Background WavePink WaveYellow Wave

SERVTECH LIMITED (SC093422)

SERVTECH LIMITED (SC093422) is an active UK company. incorporated on 22 May 1985. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SERVTECH LIMITED has been registered for 40 years. Current directors include ANDERSON, Nicola Pamela, BUCKHAM, David William, CORBIN, Matthew William John.

Company Number
SC093422
Status
active
Type
ltd
Incorporated
22 May 1985
Age
40 years
Address
13 Queens Road, Aberdeen, AB15 4YL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDERSON, Nicola Pamela, BUCKHAM, David William, CORBIN, Matthew William John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVTECH LIMITED

SERVTECH LIMITED is an active company incorporated on 22 May 1985 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.. SERVTECH LIMITED was registered 40 years ago.(SIC: 96090)

Status

active

Active since 40 years ago

Company No

SC093422

LTD Company

Age

40 Years

Incorporated 22 May 1985

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 3 November 2025 (4 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ETTRINES LIMITED
From: 22 May 1985To: 26 June 1985
Contact
Address

13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

2 Abbotswell Road West Tullos Aberdeen AB12 3AB
From: 22 May 1985To: 14 June 2013
Timeline

26 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
May 85
Funding Round
Nov 09
Funding Round
Nov 09
Director Joined
Nov 09
Funding Round
Jul 10
Loan Cleared
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 31 May 2013

ANDERSON, Nicola Pamela

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born February 1981
Director
Appointed 28 May 2024

BUCKHAM, David William

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born September 1971
Director
Appointed 17 May 2023

CORBIN, Matthew William John

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born October 1973
Director
Appointed 17 May 2023

WHITE, Philip

Resigned
55 Broomfield Road, AberdeenAB1 4SU
Secretary
Appointed 17 Oct 1995
Resigned 31 May 2013

ABERDEIN CONSIDINE & CO

Resigned
8 & 9 Bon Accord Crescent, AberdeenAB11 6DN
Corporate secretary
Appointed N/A
Resigned 17 Oct 1995

BOWMAN, John

Resigned
Dubford Walk, AberdeenAB23 8GN
Born March 1964
Director
Appointed 01 Jul 2009
Resigned 18 Jul 2013

BROWN, Christine

Resigned
11 Mill Lade Wynd, DanestoneAB22 8QN
Born June 1957
Director
Appointed 04 Jun 1991
Resigned 01 Dec 2003

BROWN, Walter

Resigned
11 Mill Lade Wynd, AberdeenAB22 8QN
Born May 1956
Director
Appointed N/A
Resigned 07 Apr 2014

GLEN, Andrew Lundie

Resigned
Queens Road, AberdeenAB15 4YL
Born December 1963
Director
Appointed 31 May 2013
Resigned 17 Sept 2014

JOHNSON, Neil Austin

Resigned
13 Queen's Road, AberdeenAB15 4YL
Born January 1969
Director
Appointed 17 Sept 2014
Resigned 17 May 2023

MITCHELL, Stewart Andrew Alan

Resigned
Queens Road, AberdeenAB15 4YL
Born July 1966
Director
Appointed 07 Apr 2014
Resigned 17 May 2023

SEDGE, Douglas Alan

Resigned
Queens Road, AberdeenAB15 4YL
Born December 1955
Director
Appointed 31 May 2013
Resigned 07 Apr 2014

WHITE, Kathleen Ann

Resigned
55 Broomfield Road, AberdeenAB1 4SU
Born October 1957
Director
Appointed 04 Jun 1991
Resigned 19 Jun 1992

WHITE, Philip

Resigned
55 Broomfield Road, AberdeenAB1 4SU
Born August 1956
Director
Appointed N/A
Resigned 12 May 2014

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Queens Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Memorandum Articles
19 October 2020
MAMA
Resolution
19 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Resolution
16 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Memorandum Articles
11 July 2013
MEM/ARTSMEM/ARTS
Resolution
11 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
2 July 2013
AUDAUD
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 June 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 June 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Resolution
6 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Resolution
18 November 2009
RESOLUTIONSResolutions
Resolution
17 November 2009
RESOLUTIONSResolutions
Legacy
17 November 2009
88(3)88(3)
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
17 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
1 December 1995
288288
Legacy
1 December 1995
363sAnnual Return (shuttle)
Resolution
1 December 1995
RESOLUTIONSResolutions
Resolution
1 December 1995
RESOLUTIONSResolutions
Resolution
1 December 1995
RESOLUTIONSResolutions
Legacy
31 October 1995
288288
Legacy
25 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 December 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
1 July 1992
288288
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
6 January 1992
363363
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
19 December 1990
363363
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Legacy
8 July 1988
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
225(1)225(1)
Certificate Change Of Name Company
26 June 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 1985
NEWINCIncorporation