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

ABERDEEN SURVEYORS LIMITED

1 EAST CRAIBSTONE STREET, ABERDEEN, ABERDEENSHIRE, AB11 6YQ,
Company Registration Number
SC311380
Private Limited Company
Active

Company Overview

About Aberdeen Surveyors Ltd
ABERDEEN SURVEYORS LIMITED was founded on 2006-11-02 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Aberdeen Surveyors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABERDEEN SURVEYORS LIMITED
 
Legal Registered Office
1 EAST CRAIBSTONE STREET
ABERDEEN
ABERDEENSHIRE
AB11 6YQ
Other companies in AB11
 
Filing Information
Company Number SC311380
Company ID Number SC311380
Date formed 2006-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB895597640  
Last Datalog update: 2024-01-05 09:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDEEN SURVEYORS 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 ABERDEEN SURVEYORS LIMITED

Current Directors
Officer Role Date Appointed
JAMES AND GEORGE COLLIE LLP
Company Secretary 2010-05-06
ANDREW CLOUSTON
Director 2008-12-01
GORDON DRUMMOND GIBB
Director 2006-11-02
GORDON STURROCK MARR MACDONALD
Director 2006-11-02
DONALD MURRAY
Director 2006-11-02
EILIDH KERR WALKER
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MESSRS. KINNEAR & FALCONER
Company Secretary 2006-11-02 2010-05-06
BRIAN REID LTD.
Nominated Secretary 2006-11-02 2006-11-02
STEPHEN MABBOTT LTD.
Nominated Director 2006-11-02 2006-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AND GEORGE COLLIE LLP SILEO 7277 LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP EDWARDS INVERURIE LTD Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS LIMITED Company Secretary 2016-04-16 CURRENT 1991-10-25 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
JAMES AND GEORGE COLLIE LLP PASSELL (ABERDEEN) LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Active
JAMES AND GEORGE COLLIE LLP CCM LOCH NESS LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
JAMES AND GEORGE COLLIE LLP GOLOSO CATERING LIMITED Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
JAMES AND GEORGE COLLIE LLP AME (SCOTLAND) LTD Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
JAMES AND GEORGE COLLIE LLP CARPE DIEM (ABERDEEN) LTD Company Secretary 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-08-02
JAMES AND GEORGE COLLIE LLP MY CARE (TAYSIDE) LIMITED Company Secretary 2012-09-23 CURRENT 1998-10-05 Active
JAMES AND GEORGE COLLIE LLP G & P ENGLAND HOLDINGS LIMITED Company Secretary 2012-08-31 CURRENT 1997-06-19 Active
JAMES AND GEORGE COLLIE LLP COVER CREW LIMITED Company Secretary 2012-04-09 CURRENT 2004-01-16 Active
JAMES AND GEORGE COLLIE LLP EWPM LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP RSI ENGINEERING (UK) LTD Company Secretary 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SIX PAC LIMITED Company Secretary 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-12-19
JAMES AND GEORGE COLLIE LLP MER-BLU INNOVATIONS LTD Company Secretary 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP HLB DESIGNS LTD Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP ABERDEEN STORAGE UNITS LIMITED Company Secretary 2011-04-06 CURRENT 2011-04-06 Active
JAMES AND GEORGE COLLIE LLP NEXUS SURFACE TREATMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2003-06-03 Active
JAMES AND GEORGE COLLIE LLP CULTS CONSULTANCY LTD Company Secretary 2010-10-21 CURRENT 2010-10-21 Active
JAMES AND GEORGE COLLIE LLP ANDERSON HOLLERO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-09
JAMES AND GEORGE COLLIE LLP BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2015-01-23
JAMES AND GEORGE COLLIE LLP STUARTFIELD WIND POWER LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Active
JAMES AND GEORGE COLLIE LLP MONKEY BARS (ABERDEEN) LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP R. B. WILSON (ELECTRICAL) LIMITED Company Secretary 2008-09-12 CURRENT 1980-10-01 Active
JAMES AND GEORGE COLLIE LLP CE-D PROPERTY INVESTMENT LTD. Company Secretary 2008-09-02 CURRENT 2004-12-01 Active
JAMES AND GEORGE COLLIE LLP FLOOR GRIND (UK) LIMITED Company Secretary 2008-08-19 CURRENT 2008-08-19 Dissolved 2015-04-10
JAMES AND GEORGE COLLIE LLP ROSEMOUNT LIGHTING LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SCOTT GILMOUR LIMITED Company Secretary 2008-07-01 CURRENT 2008-07-01 Active
JAMES AND GEORGE COLLIE LLP GRANITE CONSTRUCTION (ABERDEEN) LTD Company Secretary 2008-06-20 CURRENT 2007-05-09 Active
JAMES AND GEORGE COLLIE LLP THE SPECTACLE COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-12-10 Liquidation
JAMES AND GEORGE COLLIE LLP MIDSTOCKET DEVELOPMENT COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-11-02 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-02-19 Active
JAMES AND GEORGE COLLIE LLP R.B. WILSON HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-03-11 Active
