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

CARMICHAEL (ABERDEEN) LIMITED

14 GOLDEN SQUARE, ABERDEEN, AB10 1RH,
Company Registration Number
SC161121
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carmichael (aberdeen) Ltd
CARMICHAEL (ABERDEEN) LIMITED was founded on 1995-10-19 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Carmichael (aberdeen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CARMICHAEL (ABERDEEN) LIMITED
 
Legal Registered Office
14 GOLDEN SQUARE
ABERDEEN
AB10 1RH
Other companies in AB10
 
Filing Information
Company Number SC161121
Company ID Number SC161121
Date formed 1995-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-12-29 16:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMICHAEL (ABERDEEN) LIMITED
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 CARMICHAEL (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW THOMAS BRODIE
Director 1995-10-19
RYAN CHRISTOPHER BROWN
Director 2016-10-28
GORDON CARMICHAEL
Director 1995-10-19
BRENDAN JAMES MCMANUS
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE MARGARET CARMICHAEL
Director 2012-12-06 2016-10-28
VALERIE LYNN LYON-BRODIE
Director 2012-12-06 2016-10-28
STRONACHS SECRETARIES LIMITED
Company Secretary 2008-05-07 2012-11-20
STRONACHS
Nominated Secretary 1995-10-19 2008-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23

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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-14Application to strike the company off the register
2022-09-14DS01Application to strike the company off the register
2022-03-22SH19Statement of capital on 2022-03-22 GBP 1
2022-03-22SH20Statement by Directors
2022-03-22CAP-SSSolvency Statement dated 16/03/22
2022-03-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-13DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-13AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-11-16PSC05Change of details for Pib Group Limited as a person with significant control on 2016-10-28
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-21CH01Director's details changed for Mr Ryan Christopher Brown on 2019-10-19
2019-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CARMICHAEL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-19PSC07CESSATION OF ANDREW THOMAS BRODIE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-19PSC02Notification of Pib Group Limited as a person with significant control on 2016-10-28
2018-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-11-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-11-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-11-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-11-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-11-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM 13 Rubislaw Terrace Aberdeen AB10 1XE
2016-11-29AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE LYON-BRODIE
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR IRENE CARMICHAEL
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IRENE CARMICHAEL
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE LYON-BRODIE
2016-11-11AP01DIRECTOR APPOINTED RYAN CHRISTOPHER BROWN
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-06-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-19AR0119/10/15 FULL LIST
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LYNN LYON-BRODIE / 22/09/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARGARET CARMICHAEL / 22/09/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON CARMICHAEL / 22/09/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BRODIE / 22/09/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BRODIE / 22/09/2015
2015-08-11AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-22AR0119/10/14 FULL LIST
2014-07-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-17RES13BUSINESS TRANSFER AND LEASE AGREEMENT 31/01/2014
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-04AR0119/10/13 FULL LIST
2013-07-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-14SH0110/05/13 STATEMENT OF CAPITAL GBP 49000
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW
2012-12-13AP01DIRECTOR APPOINTED IRENE MARGARET CARMICHAEL
2012-12-13AP01DIRECTOR APPOINTED VALERIE LYNN LYON-BRODIE
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED
2012-12-13RES01ADOPT ARTICLES 06/12/2012
2012-11-02AR0119/10/12 FULL LIST
2012-07-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-10-24AR0119/10/11 FULL LIST
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-29AR0119/10/10 FULL LIST
2010-07-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0119/10/09 FULL LIST
2009-07-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-20288aSECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY STRONACHS
2007-11-14363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-19363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-29363aRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-22363aRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-02363aRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-20363aRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-19363aRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-26363aRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-26288cDIRECTOR'S PARTICULARS CHANGED
1998-11-27363aRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-23363aRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-19363aRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-01-10288SECRETARY'S PARTICULARS CHANGED
1995-12-22287REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN ABERDEENSHIRE, AB9 1FW
1995-12-19410(Scot)PARTIC OF MORT/CHARGE *****
1995-11-23410(Scot)PARTIC OF MORT/CHARGE *****
1995-11-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-11-07288NEW DIRECTOR APPOINTED
1995-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARMICHAEL (ABERDEEN) 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 CARMICHAEL (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1995-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1995-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CARMICHAEL (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARMICHAEL (ABERDEEN) LIMITED
Trademarks
We have not found any records of CARMICHAEL (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMICHAEL (ABERDEEN) 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 (82990 - Other business support service activities n.e.c.) as CARMICHAEL (ABERDEEN) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARMICHAEL (ABERDEEN) 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 CARMICHAEL (ABERDEEN) 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 CARMICHAEL (ABERDEEN) 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.