SODEXO REMOTE SITES SCOTLAND LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/05/2530 May 2025 Full accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Appointment of Mr Amolak Singh Dhariwal as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Sean Michael Haley as a director on 2024-12-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Full accounts made up to 2023-08-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

19/06/2419 June 2024 Satisfaction of charge 10 in full

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/06/236 June 2023 Full accounts made up to 2022-08-31

View Document

25/10/2125 October 2021 Full accounts made up to 2020-08-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

02/09/202 September 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT ARNAUDO

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS JEAN MARY RENTON

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SPENCE

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR IAN SPENCE

View Document

01/09/161 September 2016 CORPORATE SECRETARY APPOINTED SODEXO CORPORATE SERVICES (NO.2) LIMITED

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR SEAN MICHAEL HALEY

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MURRAY

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 AUDITOR'S RESIGNATION

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY TOCHER

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR LAURENT ARNAUDO

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR NEIL DANIEL MURRAY

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS JAPY

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD MORROW

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED EDWARD JAMES MORROW

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANE ROGER

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

20/09/1320 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

17/08/1117 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA HERBERT JONES

View Document

04/03/114 March 2011 DIRECTOR APPOINTED LINDSAY GORDON TOCHER

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

29/09/1029 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 01/08/2010

View Document

24/01/1024 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR NANNE WAMS

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED STEPHANE LUC MARIE ROGER

View Document

23/10/0923 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 27 MORNINGSIDE LANE ABERDEEN ABERDEENSHIRE AB10 7NB

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 COMPANY NAME CHANGED UNIVERSAL-SODEXHO SCOTLAND LIMITED CERTIFICATE ISSUED ON 28/05/08

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

06/08/026 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0116 January 2001 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 COMPANY NAME CHANGED KELVIN INTERNATIONAL SERVICES LI MITED CERTIFICATE ISSUED ON 05/01/01

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 110 HAWKHEAD ROAD PAISLEY PA2 7BB

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 S366A DISP HOLDING AGM 02/11/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/08

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/06/9527 June 1995 DEC MORT/CHARGE *****

View Document

27/06/9527 June 1995 DEC MORT/CHARGE *****

View Document

10/03/9510 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/9510 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/9510 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/9510 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/9510 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/9510 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 S386 DISP APP AUDS 19/09/94

View Document

22/09/9422 September 1994 ADOPT MEM AND ARTS 19/09/94

View Document

21/09/9421 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/08/9417 August 1994 PARTIC OF MORT/CHARGE *****

View Document

12/08/9412 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 PARTIC OF MORT/CHARGE *****

View Document

02/08/942 August 1994 DEC MORT/CHARGE *****

View Document

02/08/942 August 1994 DEC MORT/CHARGE *****

View Document

02/08/942 August 1994 DEC MORT/CHARGE *****

View Document

28/07/9428 July 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9312 February 1993 ADOPT MEM AND ARTS 05/01/93

View Document

12/02/9312 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 PARTIC OF MORT/CHARGE *****

View Document

20/01/9320 January 1993 PARTIC OF MORT/CHARGE *****

View Document

20/01/9320 January 1993 PARTIC OF MORT/CHARGE *****

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/9313 January 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/01/93

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

19/06/9219 June 1992 DEC MORT/CHARGE *****

View Document

09/06/929 June 1992 DEC MORT/CHARGE *****

View Document

09/06/929 June 1992 DEC MORT/CHARGE *****

View Document

09/06/929 June 1992 DEC MORT/CHARGE *****

View Document

07/01/927 January 1992 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS; AMEND

View Document

20/12/9120 December 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/11/902 November 1990 RETURN MADE UP TO 07/08/90; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

13/11/8913 November 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

30/10/8930 October 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

08/11/888 November 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/03/881 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/88

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED KELVIN CATERING LIMITED CERTIFICATE ISSUED ON 01/03/88

View Document

17/09/8717 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

29/09/8629 September 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

03/06/853 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

15/05/8515 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/85

View Document

24/04/8524 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

31/01/8331 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

22/01/7622 January 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information