JAMES AND GEORGE COLLIE LLP ASL INVESTMENTS LIMITED Company Secretary 2008-05-23 CURRENT 2007-11-05 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD ENGINEERING LIMITED Company Secretary 2008-03-31 CURRENT 1998-02-02 Active
JAMES AND GEORGE COLLIE LLP DON DEVELOPMENTS LIMITED Company Secretary 2007-07-16 CURRENT 2004-10-22 Active
JAMES AND GEORGE COLLIE LLP THE MORTGAGE MINE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
JAMES AND GEORGE COLLIE LLP BRAIKLEY INVESTMENTS LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Dissolved 2017-05-09
JAMES AND GEORGE COLLIE LLP UCAN (GRAMPIAN) Company Secretary 2005-06-17 CURRENT 2005-06-17 Active
JAMES AND GEORGE COLLIE LLP GENERAL AND TECHNICAL FLOORING SERVICES LIMITED Company Secretary 2005-06-02 CURRENT 1994-06-07 Active
JAMES AND GEORGE COLLIE LLP MILLER & CO. INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-04-22 CURRENT 1993-03-30 Active
JAMES AND GEORGE COLLIE LLP MAC NOMINEES LIMITED Company Secretary 2005-04-22 CURRENT 1994-01-19 Active
JAMES AND GEORGE COLLIE LLP MYRUS GOLF COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
JAMES AND GEORGE COLLIE LLP PHUEL OIL TOOLS LIMITED Company Secretary 2004-06-12 CURRENT 2004-06-12 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE 600 LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
JAMES AND GEORGE COLLIE LLP ATHOLL DEVELOPMENTS LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP THE MORTGAGE + PROPERTY AGENCY LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Dissolved 2017-07-04
JAMES AND GEORGE COLLIE LLP D & D SLATING LTD. Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
JAMES AND GEORGE COLLIE LLP FITNUT LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SUNSHINE SPANISH PROPERTIES LIMITED Company Secretary 2000-12-06 CURRENT 2000-12-06 Dissolved 2015-12-15
JAMES AND GEORGE COLLIE LLP KNOCKOTHIE FARMS Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
JAMES AND GEORGE COLLIE LLP CAFE D'AG LIMITED Company Secretary 2000-03-10 CURRENT 2000-03-10 Liquidation
JAMES AND GEORGE COLLIE LLP STREETWISE FIRST LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2016-06-07
JAMES AND GEORGE COLLIE LLP BENCHMARK MANAGEMENT LTD. Company Secretary 1999-08-17 CURRENT 1999-08-17 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED Company Secretary 1999-05-28 CURRENT 1985-05-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP ALAN BOYD INSPECTION LIMITED Company Secretary 1998-06-18 CURRENT 1983-06-24 Dissolved 2018-08-14
JAMES AND GEORGE COLLIE LLP EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION Company Secretary 1997-04-01 CURRENT 1997-04-01 Active
JAMES AND GEORGE COLLIE LLP A. W. AUTOTECH LIMITED Company Secretary 1997-02-17 CURRENT 1997-02-17 Active
JAMES AND GEORGE COLLIE LLP ACE FORWARDING LIMITED Company Secretary 1996-07-05 CURRENT 1996-07-05 Active
JAMES AND GEORGE COLLIE LLP HIDALGO PROPERTIES LIMITED Company Secretary 1996-04-16 CURRENT 1996-04-16 Active
JAMES AND GEORGE COLLIE LLP A.G. STUART HOLDINGS LIMITED Company Secretary 1996-02-29 CURRENT 1993-04-29 Active
JAMES AND GEORGE COLLIE LLP CRAIGARD CARE LIMITED Company Secretary 1996-02-14 CURRENT 1996-02-14 In Administration
JAMES AND GEORGE COLLIE LLP ALEX SCOTT & CO (KILTMAKERS) LIMITED Company Secretary 1994-11-18 CURRENT 1987-03-10 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP THE OTHER FACE OF ETHIOPIA Company Secretary 1994-11-04 CURRENT 1994-11-04 Active
JAMES AND GEORGE COLLIE LLP OOLITHICA (GEOSCIENCE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE NOMINEES LIMITED Company Secretary 1992-11-12 CURRENT 1989-11-02 Dissolved 2018-04-10
JAMES AND GEORGE COLLIE LLP ABTRADE LIMITED Company Secretary 1992-02-04 CURRENT 1992-02-04 Active
JAMES AND GEORGE COLLIE LLP LIFTING EQUIPMENT RENTAL LIMITED Company Secretary 1991-07-10 CURRENT 1991-05-31 Active
JAMES AND GEORGE COLLIE LLP SOLAB IT SERVICES LIMITED Company Secretary 1991-07-04 CURRENT 1991-07-04 Active
JAMES AND GEORGE COLLIE LLP DUTHIE TRUST LIMITED (THE) Company Secretary 1989-06-01 CURRENT 1976-04-15 Active
JAMES AND GEORGE COLLIE LLP MOTRALE LIMITED Company Secretary 1989-04-13 CURRENT 1985-11-22 Active
JAMES AND GEORGE COLLIE LLP ROWANTREE INVESTMENTS LIMITED Company Secretary 1989-04-05 CURRENT 1982-05-04 Active
JAMES AND GEORGE COLLIE LLP AMLP FINANCIAL PLANNING LTD Company Secretary 1989-01-02 CURRENT 1979-09-24 Liquidation
JAMES AND GEORGE COLLIE LLP SITELINES LIMITED Company Secretary 1988-12-31 CURRENT 1987-07-01 Dissolved 2017-02-28
JAMES AND GEORGE COLLIE LLP JAMES GILL & SONS LIMITED Company Secretary 1988-12-31 CURRENT 1933-07-05 Active
JAMES AND GEORGE COLLIE LLP STEVE SILLETT (PROPERTIES) LIMITED Company Secretary 1988-12-31 CURRENT 1973-09-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED Company Secretary 1988-12-31 CURRENT 1980-02-04 Active
JAMES AND GEORGE COLLIE LLP MORESBY INVESTMENTS LIMITED Company Secretary 1988-11-03 CURRENT 1963-12-13 Active
