Director 2021-03-22 CURRENT
MR JOHN ROWLAND DAVENPORT Oct 1973 British Director 2022-01-17 CURRENT
MR HOLGER HANS-JOCHEN RUCKSTUHL Jun 1970 Swiss Director 2021-03-22 CURRENT
JOHN STEWART SLAVEN Oct 1941 British Director 1994-01-28 UNTIL 1994-12-14 RESIGNED
MR RICHARD WILLIAM WHITELEY Mar 1961 British Director 1999-07-01 UNTIL 2002-02-14 RESIGNED
MR CRAIG SHANAGHEY Dec 1971 British Director 2019-08-01 UNTIL 2021-03-22 RESIGNED
MR DAVID ARTHUR STEWART Sep 1956 British Director 2014-01-01 UNTIL 2015-05-04 RESIGNED
MR CHRISTIAN POWLES Jan 1970 British Director 2021-01-01 UNTIL 2022-01-17 RESIGNED
MR STEPHEN JAMES NICOL May 1975 British Director 2014-01-01 UNTIL 2015-05-04 RESIGNED
MR SUBODH SATCHITANAND NADKARNI Apr 1956 Indian Director 2014-01-01 UNTIL 2016-10-25 RESIGNED
MR IAIN MURRAY May 1967 British Director 2010-11-23 UNTIL 2013-12-31 RESIGNED
JOHN LITTLE Sep 1960 British Director 2005-04-18 UNTIL 2007-05-16 RESIGNED
ALLISTER GORDON LANGLANDS Mar 1958 British Director 2003-11-28 UNTIL 2004-09-08 RESIGNED
MR ANDREW JAMES PERCY Jul 1971 British Director 2007-11-14 UNTIL 2020-12-31 RESIGNED
SANDRA ELIZABETH MIDDLETON Nominee Secretary 1993-12-09 UNTIL 1994-01-28 RESIGNED
ALAN ROSS MCNIVEN Dec 1950 British Nominee Director 1993-12-09 UNTIL 1994-01-28 RESIGNED
MR CHRISTOPHER EDWARD MILNE WATSON Jan 1967 British Secretary 1999-10-01 UNTIL 2003-11-24 RESIGNED
MR IAIN ANGUS JONES Secretary 2015-12-18 UNTIL 2021-03-22 RESIGNED
MR IAN JOHNSON Dec 1951 Secretary 2003-11-24 UNTIL 2010-09-01 RESIGNED
GRAHAM GOOD Sep 1949 Secretary 1998-03-23 UNTIL 1999-10-01 RESIGNED
MR ROBERT MUIRHEAD BIRNIE BROWN Secretary 2010-09-01 UNTIL 2015-12-18 RESIGNED
MR CHARLES NICHOLAS BROWN Feb 1947 British Secretary 1994-01-28 UNTIL 1998-03-23 RESIGNED
ANDREW HODGSON Sep 1965 British Director 2006-07-01 UNTIL 2007-11-14 RESIGNED
DAVID CHARLES BAILLIE Jun 1957 British Director 2003-09-18 UNTIL 2003-11-28 RESIGNED
MR THOMAS ARMSTRONG GILCHRIST Jun 1965 British Director 2017-12-01 UNTIL 2021-03-22 RESIGNED
WILLIAM EDGAR Jan 1938 British Director 1995-11-21 UNTIL 2004-05-19 RESIGNED
ALEXANDER DRON Dec 1951 British Director 2002-02-14 UNTIL 2004-02-18 RESIGNED
KEITH DOWLE Jun 1950 British Director 2004-02-18 UNTIL 2006-07-01 RESIGNED
GRAHAM DICKIE Jan 1973 British Director 2007-05-16 UNTIL 2009-11-06 RESIGNED
MR SCOTT JESSIMAN Dec 1970 British Director 2009-12-11 UNTIL 2013-12-31 RESIGNED
PHILIPPE ANDREAS DEWITZ Aug 1972 Swiss Director 2016-10-25 UNTIL 2023-05-23 RESIGNED
WILLIAM HADDEN CARR Jun 1933 British Director 1994-01-28 UNTIL 1995-11-21 RESIGNED
MR STUART BROADLEY Jan 1967 British Director 2004-09-08 UNTIL 2010-03-31 RESIGNED
GARTH JEFFREY BRADWELL Apr 1961 British Director 2002-02-14 UNTIL 2004-02-18 RESIGNED
GORDON WILLIAM SMITH Jan 1939 British Director 1998-07-07 UNTIL 2000-12-31 RESIGNED
MR GRANT RAE ANGUS Jul 1970 British Director 2015-05-04 UNTIL 2017-12-01 RESIGNED
MR JAMES DUNCAN CRAWFORD Mar 1971 British Director 2015-05-04 UNTIL 2016-08-12 RESIGNED
MR ALAN JAMES JOHNSTONE Aug 1963 British Director 2017-12-01 UNTIL 2019-08-01 RESIGNED
STUART HALL Aug 1949 British Director 1994-01-28 UNTIL 1997-09-02 RESIGNED
ROBERT ARTHUR JUKES Sep 1940 British Director 1994-12-14 UNTIL 1999-07-01 RESIGNED
