Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABERDYKE LIMITED
Company Information for

ABERDYKE LIMITED

NORVITE ANIMAL NUTRITION COMPANY LIMITED, WARDHOUSE, INSCH, AB52 6YD,
Company Registration Number
SC052516
Private Limited Company
Active

Company Overview

About Aberdyke Ltd
ABERDYKE LIMITED was founded on 1973-03-12 and has its registered office in Insch. The organisation's status is listed as "Active". Aberdyke Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABERDYKE LIMITED
 
Legal Registered Office
NORVITE ANIMAL NUTRITION COMPANY LIMITED
WARDHOUSE
INSCH
AB52 6YD
Other companies in AB52
 
Filing Information
Company Number SC052516
Company ID Number SC052516
Date formed 1973-03-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:41:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABERDYKE LIMITED

Current Directors
Officer Role Date Appointed
FRASER & MULLIGAN
Company Secretary 2005-05-20
EDWARD CROSTHWAITE SMITH
Director 2005-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
HASMUKH GOVIND TAILOR
Company Secretary 2001-12-28 2005-05-20
ANTHONY PHILIP DRAKE
Director 2000-12-01 2005-05-20
ERIC LISTER
Company Secretary 1996-11-01 2001-12-28
ALASDAIR JAMES WILLIAM BRODIE
Director 1998-08-01 2001-12-28
MARK AUGUSTUS COLE
Director 2000-12-01 2001-12-28
ERIC LISTER
Director 1996-11-01 2001-12-28
ALISTAIR CAMPBELL PIRIE
Director 1988-12-31 2001-12-28
EDWARD SMITH
Director 2000-09-01 2001-12-28
JOHN DAVID DENT
Director 1996-11-01 2001-01-31
FRANK CEDRIC HEAP
Director 1995-01-16 2000-09-25
GILBERT WILLIAM REID
Director 1988-12-31 1997-12-31
PHILLIP CHARLES LINGARD
Company Secretary 1995-01-16 1996-05-09
STUART ARTHUR CROWE
Director 1995-01-16 1996-05-09
PHILLIP CHARLES LINGARD
Director 1995-01-16 1996-05-09
ROY MATHESON
Director 1988-12-31 1995-01-16
FRASER & MULLIGAN
Company Secretary 1988-12-31 1991-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER & MULLIGAN H. & R. INSURANCE SERVICES LIMITED Company Secretary 2009-08-26 CURRENT 1996-11-20 Active
FRASER & MULLIGAN CASTLEGLEN LAND SEARCH LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-14 Liquidation
FRASER & MULLIGAN ABERDEEN DELIVERY SERVICE LTD. Company Secretary 2007-04-26 CURRENT 2007-04-26 Liquidation
FRASER & MULLIGAN BOYNDLIE ESTATES COMPANY LIMITED Company Secretary 2006-03-14 CURRENT 1952-11-01 Active
FRASER & MULLIGAN CASTLEGLEN DECORATING LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
FRASER & MULLIGAN NORVITE ANIMAL NUTRITION COMPANY LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Active
FRASER & MULLIGAN TURLUNDIE LIMITED Company Secretary 2001-03-20 CURRENT 1931-03-31 Dissolved 2017-08-22
FRASER & MULLIGAN J.S. HOLDINGS LIMITED Company Secretary 2001-01-03 CURRENT 2001-01-03 Dissolved 2018-05-26
FRASER & MULLIGAN HOSPITAL ROAD DEVELOPMENTS LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active
FRASER & MULLIGAN G.P.A. HUMPHRIES ARCHITECTS LIMITED Company Secretary 2000-06-01 CURRENT 2000-06-01 Active
FRASER & MULLIGAN CRAIGMYLE COMMUNITY LIMITED Company Secretary 1999-11-12 CURRENT 1979-08-01 Active
FRASER & MULLIGAN SIMMERS (ARDMEDDEN) LIMITED Company Secretary 1999-05-31 CURRENT 1991-12-31 Active
FRASER & MULLIGAN HAYBRAKE FARMS LIMITED Company Secretary 1999-04-16 CURRENT 1999-04-16 Active
FRASER & MULLIGAN TOPDINE LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-11 Active - Proposal to Strike off
FRASER & MULLIGAN FISHING HYDRAULICS (SCOTLAND) LIMITED Company Secretary 1998-02-11 CURRENT 1998-01-27 Dissolved 2017-08-01
FRASER & MULLIGAN VITRUM LIMITED Company Secretary 1994-04-18 CURRENT 1994-04-18 Dissolved 2013-10-11
FRASER & MULLIGAN RAPP MARINE UK LTD Company Secretary 1989-07-03 CURRENT 1970-08-14 Liquidation
FRASER & MULLIGAN CEOTRONICS LIMITED Company Secretary 1989-06-01 CURRENT 1986-06-16 Dissolved 2014-04-25
EDWARD CROSTHWAITE SMITH NORVITE ANIMAL NUTRITION COMPANY LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-09-26CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-09-26SECRETARY'S DETAILS CHNAGED FOR FRASER & MULLIGAN on 2023-09-26
2023-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CROSTHWAITE SMITH
2023-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA DIANA MONTGOMERY SMITH
2023-08-23CESSATION OF NORVITE ANIMAL NUTRITION COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-02-28Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-02-28Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-02-28Audit exemption subsidiary accounts made up to 2022-05-31
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE SC0525160005
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-02Solvency Statement dated 30/07/22
