Background WavePink WaveYellow Wave

SULZER (ABERDEEN) LIMITED (SC147952)

SULZER (ABERDEEN) LIMITED (SC147952) is an active UK company. incorporated on 9 December 1993. with registered office in Ellon. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SULZER (ABERDEEN) LIMITED has been registered for 32 years. Current directors include ELLIS, David Jonathon, HANLON, Helen, JACKSON, Vanessa.

Company Number
SC147952
Status
active
Type
ltd
Incorporated
9 December 1993
Age
32 years
Address
Formartine House Castle Street, Ellon, AB41 9RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
ELLIS, David Jonathon, HANLON, Helen, JACKSON, Vanessa
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SULZER (ABERDEEN) LIMITED

SULZER (ABERDEEN) LIMITED is an active company incorporated on 9 December 1993 with the registered office located in Ellon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SULZER (ABERDEEN) LIMITED was registered 32 years ago.(SIC: 28990)

Status

active

Active since 32 years ago

Company No

SC147952

LTD Company

Age

32 Years

Incorporated 9 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

SULZER WOOD LIMITED
From: 10 January 1994To: 25 March 2021
ALLCAST LIMITED
From: 9 December 1993To: 10 January 1994
Contact
Address

Formartine House Castle Street Castlepark Industrial Estate Ellon, AB41 9RF,

Previous Addresses

. Castle Road Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland
From: 25 March 2021To: 19 April 2021
C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ
From: 22 December 2015To: 25 March 2021
John Wood House, Greenwell Road East Tullos Aberdeen AB12 3AX
From: 9 December 1993To: 22 December 2015
Timeline

39 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Left
Mar 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ELLIS, David Jonathon

Active
Castle Street, EllonAB41 9RF
Born February 1982
Director
Appointed 10 Dec 2025

HANLON, Helen

Active
6502 Solihull Parkway, BirminghamB37 7WL
Born February 1987
Director
Appointed 21 May 2025

JACKSON, Vanessa

Active
Manor Mill Lane, LeedsLS11 8BR
Born March 1973
Director
Appointed 21 May 2025

BROWN, Charles Nicholas

Resigned
Stoneyards Farm, AberdeenAB41 0YJ
Secretary
Appointed 28 Jan 1994
Resigned 23 Mar 1998

BROWN, Robert Muirhead Birnie

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 01 Sept 2010
Resigned 18 Dec 2015

GOOD, Graham

Resigned
22 Gladstone Place, AberdeenAB10 6XA
Secretary
Appointed 23 Mar 1998
Resigned 01 Oct 1999

JOHNSON, Ian

Resigned
John Wood House, Greenwell Road, AberdeenAB12 3AX
Secretary
Appointed 24 Nov 2003
Resigned 01 Sept 2010

JONES, Iain Angus

Resigned
Castle Road Industrial Estate, EllonAB41 9RF
Secretary
Appointed 18 Dec 2015
Resigned 22 Mar 2021

MIDDLETON, Sandra Elizabeth

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Nominee secretary
Appointed 09 Dec 1993
Resigned 28 Jan 1994

WATSON, Christopher Edward Milne

Resigned
77 Fountainhall Road, AberdeenAB15 4EA
Secretary
Appointed 01 Oct 1999
Resigned 24 Nov 2003

ANGUS, Grant Rae

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born July 1970
Director
Appointed 04 May 2015
Resigned 01 Dec 2017

BAILLIE, David Charles

Resigned
Birchbank, BurnhervieAB51 5JU
Born June 1957
Director
Appointed 18 Sept 2003
Resigned 28 Nov 2003

BRADWELL, Garth Jeffrey

Resigned
5 Nightingale Croft, RotherhamS61 2UB
Born April 1961
Director
Appointed 14 Feb 2002
Resigned 18 Feb 2004

BROADLEY, Stuart Richard

Resigned
John Wood House, Greenwell Road, AberdeenAB12 3AX
Born January 1967
Director
Appointed 08 Sept 2004
Resigned 31 Mar 2010

CARR, William Hadden

Resigned
Collieston Hall, ColliestonAB41 8RS
Born June 1933
Director
Appointed 28 Jan 1994
Resigned 21 Nov 1995

CRAWFORD, James Duncan

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born March 1971
Director
Appointed 04 May 2015
Resigned 12 Aug 2016

DAVENPORT, John Rowland

Resigned
Castle Street, EllonAB41 9RF
Born October 1973
Director
Appointed 17 Jan 2022
Resigned 10 Dec 2025

DEWITZ, Philippe Andreas

Resigned
Castle Street, EllonAB41 9RF
Born August 1972
Director
Appointed 25 Oct 2016
Resigned 23 May 2023

DICKIE, Graham

Resigned
12 Northburn Avenue, AberdeenAB15 6AH
Born January 1973
Director
Appointed 16 May 2007
Resigned 06 Nov 2009

