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

HAPPY ABERDEEN LIMITED

5 CLAIRMONT GARDENS, GLASGOW, G3 7LW,
Company Registration Number
SC242079
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Happy Aberdeen Ltd
HAPPY ABERDEEN LIMITED was founded on 2003-01-09 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Happy Aberdeen Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
HAPPY ABERDEEN LIMITED
 
Legal Registered Office
5 CLAIRMONT GARDENS
GLASGOW
G3 7LW
Other companies in G3
 
Previous Names
BLP 2003-03 LIMITED10/02/2003
Filing Information
Company Number SC242079
Company ID Number SC242079
Date formed 2003-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts 
Last Datalog update: 2021-03-08 06:18:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAPPY 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 HAPPY ABERDEEN LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN FAULKNER
Company Secretary 2003-02-12
KATE ALICE BEADLE
Director 2003-02-12
CLARE ELIZABETH BEDFORD
Director 2003-02-12
MARK JOHN FAULKNER
Director 2003-02-12
ROBERT JOHN FAULKNER
Director 2003-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
BLP SECRETARIES LIMITED
Nominated Secretary 2003-01-09 2003-02-12
BLP CREATIONS LIMITED
Nominated Director 2003-01-09 2003-02-12
BLP FORMATIONS LIMITED
Nominated Director 2003-01-09 2003-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN FAULKNER MARKET WALK DEVELOPMENTS (LONDON) LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
ROBERT JOHN FAULKNER TIVERTON 5/6 MARKET WALK LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-05-05
ROBERT JOHN FAULKNER CENT DEVELOPERS LIMITED Director 2010-02-17 CURRENT 1973-07-31 Liquidation
ROBERT JOHN FAULKNER FAULKNER FUTURE 1 LTD Director 2009-09-14 CURRENT 2009-09-14 Dissolved 2014-09-09
ROBERT JOHN FAULKNER FAULKNER FUTURE 2 LTD Director 2009-09-14 CURRENT 2009-09-14 Dissolved 2014-10-07
ROBERT JOHN FAULKNER R J FAULKNER LTD Director 2009-09-14 CURRENT 2009-09-14 Active
ROBERT JOHN FAULKNER 15-20 MARKET WALK (TIVERTON) LIMITED Director 2007-05-21 CURRENT 2007-05-21 Dissolved 2016-01-05
ROBERT JOHN FAULKNER MARKET WALK (DEVELOPMENTS) LIMITED Director 2003-09-25 CURRENT 2003-07-05 Liquidation
ROBERT JOHN FAULKNER MARKET WALK (TIVERTON) MANAGEMENT LIMITED Director 2003-01-08 CURRENT 2003-01-07 Dissolved 2017-01-17
ROBERT JOHN FAULKNER MARKET WALK (TIVERTON) LIMITED Director 2002-11-15 CURRENT 2002-11-14 Dissolved 2016-04-05
ROBERT JOHN FAULKNER KINDNEAT LIMITED Director 1992-01-06 CURRENT 1974-01-03 Liquidation

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
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-19DS01Application to strike the company off the register
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-10AA01Previous accounting period shortened from 31/01/21 TO 30/06/20
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-05-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 180
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-04-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 180
2016-01-25AR0109/01/16 ANNUAL RETURN FULL LIST
2015-04-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 180
2015-02-20AR0109/01/15 ANNUAL RETURN FULL LIST
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ALICE FAULKNER / 19/02/2015
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH FAULKNER / 23/12/2014
2014-03-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 180
2014-01-23AR0109/01/14 ANNUAL RETURN FULL LIST
2013-03-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AR0109/01/13 ANNUAL RETURN FULL LIST
2012-04-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-16AR0109/01/12 ANNUAL RETURN FULL LIST
2011-05-04AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-13AR0109/01/11 ANNUAL RETURN FULL LIST
2011-01-13CH01Director's details changed for Clare Elizabeth Faulkner on 2011-01-13
2010-04-29AR0109/01/10 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN FAULKNER / 09/01/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ALICE FAULKNER / 09/01/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH FAULKNER / 09/01/2010
2010-03-01AA31/01/10 TOTAL EXEMPTION SMALL
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ
2009-05-07AA31/01/09 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 80 GEORGE STREET EDINBURGH EH2 3BU
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O MARTIN AITKEN & CO CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW LANARKSHIRE G41 1HJ
2008-03-18AA31/01/08 TOTAL EXEMPTION FULL
2008-01-31363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-30363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 21 WEST NILE STREET GLASGOW LANARKSHIRE G1 2PS
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-07-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-26RES04£ NC 100/1000 12/02/0
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288bSECRETARY RESIGNED
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288bDIRECTOR RESIGNED
2003-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-02-26123NC INC ALREADY ADJUSTED 12/02/03
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF
2003-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-26288bDIRECTOR RESIGNED
2003-02-2688(2)RAD 12/02/03--------- £ SI 178@1=178 £ IC 2/180
2003-02-10CERTNMCOMPANY NAME CHANGED BLP 2003-03 LIMITED CERTIFICATE ISSUED ON 10/02/03
2003-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HAPPY 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 HAPPY ABERDEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-07-02 Outstanding BRISTOL & WEST PLC
FLOATING CHARGE 2003-06-18 Outstanding BRISTOL & WEST PLC
Filed Financial Reports
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2020-06-30

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 HAPPY ABERDEEN LIMITED

Intangible Assets
Patents
We have not found any records of HAPPY ABERDEEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAPPY ABERDEEN LIMITED
Trademarks
We have not found any records of HAPPY ABERDEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAPPY 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 (68100 - Buying and selling of own real estate) as HAPPY ABERDEEN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HAPPY 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 HAPPY 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 HAPPY 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.