Active
Company Information for ABERLETS LIMITED
187 KING STREET, ABERDEEN, AB24 5AH,
|
Company Registration Number
SC185558
Private Limited Company
Active |
Company Name | |
---|---|
ABERLETS LIMITED | |
Legal Registered Office | |
187 KING STREET ABERDEEN AB24 5AH Other companies in AB11 | |
Company Number | SC185558 | |
---|---|---|
Company ID Number | SC185558 | |
Date formed | 1998-05-07 | |
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 | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 15:40:17 |
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 |
---|---|---|
ABERDEIN CONSIDINE & COMPANY |
||
KEVIN WILLIAM MCKANDIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERDEIN CONSIDINE & CO |
Company Secretary | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Kevin William Mckandie as company secretary on 2021-05-14 | |
TM02 | Termination of appointment of Aberdein Considine & Company on 2021-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/21 FROM 7-9 Bon Accord Crescent Aberdeen AB11 6DN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Kevin William Mckandie as a person with significant control on 2019-05-20 | |
CH01 | Director's details changed for Mr Kevin William Mckandie on 2019-05-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
CH01 | Director's details changed for Kevin Mckandie on 2017-03-02 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Kevin Mckandie on 2012-06-11 | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ABERDEIN CONSIDINE & COMPANY on 2012-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/12 FROM 8&9 Bon Accord Crescent Aberdeen AB11 6DN Scotland | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
CH01 | Director's details changed for Kevin Mckandie on 2011-09-01 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG04s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
MG04s | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /PART /CHARGE NO 7 | |
GAZ1 | FIRST GAZETTE | |
MG04s | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 7 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2010 FROM 23 RAMSAY CRESCENT ABERDEEN AB10 7BL | |
AP04 | CORPORATE SECRETARY APPOINTED ABERDEIN CONSIDINE & COMPANY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCKANDIE / 01/10/2009 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 8 & 9 BON ACCORD CRESCENT ABERDEEN AB11 6DN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABERDEIN CONSIDINE & CO | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCKANDIE / 01/01/2008 | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 8 & 9 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6DN | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/00 | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Proposal to Strike Off | 2011-05-27 |
Proposal to Strike Off | 2010-06-04 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Multiple filings of asset release and removal. Please see documents registered | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 ABERLETS LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as ABERLETS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABERLETS LIMITED | Event Date | 2011-05-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABERLETS LIMITED | Event Date | 2010-06-04 |
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. |