Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AAR 2007 LIMITED
Company Information for

AAR 2007 LIMITED

NORFOLK HOUSE PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP,
Company Registration Number
SC315838
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aar 2007 Ltd
AAR 2007 LIMITED was founded on 2007-02-02 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Aar 2007 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AAR 2007 LIMITED
 
Legal Registered Office
NORFOLK HOUSE PITMEDDEN ROAD
DYCE
ABERDEEN
AB21 0DP
Other companies in AB21
 
Filing Information
Company Number SC315838
Company ID Number SC315838
Date formed 2007-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-07 06:36:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAR 2007 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 AAR 2007 LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY
Company Secretary 2016-01-01
DAVID ANDREW STEWART
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CARRICK WATSON
Company Secretary 2011-08-31 2015-12-31
COLIN CARRICK WATSON
Director 2011-08-31 2015-12-31
SANDEEP SHARMA
Director 2011-10-03 2015-07-10
DAVID MILLER WORKMAN
Director 2011-05-13 2013-06-30
ANDREW LUNDIE GLEN
Company Secretary 2011-05-13 2011-08-31
ANDREW LUNDIE GLEN
Director 2011-05-13 2011-08-31
RAEBURN CHRISTIE CLARK & WALLACE
Nominated Secretary 2007-02-02 2011-05-13
BRUCE CHISHOLM
Director 2007-02-02 2011-05-13
JOHN WILLIAM RAY
Director 2007-02-02 2011-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW STEWART STORK INTERNATIONAL LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
DAVID ANDREW STEWART SUBSPECTION LIMITED Director 2015-07-10 CURRENT 1981-08-21 Dissolved 2015-11-03
DAVID ANDREW STEWART STS (RBG)(1003) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-01-19
DAVID ANDREW STEWART STORK QUALITY SERVICES (STS) LIMITED Director 2015-07-10 CURRENT 2007-07-17 Dissolved 2016-03-15
DAVID ANDREW STEWART 01155247 LTD Director 2015-07-10 CURRENT 1974-01-07 Active - Proposal to Strike off
DAVID ANDREW STEWART AQUA-DYNE (SCOTLAND) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART MACH-TEN OFFSHORE LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART STORK TECHNICAL SERVICES INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 2006-02-01 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (STS) LTD Director 2015-07-10 CURRENT 1999-07-19 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 1995-10-25 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 2003-05-23 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (HOLDINGS) LIMITED Director 2015-07-10 CURRENT 2004-09-06 Active
DAVID ANDREW STEWART STORK TS UK LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS HOLDINGS LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active
DAVID ANDREW STEWART PALMERS CORROSION CONTROL LIMITED Director 2015-07-10 CURRENT 1995-09-18 Active - Proposal to Strike off
DAVID ANDREW STEWART GREENWOOD INTERIORS (ABERDEEN) LIMITED Director 2014-12-05 CURRENT 2014-12-05 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
2021-03-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-18DS01Application to strike the company off the register
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 500000
2016-02-25AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-25AD02Register inspection address changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN to Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CARRICK WATSON
2016-02-22AP03Appointment of Mr John Findlay as company secretary on 2016-01-01
2016-02-22TM02Termination of appointment of Colin Carrick Watson on 2015-12-31
2015-07-20AP01DIRECTOR APPOINTED MR DAVID ANDREW STEWART
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-23AR0103/02/15 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-25AR0103/02/14 ANNUAL RETURN FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0103/02/13 ANNUAL RETURN FULL LIST
2013-02-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-23DISS40Compulsory strike-off action has been discontinued
2013-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-28MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2012-02-21CH01Director's details changed for Mr David Miller Workman on 2012-02-03
2012-02-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2012-02-21AD02SAIL ADDRESS CREATED
2012-02-21AR0103/02/12 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED SANDEEP SHARMA
2011-09-13AP01DIRECTOR APPOINTED COLIN CARRICK WATSON
2011-09-13AP03SECRETARY APPOINTED COLIN CARRICK WATSON
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GLEN
2011-07-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAY
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CHISHOLM
2011-06-29AP03SECRETARY APPOINTED ANDREW LUNDIE GLEN
2011-06-29AP01DIRECTOR APPOINTED ANDREW LUNDIE GLEN
2011-06-29AP01DIRECTOR APPOINTED MR DAVID MILLER WORKMAN
2011-06-29RES01ADOPT ARTICLES 17/06/2011
2011-06-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-16SH0128/04/10 STATEMENT OF CAPITAL GBP 100
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-02AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-03-02AR0103/02/11 FULL LIST
2011-03-02AR0102/02/09 FULL LIST AMEND
2011-03-02AR0102/02/08 FULL LIST AMEND
2011-03-02SH0103/11/10 STATEMENT OF CAPITAL GBP 100.00
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-03AR0102/02/10 FULL LIST
2010-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 02/02/2010
2009-04-24363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-03-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-16AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-02-02NEWINCINCORPORATION 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 AAR 2007 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-04
Fines / Sanctions
No fines or sanctions have been issued against AAR 2007 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-07 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AAR 2007 LIMITED

Intangible Assets
Patents
We have not found any records of AAR 2007 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAR 2007 LIMITED
Trademarks
We have not found any records of AAR 2007 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAR 2007 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 AAR 2007 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 AAR 2007 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAAR 2007 LIMITEDEvent Date2013-01-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAR 2007 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 AAR 2007 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.