MR RICHARD WILLIAM WHITELEY Mar 1961 British Director 2005-04-18 UNTIL 2013-12-31 RESIGNED
ROBERT JAMIESON THORBURN Sep 1951 British Director 2001-01-01 UNTIL 2005-04-18 RESIGNED
MR MARTYN EDMUND THOMAS Feb 1945 British Director 1994-01-28 UNTIL 2002-02-14 RESIGNED
WAYNE JONES Apr 1966 British Director 2004-02-18 UNTIL 2005-04-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wood Group Engineering & Operations Support Limited 2016-04-06 - 2021-03-22 Aberdeen   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Sulzer (Uk) Holdings Limited 2016-04-06 Leeds   West Yorkshire Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROFESSIONAL ENGINEERING PROJECTS LIMITED LONDON Active SMALL 58141 - Publishing of learned journals
ETHOSENERGY LIGHT TURBINES LIMITED WORCESTER Active FULL 28131 - Manufacture of pumps
WOOD GROUP ENGINEERING (NORTH SEA) LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
JOHN WOOD GROUP PLC ABERDEEN SCOTLAND Active GROUP 70100 - Activities of head offices
ENTERPRISE REALISATIONS LIMITED GLASGOW ... FULL 25110 - Manufacture of metal structures and parts of structures
WOOD GROUP ENGINEERING CONTRACTORS LIMITED ABERDEEN Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BAKER HUGHES PRESSURE CONTROL LIMITED ABERDEEN SCOTLAND Active FULL 71129 - Other engineering activities
WGD021 LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
WGD023 LIMITED ABERDEEN Dissolved... DORMANT 74990 - Non-trading company
WOOD GROUP ASSET MANAGEMENT SOLUTIONS LIMITED ABERDEEN Dissolved... DORMANT 70100 - Activities of head offices
JWG 16 LIMITED ABERDEEN Dissolved... FULL 70100 - Activities of head offices
WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ASPIRE OIL SERVICES LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
ONLINE ELECTRONICS LIMITED ABERDEEN UNITED KINGDOM Active SMALL 32990 - Other manufacturing n.e.c.
NORTHERN INTEGRATED SERVICES LIMITED ABERDEEN SCOTLAND Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
WOOD GROUP FRONTIER LIMITED ABERDEEN SCOTLAND Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
SIGMA 3 (NORTH SEA) LIMITED ABERDEEN SCOTLAND Dissolved... FULL 74990 - Non-trading company
WOOD GROUP ENGINEERING INTERNATIONAL LIMITED ABERDEEN SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
THE EUROPEAN MARINE ENERGY CENTRE LIMITED STROMNESS SCOTLAND Active FULL 71200 - Technical testing and analysis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SABRE PLANT & MARINE LTD. ELLON SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
R & R CORROSION LIMITED ELLON SCOTLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
PIT-LANE (ELLON) LIMITED ELLON Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
SCENT PERFIQUE LIMITED ELLON SCOTLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
CASTLEPARK AUTOBODY LIMITED ELLON Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
ABERDEEN MINERALS EXPLORATION LTD ELLON SCOTLAND Active FULL 08990 - Other mining and quarrying n.e.c.
HOME SYSTEMS SCOTLAND LIMITED ELLON SCOTLAND Active MICRO ENTITY 43210 - Electrical installation
THISTLE CATERING SERVICES LTD ELLON SCOTLAND Active NO ACCOUNTS FILED 56210 - Event catering activities
RENDER SOLUTIONS SCOTLAND LIMITED ELLON UNITED KINGDOM Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings