Active
Company Information for FORK TRUCK SERVICES (ABERDEEN) LIMITED
12 -16 ALBYN PLACE, ABERDEEN, AB10 1PS,
|
Company Registration Number
SC065722
Private Limited Company
Active |
Company Name | |
---|---|
FORK TRUCK SERVICES (ABERDEEN) LIMITED | |
Legal Registered Office | |
12 -16 ALBYN PLACE ABERDEEN AB10 1PS Other companies in AB10 | |
Company Number | SC065722 | |
---|---|---|
Company ID Number | SC065722 | |
Date formed | 1978-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 16:07:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RAEBURN CHRISTIE CLARK & WALLACE |
||
JAMES GORDON MILNE |
||
MARGARET DOUGLAS MILNE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO LIFTING TESTING CERTIFICATION LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
RIGRUN (EUROPE) LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1998-10-13 | Active | |
D.I.S.C. (BANCHORY) LIMITED | Company Secretary | 2007-10-22 | CURRENT | 1978-07-17 | Dissolved 2017-04-30 | |
AGR SOLUTION SYSTEMS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 1999-04-23 | Active | |
LS PETROLEUM 2 LTD | Company Secretary | 2007-09-27 | CURRENT | 2001-03-07 | Liquidation | |
FINNISTON PROPERTIES LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-30 | Active | |
MINELI LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2016-01-19 | |
LABTECH GROUP LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2004-03-25 | Active - Proposal to Strike off | |
AGL 2007 LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Dissolved 2015-01-13 | |
SIERRA ENERGY LIMITED | Company Secretary | 2006-12-15 | CURRENT | 1992-10-23 | In Administration | |
THE MACKENZIE CLUB LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-02 | Active | |
MACKENZIE GOLF LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-22 | Active | |
RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2005-12-13 | Dissolved 2013-09-03 | |
J. BAXTER & SONS (CONTRACTORS) LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1936-11-19 | Active | |
BUSINESS CONNECTIONS (SCOTLAND) LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2002-04-29 | Active - Proposal to Strike off | |
THE OPENSPACE TRUST | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
CLAN CANCER SUPPORT | Company Secretary | 2004-06-29 | CURRENT | 1992-10-07 | Active | |
STUCCHI BRENTWOOD HOTELS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1977-06-09 | Liquidation | |
PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1998-11-09 | Active | |
TWEED HOMES LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Liquidation | |
DEESIDE CONSULTANTS LIMITED | Company Secretary | 2004-01-09 | CURRENT | 2004-01-09 | Liquidation | |
FYVIE GARAGE LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Active | |
DOORMAT LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-03-04 | Dissolved 2018-05-22 | |
MARKON LIMITED | Company Secretary | 2003-07-21 | CURRENT | 1981-10-19 | Active | |
LAWRIE (DEMOLITION) LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1982-05-05 | Active | |
JAMES CRUDEN DEVELOPMENTS LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2001-12-06 | Active | |
BONSQUARE 508 LIMITED | Company Secretary | 2002-11-19 | CURRENT | 1996-07-05 | Active | |
CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED | Company Secretary | 2002-11-06 | CURRENT | 2002-05-24 | Active | |
THE WORKSHOP UK LIMITED | Company Secretary | 2002-04-15 | CURRENT | 1999-06-04 | Active | |
PETROLIA DRILLING (UK) LTD. | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | Dissolved 2016-02-16 | |
JOSS (ABERDEEN) LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1934-03-29 | Active | |
JOHN ROSS (CHEMISTS) LIMITED | Company Secretary | 2000-07-14 | CURRENT | 2000-07-14 | Active | |
SODEXO REMOTE SITES SCOTLAND LIMITED | Company Secretary | 2000-04-24 | CURRENT | 1976-01-22 | Active | |
SODEXO REMOTE SITES SUPPORT SERVICES LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active | |
UNIVERSAL SODEXHO EURASIA LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
SODEXO REMOTE SITES HOLDINGS LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1998-12-16 | Active | |
EASTER TULLOCH LIMITED | Company Secretary | 2000-02-23 | CURRENT | 2000-02-04 | Active | |
STATA LIMITED | Company Secretary | 1999-07-16 | CURRENT | 1998-05-12 | Dissolved 2017-11-07 | |
DOVE ENERGY LIMITED | Company Secretary | 1999-05-11 | CURRENT | 1994-08-17 | Liquidation | |
DENBURN LIVERY (ABERDEEN) LIMITED | Company Secretary | 1999-04-09 | CURRENT | 1999-04-09 | Active | |
RAEBURN CHRISTIE TRUSTEES LIMITED | Company Secretary | 1999-02-26 | CURRENT | 1999-02-26 | Active | |
LS PETROLEUM 3 LTD | Company Secretary | 1998-09-30 | CURRENT | 1998-09-30 | Liquidation | |
HILLHEAD ASSOCIATES LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Dissolved 2014-08-29 | |
OBJECTIVE RESEARCH LIMITED | Company Secretary | 1997-10-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
CAMERON COMMUNICATIONS (ABERDEEN) LIMITED | Company Secretary | 1997-09-18 | CURRENT | 1997-09-18 | Active - Proposal to Strike off | |
MONITOR SYSTEMS SCOTLAND LIMITED | Company Secretary | 1997-07-15 | CURRENT | 1997-07-15 | Active | |
LS PETROLEUM 4 LTD | Company Secretary | 1997-02-12 | CURRENT | 1997-02-12 | Liquidation | |
JALOOSE LIMITED | Company Secretary | 1997-01-29 | CURRENT | 1997-01-29 | Active | |
INCREASED OIL RECOVERY LIMITED | Company Secretary | 1996-06-12 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
DEEVIEW HOMES LIMITED | Company Secretary | 1996-01-23 | CURRENT | 1993-09-29 | Active | |
LEITHS ROADSTONE LIMITED | Company Secretary | 1995-03-13 | CURRENT | 1995-03-01 | Active | |
GRANITE CITY HOSPITALITY LTD | Company Secretary | 1994-12-19 | CURRENT | 1992-10-30 | Active | |
REDBACK DRILLING TOOLS LIMITED | Company Secretary | 1994-12-01 | CURRENT | 1994-12-01 | Active | |
KIDDIETECH LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1994-10-24 | Dissolved 2016-10-11 | |
RIVEROAK PROPERTIES LIMITED | Company Secretary | 1994-08-29 | CURRENT | 1994-08-29 | Active | |
ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED | Company Secretary | 1993-04-05 | CURRENT | 1984-05-25 | Active - Proposal to Strike off | |
SPEEDBIRD INNS LIMITED | Company Secretary | 1992-11-11 | CURRENT | 1992-02-13 | Dissolved 2018-05-08 | |
ALLISON'S FORMAL DRESS HIRE LIMITED | Company Secretary | 1992-05-20 | CURRENT | 1992-05-20 | Active - Proposal to Strike off | |
TAM INTERNATIONAL NORTH SEA LIMITED | Company Secretary | 1991-09-10 | CURRENT | 1984-12-12 | Active | |
LEITHS SURFACING LIMITED | Company Secretary | 1991-05-30 | CURRENT | 1986-06-16 | Active | |
SABOX LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1985-03-12 | Dissolved 2016-09-13 | |
BOOKTWIN LIMITED | Company Secretary | 1990-02-06 | CURRENT | 1989-12-07 | Active | |
DOWANS HOTEL COMPANY LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1980-07-10 | Dissolved 2015-05-02 | |
MULCO (ENGINEERING) LIMITED | Company Secretary | 1989-07-12 | CURRENT | 1977-01-18 | Active | |
LEITHS (SCOTLAND) LIMITED | Company Secretary | 1989-03-14 | CURRENT | 1977-07-11 | Active | |
ORDENS FARMS LIMITED | Company Secretary | 1988-11-29 | CURRENT | 1964-04-01 | Active | |
JAMES C. INNES AND SONS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1963-02-27 | Active | |
ALCOHOL SUPPORT LIMITED | Company Secretary | 1988-11-08 | CURRENT | 1981-11-12 | Dissolved 2018-01-23 | |
RIDER-FRENCH CONSULTING LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1982-06-24 | Active - Proposal to Strike off | |
KAPCOT LIMITED | Company Secretary | 1988-03-11 | CURRENT | 1988-01-07 | Active | |
BRIMMOND TRADING COMPANY LIMITED | Company Secretary | 1987-08-19 | CURRENT | 1987-08-19 | Dissolved 2015-01-30 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AP04 | Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01 | |
TM02 | Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DOUGLAS MILNE / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MILNE / 14/03/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RAEBURN CHRISTIE CLARK & WALLACE on 2010-03-14 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/03/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/06/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/04/98 | |
363s | RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
363s | RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 | |
363a | RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/89 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/88 | |
363 | RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE 7621 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/87 | |
363 | RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/86 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0020540 | Active | Licenced property: BRIDGE OF DON INDUSTRIAL ESTATE SILVERBURN CRESCENT ABERDEEN GB AB23 8EW. Correspondance address: BRIDGE OF DON INDUSTRIAL ESTATE SILVERBURN CRESCENT BRIDGE OF DON ABERDEEN BRIDGE OF DON GB AB23 8EW |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
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 FORK TRUCK SERVICES (ABERDEEN) LIMITED
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as FORK TRUCK SERVICES (ABERDEEN) LIMITED are:
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. |