Background WavePink WaveYellow Wave

SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED (SC243267)

SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED (SC243267) is an active UK company. incorporated on 3 February 2003. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED has been registered for 23 years.

Company Number
SC243267
Status
active
Type
ltd
Incorporated
3 February 2003
Age
23 years
Address
Enermech House, Aberdeen, AB16 7AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED

SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED is an active company incorporated on 3 February 2003 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.. SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

SC243267

LTD Company

Age

23 Years

Incorporated 3 February 2003

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Enermech House Howes Road Aberdeen, AB16 7AG,

Previous Addresses

12-16 Albyn Place Aberdeen AB10 1PS Scotland
From: 9 July 2018To: 23 July 2025
Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 17 December 2009To: 9 July 2018
Kirkhill Road Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GQ
From: 3 February 2003To: 17 December 2009
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Nov 09
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
May 14
Director Left
May 14
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Resolution
3 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Gazette Notice Compulsary
13 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
27 July 2010
AAAnnual Accounts
Legacy
14 July 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Legacy
28 July 2009
225Change of Accounting Reference Date
Legacy
20 February 2009
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Memorandum Articles
18 August 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
20 November 2007
MEM/ARTSMEM/ARTS
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
225Change of Accounting Reference Date
Statement Of Affairs
2 April 2003
SASA
Legacy
2 April 2003
88(2)R88(2)R
Legacy
2 April 2003
88(2)R88(2)R
Legacy
7 March 2003
88(2)R88(2)R
Legacy
7 March 2003
88(2)R88(2)R
Legacy
7 March 2003
88(2)R88(2)R
Legacy
27 February 2003
410(Scot)410(Scot)
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Incorporation Company
3 February 2003
NEWINCIncorporation