123456 ABERDEEN LIMITED

Blackwood House Blackwood House, Aberdeen, AB10 6XU, Scotland
StatusACTIVE
Company No.SC153427
CategoryPrivate Limited Company
Incorporated06 Oct 1994
Age29 years, 8 months, 11 days
JurisdictionScotland

SUMMARY

123456 ABERDEEN LIMITED is an active private limited company with number SC153427. It was incorporated 29 years, 8 months, 11 days ago, on 06 October 1994. The company address is Blackwood House Blackwood House, Aberdeen, AB10 6XU, Scotland.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 12 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-13

Psc name: Centurion Group Holdings Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Centurion Group Holdings Limited

Notification date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Atr Holdings Limited

Cessation date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Moorhouse

Appointment date: 2022-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 07 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-22

Officer name: Blackwood Partners Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Jonathan James Blair

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Moorhouse

Termination date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Blair

Appointment date: 2019-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Capita Trust Company Limited

Cessation date: 2018-01-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1534270015

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1534270014

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 27 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Capita Trust Company Limited

Notification date: 2016-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 27 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-27

Charge number: SC1534270014

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1534270012

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1534270013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 27 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1534270015

Charge creation date: 2016-07-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blackwood Partners Llp

Appointment date: 2016-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Old address: , Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Change date: 2016-08-01

New address: Blackwood House Union Grove Lane Aberdeen AB10 6XU

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-27

Officer name: Burness Paull Llp

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2015

Action Date: 29 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1534270013

Charge creation date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Mortgage alter floating charge with number

Date: 10 Jul 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 10

Documents

View document PDF

Mortgage alter floating charge with number

Date: 10 Jul 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 11

Documents

View document PDF

Mortgage alter floating charge with number

Date: 10 Jul 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 11

Documents

View document PDF

Mortgage alter floating charge with number

Date: 10 Jul 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 10

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Jul 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1534270012

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2015

Action Date: 29 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1534270012

Charge creation date: 2015-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burness Paull & Williamsons Llp

Change date: 2013-08-02

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paull & Williamsons Llp

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Moorhouse

Change date: 2012-07-20

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aberdeen tool rental LIMITED\certificate issued on 03/09/12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01s

Description: Duplicate mortgage certificatecharge no:11

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01s

Description: Duplicate mortgage certificatecharge no:11

Documents

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01s

Description: Duplicate mortgage certificatecharge no:11

Documents

Mortgage alter floating charge with number

Date: 18 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 10

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Mortgage alter floating charge with number

Date: 13 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 10

Documents

View document PDF

Mortgage alter floating charge with number

Date: 13 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 11

Documents

View document PDF

Mortgage alter floating charge with number

Date: 13 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 11

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge with number

Date: 02 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Euan Alexander Edmondston Leask

Appointment date: 2012-02-28

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Barr

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Mar 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 10

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Mar 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Mar 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 Mar 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 21 Jul 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 6

Documents

View document PDF


Some Companies

BRUNDRETT ENGINEERING SERVICES LIMITED

38 PINGATE LANE,CHESHIRE,SK8 7LT

Number:06945130
Status:ACTIVE
Category:Private Limited Company

CHECK ELECTRICAL LTD

C/O VALENTINE & CO,52-54 CARTER LANE,EC4V 5EF

Number:08333731
Status:LIQUIDATION
Category:Private Limited Company

DEMOS BUILDING SERVICES LIMITED

THE STABLES, WATERMILL HOUSE CHEVENING ROAD,SEVENOAKS,TN13 2RY

Number:09436343
Status:ACTIVE
Category:Private Limited Company

ECLIPSE FINANCIAL SOLUTIONS LIMITED

SUITE 102 QUEENS HOUSE,BARNSTAPLE,EX32 8HJ

Number:05364199
Status:ACTIVE
Category:Private Limited Company

FALCON HOUSE CARE LIMITED

LITTLE MEAD,BUCKINGHAMSHIRE,LU7 0DN

Number:04970545
Status:ACTIVE
Category:Private Limited Company

SUNNY CHILDREN LONDON LTD

2 THOROGOOD GARDENS,LONDON,E15 1HG

Number:08876977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source