2022-09-02Statement by Directors
2022-09-02Statement of capital on GBP 100
2022-09-02SH19Statement of capital on 2022-09-02 GBP 100
2022-09-02SH20Statement by Directors
2022-09-02CAP-SSSolvency Statement dated 30/07/22
2022-09-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-26CESSATION OF EDWARD CROSTHWAITE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26Notification of Norvite Animal Nutrition Company Limited as a person with significant control on 2016-04-06
2022-08-26CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-08-26PSC02Notification of Norvite Animal Nutrition Company Limited as a person with significant control on 2016-04-06
2022-08-26PSC07CESSATION OF EDWARD CROSTHWAITE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08DIRECTOR APPOINTED MRS LORNA DIANA MONTGOMERY SMITH
2022-08-08AP01DIRECTOR APPOINTED MRS LORNA DIANA MONTGOMERY SMITH
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Carpenters Croft Wardhouse Insch Aberdeenshire AB52 6YD
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2018-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-02-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 21003
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 21003
2015-11-13AR0130/09/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 21003
2014-10-03AR0130/09/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 21003
2013-12-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-20AR0130/09/12 ANNUAL RETURN FULL LIST
2011-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-10-25AR0130/09/11 ANNUAL RETURN FULL LIST
2010-11-23AR0130/09/10 ANNUAL RETURN FULL LIST
2010-11-23CH04SECRETARY'S DETAILS CHNAGED FOR FRASER & MULLIGAN on 2010-09-30
2010-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-03-03AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0130/09/09 ANNUAL RETURN FULL LIST
2009-03-31AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-12363aReturn made up to 30/09/08; full list of members
2008-10-21363aReturn made up to 30/09/07; full list of members
2008-03-28AA31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-25363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-24225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-10-31363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bSECRETARY RESIGNED
2005-06-01288aNEW SECRETARY APPOINTED
2004-10-08363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-25419a(Scot)DEC MORT/CHARGE *****
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/03
2003-10-07363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-12-17363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-12-03410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22288bDIRECTOR RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2002-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-10288aNEW SECRETARY APPOINTED
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-03363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-02-15288bDIRECTOR RESIGNED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2000-11-13363(288)DIRECTOR RESIGNED
2000-11-13363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-12288aNEW DIRECTOR APPOINTED
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-21363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-29363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-08-06288aNEW DIRECTOR APPOINTED
1998-02-26288bDIRECTOR RESIGNED
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-14363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-01-16419a(Scot)DEC MORT/CHARGE *****
1997-01-16419a(Scot)DEC MORT/CHARGE *****
1996-11-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ABERDYKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABERDYKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-08-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2002-11-18 Satisfied CIBC WORLD MARKETS PLC
STANDARD SECURITY 1980-08-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1975-05-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2004-12-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERDYKE LIMITED

Intangible Assets
Patents
We have not found any records of ABERDYKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDYKE LIMITED
Trademarks
We have not found any records of ABERDYKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDYKE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ABERDYKE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ABERDYKE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERDYKE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERDYKE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.