DOWLE, Keith

Resigned
10 Smithies Lane, BarnsleyS75 1BH
Born June 1950
Director
Appointed 18 Feb 2004
Resigned 01 Jul 2006

DRON, Alexander

Resigned
Villafield, WesthillAB32 6TJ
Born December 1951
Director
Appointed 14 Feb 2002
Resigned 18 Feb 2004

EDGAR, William

Resigned
3 Cairnie View, AberdeenAB32 6NB
Born January 1938
Director
Appointed 21 Nov 1995
Resigned 19 May 2004

GILCHRIST, Thomas Armstrong

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born June 1965
Director
Appointed 01 Dec 2017
Resigned 22 Mar 2021

HALL, Stuart

Resigned
Newlyn Huntly Road, AboyneAB34 5HE
Born August 1949
Director
Appointed 28 Jan 1994
Resigned 02 Sept 1997

HODGSON, Andrew

Resigned
The Poplars, NewarkNG23 5RB
Born September 1965
Director
Appointed 01 Jul 2006
Resigned 14 Nov 2007

JESSIMAN, Scott

Resigned
John Wood House, Greenwell Road, AberdeenAB12 3AX
Born December 1970
Director
Appointed 11 Dec 2009
Resigned 31 Dec 2013

JOHNSTONE, Alan James

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born August 1963
Director
Appointed 01 Dec 2017
Resigned 01 Aug 2019

JONES, Wayne

Resigned
4 Highbury Road, StockportSK4 5AZ
Born April 1966
Director
Appointed 18 Feb 2004
Resigned 18 Apr 2005

JUKES, Robert Arthur

Resigned
46 Springwater Avenue, BuryBL0 9TX
Born September 1940
Director
Appointed 14 Dec 1994
Resigned 01 Jul 1999

LANGLANDS, Allister Gordon

Resigned
Craigentoul, AberdeenAB15 9EJ
Born March 1958
Director
Appointed 28 Nov 2003
Resigned 08 Sept 2004

LITTLE, John

Resigned
6 Riverside Park, InverurieAB51 3SB
Born September 1960
Director
Appointed 18 Apr 2005
Resigned 16 May 2007

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed 09 Dec 1993
Resigned 28 Jan 1994

MURRAY, Iain

Resigned
John Wood House, Greenwell Road, AberdeenAB12 3AX
Born May 1967
Director
Appointed 23 Nov 2010
Resigned 31 Dec 2013

NADKARNI, Subodh Satchitanand

Resigned
Castle Street, EllonAB41 9RF
Born April 1956
Director
Appointed 01 Jan 2014
Resigned 25 Oct 2016

NICOL, Stephen James

Resigned
John Wood House, Greenwell Road, AberdeenAB12 3AX
Born May 1975
Director
Appointed 01 Jan 2014
Resigned 04 May 2015

Persons with significant control

3

2 Active
1 Ceased
Manor Mill Lane, LeedsLS11 8BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2021
Justice Mill Lane, AberdeenAB11 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2021
Manor Mill Lane, LeedsLS11 8BR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Resolution
25 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Made Up Date
12 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Miscellaneous
8 January 2014
MISCMISC
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Made Up Date
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Made Up Date
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Made Up Date
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Made Up Date
9 June 2009
AAAnnual Accounts
Legacy
20 February 2009
288cChange of Particulars
Legacy
24 December 2008
363aAnnual Return
Accounts With Made Up Date
10 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Made Up Date
13 September 2007
AAAnnual Accounts
Legacy
13 July 2007
410(Scot)410(Scot)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363aAnnual Return
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288cChange of Particulars
Accounts With Made Up Date
7 June 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
19 May 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
11 May 2004
AAAnnual Accounts
Legacy
19 February 2004
288cChange of Particulars
Legacy
12 February 2004
288cChange of Particulars
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
363aAnnual Return
Accounts With Made Up Date
19 June 2002
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
27 October 1999
AAMDAAMD
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
5 October 1999
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
7 December 1998
363aAnnual Return
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 October 1998
AAAnnual Accounts
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
363aAnnual Return
Accounts With Made Up Date
31 October 1997
AAAnnual Accounts
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
363aAnnual Return
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
23 September 1996
AAAnnual Accounts
Legacy
26 February 1996
363x363x
Accounts With Made Up Date
4 October 1995
AAAnnual Accounts
Legacy
13 February 1995
288288
Legacy
6 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 February 1994
224224
Legacy
6 February 1994
287Change of Registered Office
Legacy
6 February 1994
88(2)R88(2)R
Legacy
6 February 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
6 February 1994
MEM/ARTSMEM/ARTS
Resolution
6 February 1994
RESOLUTIONSResolutions
Resolution
6 February 1994
RESOLUTIONSResolutions
Resolution
6 February 1994
RESOLUTIONSResolutions
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Certificate Change Of Name Company
7 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 1993
NEWINCIncorporation