JAMES AND GEORGE COLLIE LLP MONBODDO RESIDENTS ASSOCIATION LIMITED Company Secretary 1988-06-12 CURRENT 1982-09-28 Active
GORDON DRUMMOND GIBB ASL INVESTMENTS LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
GORDON DRUMMOND GIBB ALLIED SURVEYORS SCOTLAND LIMITED Director 2007-01-01 CURRENT 1997-10-29 Active
GORDON STURROCK MARR MACDONALD SKY-I SURVEYS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
GORDON STURROCK MARR MACDONALD ASL INVESTMENTS LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
GORDON STURROCK MARR MACDONALD ALLIED SURVEYORS SCOTLAND LIMITED Director 2001-11-28 CURRENT 1997-10-29 Active
DONALD MURRAY ASL INVESTMENTS LIMITED Director 2007-11-05 CURRENT 2007-11-05 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
2023-12-15Cancellation of shares. Statement of capital on 2023-03-10 GBP 165
2023-12-14Cancellation of shares. Statement of capital on 2023-04-04 GBP 155
2023-12-14Purchase of own shares
2023-12-14CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-12-13Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-12-12Purchase of own shares
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CH01Director's details changed for Andrew Clouston on 2021-11-15
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-03-31AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2021-01-06CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE LLP on 2021-01-01
2021-01-06AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ROSE
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-13CH01Director's details changed for Andrew Clouston on 2019-10-31
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 175
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-11-29SH0130/04/17 STATEMENT OF CAPITAL GBP 175
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 140
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MS EILIDH KERR WALKER
2016-08-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 140
2015-11-12AR0102/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 140
2014-11-17AR0102/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE on 2014-04-01
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 140
2013-11-08AR0102/11/13 ANNUAL RETURN FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MURRAY / 02/11/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STURROCK MARR MACDONALD / 02/11/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON DRUMMOND GIBB / 02/11/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLOUSTON / 01/11/2013
2013-09-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0102/11/12 ANNUAL RETURN FULL LIST
2012-08-13AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0102/11/11 ANNUAL RETURN FULL LIST
2011-09-06AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26MEM/ARTSARTICLES OF ASSOCIATION
2010-11-26RES01ADOPT ARTICLES 26/11/10
2010-11-09AR0102/11/10 FULL LIST
2010-09-08SH0122/12/08 STATEMENT OF CAPITAL GBP 138
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 20 ANN STREET STONEHAVEN AB39 2EN
2010-05-06AP04CORPORATE SECRETARY APPOINTED JAMES AND GEORGE COLLIE
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY MESSRS. KINNEAR & FALCONER
2010-02-26AR0102/11/09 FULL LIST
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS. KINNEAR & FALCONER / 01/10/2009
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC
2010-01-27AD02SAIL ADDRESS CREATED
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS. KINNEAR & FALCONER / 02/11/2009
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED ANDREW CLOUSTON
2009-04-09RES01ADOPT MEM AND ARTS 07/12/2007
2009-04-0888(2)AD 01/05/08 GBP SI 5@1=5 GBP IC 135/140
2009-04-0888(2)AD 22/12/08 GBP SI 35@1=35 GBP IC 100/135
2009-04-07RES04GBP NC 100/1000 30/04/2008
2008-12-08363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS; AMEND
2008-12-0888(2)CAPITALS NOT ROLLED UP
2008-09-19AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-02-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-06288bSECRETARY RESIGNED
2006-11-06288bDIRECTOR RESIGNED
2006-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN SURVEYORS 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 ABERDEEN SURVEYORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ABERDEEN SURVEYORS LIMITED

Intangible Assets
Patents
We have not found any records of ABERDEEN SURVEYORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDEEN SURVEYORS LIMITED
Trademarks
We have not found any records of ABERDEEN SURVEYORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN SURVEYORS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ABERDEEN SURVEYORS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ABERDEEN SURVEYORS 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 ABERDEEN SURVEYORS 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 ABERDEEN SURVEYORS 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.