Background WavePink WaveYellow Wave

NORTH SEA COMPACTORS LIMITED (SC085208)

NORTH SEA COMPACTORS LIMITED (SC085208) is an active UK company. incorporated on 25 October 1983. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTH SEA COMPACTORS LIMITED has been registered for 42 years. Current directors include BROWN, Steven Michael, SUTTIE, Martin Ian.

Company Number
SC085208
Status
active
Type
ltd
Incorporated
25 October 1983
Age
42 years
Address
First Integrated House Broadfold Road, Aberdeen, AB23 8EE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Steven Michael, SUTTIE, Martin Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SEA COMPACTORS LIMITED

NORTH SEA COMPACTORS LIMITED is an active company incorporated on 25 October 1983 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTH SEA COMPACTORS LIMITED was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

SC085208

LTD Company

Age

42 Years

Incorporated 25 October 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

ISANDCO FOUR LIMITED
From: 25 October 1983To: 14 December 1983
Contact
Address

First Integrated House Broadfold Road Bridge Of Don Aberdeen, AB23 8EE,

Previous Addresses

Units 7 & 9 Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG
From: 25 October 1983To: 13 March 2023
Timeline

24 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
May 12
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
Sept 14
Capital Reduction
Sept 15
Share Buyback
Sept 15
Capital Reduction
May 16
Share Buyback
May 16
Funding Round
Dec 18
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Sept 24
Director Left
Jul 25
5
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BROWN, Steven Michael

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1988
Director
Appointed 08 Mar 2023

SUTTIE, Martin Ian

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1978
Director
Appointed 08 Mar 2023

PEAKE, Diane Julie

Resigned
Units 7 & 9 Logman Centre, East Tullos Industrial EstateAB12 3BG
Secretary
Appointed 01 Oct 2013
Resigned 08 Mar 2023

STARK, James

Resigned
19 Bath Street, StoneheavenAB39 2DH
Secretary
Appointed 01 Nov 2008
Resigned 30 Sept 2013

IAIN SMITH & COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate nominee secretary
Appointed N/A
Resigned 26 Nov 2007

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
12 - 10 Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 26 Nov 2007
Resigned 01 Nov 2008

COSTALAS, Elias John

Resigned
Units 7 & 9 Logman Centre, East Tullos Industrial EstateAB12 3BG
Born November 1945
Director
Appointed 29 Mar 2020
Resigned 08 Mar 2023

KORNIS, John Stephen

Resigned
38 Victoria Road, LondonW8 5RG
Born November 1920
Director
Appointed N/A
Resigned 14 Apr 2012

MACKAY, Simon James Duff

Resigned
Units 7 & 9 Logman Centre, East Tullos Industrial EstateAB12 3BG
Born December 1957
Director
Appointed 01 Sept 2014
Resigned 08 Mar 2023

MCGHEE, Angela

Resigned
Units 7 & 9 Logman Centre, East Tullos Industrial EstateAB12 3BG
Born April 1942
Director
Appointed 26 Nov 2009
Resigned 28 Mar 2020

PEAKE, Diane Julie

Resigned
Units 7 & 9 Logman Centre, East Tullos Industrial EstateAB12 3BG
Born February 1959
Director
Appointed 01 Aug 2013
Resigned 08 Mar 2023

PENNY, David John

Resigned
Broadfold Road, AberdeenAB23 8EE
Born September 1983
Director
Appointed 08 Mar 2023
Resigned 30 May 2025

STARK, James

Resigned
19 Bath Street, StoneheavenAB39 2DH
Born January 1949
Director
Appointed 26 Nov 2009
Resigned 30 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
Broadfold Road, AberdeenAB23 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2023

Mrs Angela Mcghee

Ceased
Broadfold Road, AberdeenAB23 8EE
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2023

Mrs Diane Julie Peake

Ceased
Broadfold Road, AberdeenAB23 8EE
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 November 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 November 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
5 November 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 November 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 April 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 April 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Statement Of Companys Objects
28 December 2018
CC04CC04
Resolution
28 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Capital Cancellation Shares
16 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Capital Cancellation Shares
23 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
7 January 2008
287Change of Registered Office
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
21 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
20 October 2004
419a(Scot)419a(Scot)
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
22 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
9 January 2001
363aAnnual Return
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
6 January 2000
363aAnnual Return
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
22 January 1999
363aAnnual Return
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
88(2)R88(2)R
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
123Notice of Increase in Nominal Capital
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
18 September 1989
363363
Accounts With Accounts Type Small
13 October 1988
AAAnnual Accounts
Miscellaneous
26 March 1988
MISCMISC
Resolution
26 March 1988
RESOLUTIONSResolutions
Resolution
26 March 1988
RESOLUTIONSResolutions
Legacy
26 March 1988
PUC 2PUC 2
Accounts With Accounts Type Small
10 March 1988
AAAnnual Accounts
Legacy
20 November 1987
363363
Legacy
2 July 1987
225(1)225(1)
Legacy
26 February 1987
363363
Accounts With Accounts Type Small
28 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
363363
Legacy
14 August 1986
288288
Certificate Change Of Name Company
20 December 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 1983
NEWINCIncorporation