Background WavePink WaveYellow Wave

COSTAIN UPSTREAM LIMITED (SC336371)

COSTAIN UPSTREAM LIMITED (SC336371) is an active UK company. incorporated on 18 January 2008. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. COSTAIN UPSTREAM LIMITED has been registered for 18 years. Current directors include SUTER, Philip Charles Anthony.

Company Number
SC336371
Status
active
Type
ltd
Incorporated
18 January 2008
Age
18 years
Address
Neo House, Aberdeen, AB11 7LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
SUTER, Philip Charles Anthony
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTAIN UPSTREAM LIMITED

COSTAIN UPSTREAM LIMITED is an active company incorporated on 18 January 2008 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. COSTAIN UPSTREAM LIMITED was registered 18 years ago.(SIC: 71121)

Status

active

Active since 18 years ago

Company No

SC336371

LTD Company

Age

18 Years

Incorporated 18 January 2008

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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

CLERKMAXWELL LIMITED
From: 3 October 2008To: 3 February 2014
MM&S (5340) LIMITED
From: 18 January 2008To: 3 October 2008
Contact
Address

Neo House Riverside Aberdeen, AB11 7LH,

Previous Addresses

56 Carden Place Aberdeen AB10 1UP Scotland
From: 16 October 2017To: 15 January 2025
Salvesen Tower 5th Floor Blaikies Quay Aberdeen AB11 5PW
From: 29 May 2013To: 16 October 2017
123 St Vincent Street Glasgow G2 5EA
From: 17 May 2012To: 29 May 2013
Third Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG
From: 24 May 2011To: 17 May 2012
Salvesen Tower 7Th Floor Reception Blaikies Quay Aberdeen AB11 5PW
From: 18 January 2010To: 24 May 2011
Salvesen Tower, 6Th Floor Reception Blaikies Quay Aberdeen Aberdeenshire AB11 5PW
From: 18 January 2008To: 18 January 2010
Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Nov 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GEOGHEGAN, Nicole Ann

Active
Riverside, AberdeenAB11 7LH
Secretary
Appointed 05 Jul 2022

SUTER, Philip Charles Anthony

Active
Riverside, AberdeenAB11 7LH
Born July 1984
Director
Appointed 18 Mar 2022

FRANKS, Clive Leonard

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 07 Apr 2011
Resigned 31 May 2011

HARRIS, Sharon

Resigned
Carden Place, AberdeenAB10 1UP
Secretary
Appointed 01 Sept 2020
Resigned 05 Jul 2022

STARKEY, Paul Michael

Resigned
St Vincent Street, GlasgowG2 5EA
Secretary
Appointed 03 Sept 2012
Resigned 20 May 2013

WOOD, Tracey Alison

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 01 Jun 2011
Resigned 01 Sept 2020

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 18 Jan 2008
Resigned 19 Jan 2011

PAULL & WILLIAMSONS LLP

Resigned
(6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 19 Jan 2011
Resigned 07 Apr 2011

ATKINSON, Mark Roger

Resigned
Carden Place, AberdeenAB10 1UP
Born October 1978
Director
Appointed 02 May 2017
Resigned 18 Dec 2020

CLOSE, Sean Austin

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born July 1969
Director
Appointed 01 Oct 2008
Resigned 03 Apr 2014

COOK, Guy Stephen Molyneux

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born November 1954
Director
Appointed 31 Mar 2009
Resigned 03 Apr 2014

DORNAN, Alistair Weir

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 07 Apr 2011

GARTON, Jonathan Hugh Leslie

Resigned
5th Floor, AberdeenAB11 5PW
Born May 1966
Director
Appointed 07 Apr 2014
Resigned 30 Nov 2016

HARRIS, Matthew James

Resigned
Carden Place, AberdeenAB10 1UP
Born November 1970
Director
Appointed 20 Dec 2012
Resigned 30 Jun 2018

HUNTER, Martin David

Resigned
Carden Place, AberdeenAB10 1UP
Born March 1959
Director
Appointed 18 Dec 2020
Resigned 18 Mar 2022

KIRKBRIDE, Peter

Resigned
5th Floor, AberdeenAB11 5PW
Born June 1958
Director
Appointed 07 Apr 2014
Resigned 31 Dec 2016

MACKAY, Frazer Stuart

Resigned
5th Floor, AberdeenAB11 5PW
Born October 1964
Director
Appointed 22 May 2015
Resigned 15 Feb 2017

MAYHEW, Maxine Eleanor, Dr

Resigned
Carden Place, AberdeenAB10 1UP
Born August 1973
Director
Appointed 06 Apr 2020
Resigned 31 Dec 2021

MILLER, Francis Joseph

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born March 1964
Director
Appointed 07 Apr 2011
Resigned 31 Mar 2014

ROGERSON, Mark

Resigned
5th Floor, AberdeenAB11 5PW
Born February 1964
Director
Appointed 20 Dec 2012
Resigned 21 Sept 2013

SHOKER, Satnam Singh

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born March 1961
Director
Appointed 01 Oct 2008
Resigned 03 Apr 2014

SHORE, Gerard Nikolas

Resigned
Carden Place, AberdeenAB10 1UP
Born January 1971
Director
Appointed 02 May 2017
Resigned 06 Apr 2020

SWEENEY, Charles Alan

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born May 1959
Director
Appointed 07 Apr 2011
Resigned 20 Dec 2012

VAUGHAN, Alexander John

Resigned
Carden Place, AberdeenAB10 1UP
Born December 1969
Director
Appointed 21 Oct 2013
Resigned 06 Apr 2020

WALLACE, Keith

Resigned
5th Floor, AberdeenAB11 5PW
Born May 1960
Director
Appointed 07 Apr 2014
Resigned 22 May 2015

WHITE, Samuel Michael

Resigned
Riverside, AberdeenAB11 7LH
Born February 1976
Director
Appointed 04 Jan 2022
Resigned 03 Nov 2025

WILSON, John Edward Kinder

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born February 1965
Director
Appointed 01 Oct 2008
Resigned 03 Apr 2014

WINSTANLEY, Christopher

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born January 1956
Director
Appointed 07 Apr 2011
Resigned 20 Dec 2012

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 18 Jan 2008
Resigned 01 Oct 2008

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 18 Jan 2008
Resigned 01 Oct 2008

Persons with significant control

1

70 St Mary Axe, LondonEC3A 8BE

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

149

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Legacy
19 June 2024
GUARANTEE2GUARANTEE2
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 January 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Certificate Change Of Name Company
3 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Move Registers To Sail Company
21 February 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
29 May 2012
AAMDAAMD
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Statement Of Companys Objects
7 December 2011
CC04CC04
Capital Variation Of Rights Attached To Shares
4 October 2011
SH10Notice of Particulars of Variation
Resolution
4 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Memorandum Articles
5 May 2011
MEM/ARTSMEM/ARTS
Resolution
5 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
17 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Change Sail Address Company With Old Address
14 February 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Resolution
15 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Sail Address Company
11 February 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
3 July 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 July 2009
466(Scot)466(Scot)
Legacy
22 May 2009
410(Scot)410(Scot)
Legacy
15 May 2009
410(Scot)410(Scot)
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Legacy
15 April 2009
128(4)128(4)
Legacy
15 April 2009
123Notice of Increase in Nominal Capital
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
6 October 2008
123Notice of Increase in Nominal Capital
Resolution
6 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2008
NEWINCIncorporation