SCHOELLER-BLECKMANN DARRON LIMITED

Address:
Howe Moss Terrace, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GR

SCHOELLER-BLECKMANN DARRON LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC145802. The registration start date is August 9, 1993. The current status is Active.

Company Overview

Company Number SC145802
Company Name SCHOELLER-BLECKMANN DARRON LIMITED
Registered Address Howe Moss Terrace
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-08-09
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-15
Returns Last Update 2015-08-18
Confirmation Statement Due Date 2021-09-01
Confirmation Statement Last Update 2020-08-18
Mortgage Charges 4
Mortgage Outstanding 3
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.
77390 Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Location

Address HOWE MOSS TERRACE
KIRKHILL INDUSTRIAL ESTATE, DYCE
Post Town ABERDEEN
Post Code AB21 0GR

Companies with the same location

Entity Name Office Address
BLACK THISTLE DISTILLERY LTD Howe Moss Terrace, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GR

Companies with the same post code

Entity Name Office Address
COMBINED CORP BVI LTD Combined House, Howemoss Terrace, Aberdeen, AB21 0GR, Scotland
SCHOELLER-BLECKMANN DARRON (ABERDEEN) LIMITED Howe Moss Terrace Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GR
COMBINED CORPORATION LIMITED Combined House Howe Moss Terrace, Dyce, Aberdeen, Grampian, AB21 0GR
COMBINED PUMPS LIMITED Combined House Howe Moss Terrace, Dyce, Aberdeen, Grampian, AB21 0GR
COMBINED SEALS LTD. Combined House Howe Moss Terrace, Dyce, Aberdeen, Grampian, AB21 0GR

Companies with the same post town

Entity Name Office Address
BATTERIES AND BRAKES LIMITED Unit 43 Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, Aberdeenshire, AB21 0GP, United Kingdom
FANTASY BANYAN DESIGN LTD 40 Tollohill Square, Aberdeen, AB12 5EQ, Scotland
SNUGOLOGY LTD 175 Raeden Crescent, Aberdeen, AB15 5WP, Scotland
SHANDOJE LIMITED 9 Justice Port, Aberdeen, AB24 5HZ, Scotland
TYN HORN LIMITED 68 Beachview Court, Aberdeen, AB24 1WB, Scotland
AWA SOLUTIONS LIMITED 12 Baillieswells Terrace, Bieldside, Aberdeen, AB15 9AB, Scotland
COLTFIELD LIMITED 151 King's Gate, Aberdeen, AB15 6DL, Scotland
COMRAICH LEASING LTD 1 Eigie Lane, Balmedie, Aberdeen, Aberdeenshire, AB23 8AB, Scotland
CUTTING EDGE PERFORMANCE LIMITED 3 Scotsmill Avenue, Blackburn, Aberdeen, AB21 0HR, Scotland
JOHN DOUGAN SERVICES LIMITED 67 Rosehill Drive, Aberdeen, AB24 4JR, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RAEBURN CHRISTIE CLARK & WALLACE Secretary (Active) 12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS /
9 August 1993
/
FOSLEITNER, Manfred Director (Active) A-2405, Bad Deutsch-Altenburg, Windmuhlstrasse 17, Austria June 1954 /
24 June 2013
Austrian /
Austria
General Manager
GROHMANN, Gerald Director (Active) Himmelreichweg 20c, Graz, Austria, A 8044 October 1953 /
28 November 2001
Austrian /
Austria
Managing Director
MACPHERSON, Campbell Mckay Director (Active) Easter Glasslie House, Leslie, Glenrothes, Fife, Scotland, KY6 3HQ November 1974 /
1 November 2016
British /
United Kingdom
Company Director
MADER, Klaus Hermann Director (Active) Howe Moss Terrace, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GR May 1970 /
5 November 2015
Austrian /
Austria
Chief Financial Officer
AITKEN, William Russell Scott Director (Resigned) Wayside, Inchmarlo Road, Banchory, Kincardineshire, AB31 5RR July 1948 /
9 August 1993
British /
Scotland
Manager
BAILEY, William Howard Director (Resigned) 11525 Brittmoore Park Drive, Houston, Texas 77041, Usa September 1949 /
24 June 2013
American /
Usa
Sales Manager
BOCK, Harald Director (Resigned) Stadiongasse 5, Vienna, Vienna, Austria, 1010 March 1941 /
10 August 1993
Austrian /
Vice President Sales
BOSCHITSCH, Fritz Director (Resigned) A-2630 Ternitz, PO BOX 31, Ternitz, Austria March 1941 /
9 August 1993
Austrian /
Manager
FINDLAY, Donna Mae Director (Resigned) 40 Morrison Place, Cruden Bay, Peterhead, Aberdeenshire, Scotland, AB42 3HW May 1976 /
6 April 2011
British /
Uk
Managing Director
GREGOR, Gerd Klaus Director (Resigned) Essenther Strasse 24, Berndorf, Austria, 2560 September 1944 /
13 September 1995
Austrian /
Company Director
GRITSCH, Franz Director (Resigned) Bahnstrasse 9, Pottenstein, A2563, Austria, A2563 February 1953 /
21 November 1995
Austrian /
Austria
Accountant
HEPBURN, John Greig Director (Resigned) Middleton Farm Steading, Black Dog, Bridge Of Don, Aberdeen, AB23 8BS November 1960 /
1 January 1999
British /
Scotland
Engineer
HOBSON, Philip Allan Director (Resigned) 3 Ashgrove Mount, Kippax, Leeds, West Yorkshire, LS25 7RD July 1959 /
7 February 2001
British /
England
Accountant
LIMER, Kerry Director (Resigned) Schoeller Bleckmann Oilfield Equipment (Uk) Ltd, C/O Darron Tool & Engineering (Sheffield) Ltd, Canklow Meadows Ind.Est, West Bawtry Road, Rotherham, South Yorkshire, United Kingdom, S60 2XL August 1970 /
24 June 2013
British /
United Kingdom
Finance Manager
MACPHERSON, Campbell Mckay Director (Resigned) 21 Cormack Park, Rothienorman, Aberdeenshire, AB51 8GL November 1974 /
11 July 2005
British /
Director
OXSPRING, Simon John Director (Resigned) Canklow Meadows Industrial Estate, Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, South Yorkshire, England, S60 2XL September 1956 /
20 April 2015
British /
England
Company Director
PAYNE, Alan George Director (Resigned) Keillyford Farmhouse, Barthol Chapel, Oldmeldrum, Aberdeenshire, AB51 0AS May 1945 /
7 February 2001
British /
Engineer
PHILLIPP, Alexander Director (Resigned) Radegunderstr 25, Graz, A-8045, Austria, FOREIGN October 1966 /
7 February 2001
Austrian /
Engineer
ROBERTS, Gareth Lloyd Director (Resigned) Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF March 1962 /
26 June 2002
British /
Uk
Director

Competitor

Search similar business entities

Post Town ABERDEEN
Post Code AB21 0GR
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on SCHOELLER-BLECKMANN DARRON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches