Background WavePink WaveYellow Wave

SODEXO REMOTE SITES SCOTLAND LIMITED (SC059276)

SODEXO REMOTE SITES SCOTLAND LIMITED (SC059276) is an active UK company. incorporated on 22 January 1976. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. SODEXO REMOTE SITES SCOTLAND LIMITED has been registered for 50 years. Current directors include ANSTEY, Paul Marcin, DHARIWAL, Amolak Singh, RENTON, Jean Mary.

Company Number
SC059276
Status
active
Type
ltd
Incorporated
22 January 1976
Age
50 years
Address
Neo Space, Aberdeen, AB11 7LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ANSTEY, Paul Marcin, DHARIWAL, Amolak Singh, RENTON, Jean Mary
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SODEXO REMOTE SITES SCOTLAND LIMITED

SODEXO REMOTE SITES SCOTLAND LIMITED is an active company incorporated on 22 January 1976 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. SODEXO REMOTE SITES SCOTLAND LIMITED was registered 50 years ago.(SIC: 56210)

Status

active

Active since 50 years ago

Company No

SC059276

LTD Company

Age

50 Years

Incorporated 22 January 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

UNIVERSAL-SODEXHO SCOTLAND LIMITED
From: 5 January 2001To: 28 May 2008
KELVIN INTERNATIONAL SERVICES LIMITED
From: 1 March 1988To: 5 January 2001
KELVIN CATERING LIMITED
From: 15 May 1985To: 1 March 1988
KELVIN CATERING(CAMPS)LIMITED
From: 22 January 1976To: 15 May 1985
Contact
Address

Neo Space Riverside Drive Aberdeen, AB11 7LH,

Previous Addresses

4th Floor the Exchange No 1 62 Market Street Aberdeen AB11 5PJ Scotland
From: 31 March 2021To: 4 December 2025
5th Floor, Exchange Tower No 2 62 Market Street Aberdeen AB11 5PJ
From: 22 January 1976To: 31 March 2021
Timeline

22 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Jan 76
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Cleared
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Active
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 01 Sept 2016

ANSTEY, Paul Marcin

Active
Riverside Drive, AberdeenAB11 7LH
Born March 1972
Director
Appointed 16 Mar 2026

DHARIWAL, Amolak Singh

Active
Riverside Drive, AberdeenAB11 7LH
Born November 1968
Director
Appointed 01 Jan 2025

RENTON, Jean Mary

Active
Riverside Drive, AberdeenAB11 7LH
Born December 1968
Director
Appointed 01 Nov 2019

MEAD, Noel Arthur

Resigned
Bracks Cottage Broad Green, CoggeshallCO6 1RU
Secretary
Appointed N/A
Resigned 18 Apr 2000

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed N/A
Resigned 31 Jul 2019

ARNAUDO, Laurent Paul Joseph

Resigned
62 Market Street, AberdeenAB11 5PJ
Born March 1967
Director
Appointed 04 Jul 2016
Resigned 01 Nov 2019

BLACK, Mary Caroline

Resigned
16 Cleveden Road, GlasgowG12 0PG
Born January 1955
Director
Appointed 31 Aug 1997
Resigned 11 Jan 1999

CARSLAW, Iain Alexander

Resigned
4 Woodvale Avenue, GlasgowG46 6RQ
Born October 1949
Director
Appointed N/A
Resigned 31 Aug 1995

DE RENEVILLE, Bruno

Resigned
4 Avenue Newton, Montigny78180
Born July 1956
Director
Appointed 29 May 2000
Resigned 23 Jul 2007

FORD, David Stuart

Resigned
Balmoral, IckwellSG18 9ED
Born April 1953
Director
Appointed 11 Jan 1999
Resigned 31 Oct 2000

HALEY, Sean Michael

Resigned
The Exchange No 1, AberdeenAB11 5PJ
Born April 1970
Director
Appointed 01 Sept 2016
Resigned 31 Dec 2024

HALL, Ian

Resigned
5 The Drey, PontelandNE20 9NS
Born April 1943
Director
Appointed N/A
Resigned 20 Dec 1996

HERBERT JONES, Rebecca Sian

Resigned
11 Rue Saint Senoch, 75017 ParisFOREIGN
Born September 1960
Director
Appointed 29 May 2000
Resigned 18 Feb 2011

JAPY, Nicolas Albert

Resigned
5 Rue Du Clos Des Haies, Fourqueux78112
Born May 1956
Director
Appointed 29 Aug 2003
Resigned 04 Jul 2016

MCCOLE, Charles Joseph

Resigned
Chimneys, AscotSL5 7JT
Born September 1952
Director
Appointed 31 Aug 1995
Resigned 31 Oct 2000

MORROW, Edward James

Resigned
62 Market Street, AberdeenAB11 5PJ
Born April 1970
Director
Appointed 25 Mar 2015
Resigned 04 Jul 2016

