Background WavePink WaveYellow Wave

FIRST DECOMMISSIONING LIMITED (SC383638)

FIRST DECOMMISSIONING LIMITED (SC383638) is an active UK company. incorporated on 13 August 2010. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIRST DECOMMISSIONING LIMITED has been registered for 15 years. Current directors include SUTTIE, Martin Ian.

Company Number
SC383638
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 years
Address
First Integrated House Broadfold Road, Aberdeen, AB23 8EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SUTTIE, Martin Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST DECOMMISSIONING LIMITED

FIRST DECOMMISSIONING LIMITED is an active company incorporated on 13 August 2010 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIRST DECOMMISSIONING LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

SC383638

LTD Company

Age

15 Years

Incorporated 13 August 2010

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 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

FIRST MOORING SYSTEMS LIMITED
From: 7 August 2014To: 27 November 2017
FIRST OILFIELD RENTALS LIMITED
From: 13 August 2010To: 7 August 2014
Contact
Address

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

Previous Addresses

1 Queens Terrace Aberdeen AB10 1XL
From: 19 August 2010To: 21 July 2016
100 Union Street Aberdeen AB10 1QR
From: 13 August 2010To: 19 August 2010
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jan 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SUTTIE, Martin Ian

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1978
Director
Appointed 10 Jan 2025

GRANT, Stephen

Resigned
Queens Terrace, AberdeenAB10 1XL
Secretary
Appointed 16 Aug 2010
Resigned 29 Oct 2010

PETERKINS SERVICES LIMITED

Resigned
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 13 Aug 2010
Resigned 16 Aug 2010

ANDERSON, Philip Edward

Resigned
Albert Terrace, AberdeenAB10 1XY
Born June 1949
Director
Appointed 13 Aug 2010
Resigned 16 Aug 2010

SUTTIE, Ian Alexander, Mr.

Resigned
Broadfold Road, AberdeenAB23 8EE
Born April 1947
Director
Appointed 16 Aug 2010
Resigned 04 Oct 2025

Persons with significant control

1

Mr Ian Alexander Suttie

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Resolution
27 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 August 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Secretary Company With Name Termination Date
5 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Incorporation Company
13 August 2010
NEWINCIncorporation