MURRAY, Neil Daniel

Resigned
62 Market Street, AberdeenAB11 5PJ
Born February 1975
Director
Appointed 04 Feb 2016
Resigned 31 Aug 2016

REED, Alan Leslie

Resigned
Bees Cottage 8 Goretree Road, HuntingdonPE18 9BP
Born December 1941
Director
Appointed 31 Aug 1997
Resigned 18 Apr 2000

ROGER, Stephane Luc Marie

Resigned
Quai De La Bataille De Stalingrad, 92130 Issy Les Moulineaux
Born April 1970
Director
Appointed 04 Dec 2009
Resigned 25 Mar 2015

SIMPSON, Roderick Wykeham

Resigned
Whitmore, MersthamRH1 3BZ
Born February 1941
Director
Appointed N/A
Resigned 31 Aug 1997

SPENCE, Ian

Resigned
62 Market Street, AberdeenAB11 5PJ
Born July 1971
Director
Appointed 01 Oct 2016
Resigned 01 Jul 2019

TOCHER, Lindsay Gordon

Resigned
62 Market Street, AberdeenAB11 5PJ
Born April 1958
Director
Appointed 25 Feb 2011
Resigned 04 Jul 2016

TOCHER, Lindsay Gordon

Resigned
The Dell, InverurieAB51 5LT
Born April 1958
Director
Appointed 18 Apr 2000
Resigned 29 Aug 2003

WAMS, Nanne Willem Cornelis

Resigned
10 Rue Remusat, 75016 ParisFOREIGN
Born May 1958
Director
Appointed 23 Jul 2007
Resigned 23 Oct 2009

WARES, John Rankine

Resigned
The Gables, KilmacolmKA25
Born January 1948
Director
Appointed 21 Jan 1993
Resigned 31 Aug 1996

WARES, John Rankine

Resigned
The Gables, KilmacolmKA25
Born January 1948
Director
Appointed N/A
Resigned 17 Dec 1992

Persons with significant control

1

62 Market Street, AberdeenAB11 5PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Auditors Resignation Company
1 August 2016
AUDAUD
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 September 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
28 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
13 February 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
15 October 2008
287Change of Registered Office
Legacy
27 August 2008
363aAnnual Return
Certificate Change Of Name Company
28 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
244244
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
363aAnnual Return
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Legacy
1 March 2000
288bResignation of Director or Secretary
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
363aAnnual Return
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
8 September 1998
363aAnnual Return
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
363aAnnual Return
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
11 September 1996
288288
Legacy
13 August 1996
363aAnnual Return
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
19 September 1995
288288
Legacy
14 August 1995
225(1)225(1)
Legacy
14 August 1995
363x363x
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
27 June 1995
419a(Scot)419a(Scot)
Legacy
27 June 1995
419a(Scot)419a(Scot)
Legacy
10 March 1995
155(6)a155(6)a
Legacy
10 March 1995
155(6)a155(6)a
Legacy
10 March 1995
155(6)a155(6)a
Legacy
10 March 1995
155(6)a155(6)a
Legacy
10 March 1995
155(6)a155(6)a
Legacy
10 March 1995
155(6)a155(6)a
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Memorandum Articles
21 September 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
17 August 1994
410(Scot)410(Scot)
Legacy
12 August 1994
363x363x
Legacy
10 August 1994
410(Scot)410(Scot)
Legacy
2 August 1994
419a(Scot)419a(Scot)
Legacy
2 August 1994
419a(Scot)419a(Scot)
Legacy
2 August 1994
419a(Scot)419a(Scot)
Legacy
28 July 1994
155(6)a155(6)a
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
363b363b
Memorandum Articles
12 February 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
12 February 1993
MEM/ARTSMEM/ARTS
Resolution
12 February 1993
RESOLUTIONSResolutions
Legacy
27 January 1993
410(Scot)410(Scot)
Legacy
27 January 1993
288288
Legacy
20 January 1993
410(Scot)410(Scot)
Legacy
20 January 1993
410(Scot)410(Scot)
Legacy
14 January 1993
288288
Legacy
13 January 1993
155(6)a155(6)a
Resolution
13 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
19 June 1992
419a(Scot)419a(Scot)
Legacy
9 June 1992
419a(Scot)419a(Scot)
Legacy
9 June 1992
419a(Scot)419a(Scot)
Legacy
9 June 1992
419a(Scot)419a(Scot)
Legacy
7 January 1992
363aAnnual Return
Legacy
20 December 1991
363aAnnual Return
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363aAnnual Return
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
225(1)225(1)
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Certificate Change Of Name Company
1 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1987
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
363363
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Accounts With Made Up Date
3 June 1985
AAAnnual Accounts
Certificate Change Of Name Company
15 May 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
24 April 1985
AAAnnual Accounts
Accounts With Made Up Date
31 January 1983
AAAnnual Accounts
Incorporation Company
22 January 1976
NEWINCIncorporation