Company Information for ABERDEEN SEAFARERS CENTRE LIMITED
DAVID D E KENWRIGHT, ARDENE HOUSE, 56 BON ACCORD STREET, ABERDEEN, ABERDEENSHIRE, AB11 6EL,
|
Company Registration Number
SC348752
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ABERDEEN SEAFARERS CENTRE LIMITED | |
Legal Registered Office | |
DAVID D E KENWRIGHT ARDENE HOUSE 56 BON ACCORD STREET ABERDEEN ABERDEENSHIRE AB11 6EL Other companies in AB11 | |
Company Number | SC348752 | |
---|---|---|
Company ID Number | SC348752 | |
Date formed | 2008-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 22:30:41 |
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 |
---|---|---|
DAVID DOUGLAS ERNEST KENWRIGHT |
||
JEANETTE LINDA FORBES |
||
JOHN FRANCIS GREEN |
||
DAVID DOUGLAS ERNEST KENWRIGHT |
||
JOHN MICHAEL REYNOLDS |
||
IAN JAMES ROBBIE |
||
COLIN GORDON TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK GEORGE SCOTT DALGARNO |
Director | ||
ROBIN ASHLEY DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACHATER OFFSHORE LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2006-07-07 | Active | |
THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1979-12-31 | Active | |
MEDITERRANEAN (ABERDEEN) LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
GRAPE & GRAIN (GLASGOW) LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
GRAPE & GRAIN (EDINBURGH) LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
LITTLE CHELSEA HOLDINGS (ABERDEEN) LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
THISTLE CLEANING SERVICES LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active - Proposal to Strike off | |
PORTLETHEN COMPUTER (SYSTEMS) LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
PCL GROUP LIMITED | Director | 2005-08-24 | CURRENT | 2005-08-24 | Active | |
PORTLETHEN COMPUTER (SERVICES) LIMITED | Director | 2000-03-03 | CURRENT | 2000-03-03 | Active | |
SACRED HEART CATHOLIC SCHOOL | Director | 2016-01-01 | CURRENT | 2012-07-27 | Active | |
"REDEMPTORIS MATER" HOUSE OF FORMATION | Director | 2011-07-07 | CURRENT | 1994-09-07 | Active | |
RUTHRIESTON LIMITED | Director | 2012-04-16 | CURRENT | 2012-04-16 | Dissolved 2017-04-18 | |
CAF PROPERTIES LIMITED | Director | 2011-08-18 | CURRENT | 2011-07-28 | Dissolved 2017-04-18 | |
OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED | Director | 2010-06-18 | CURRENT | 2010-05-07 | Active | |
THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED | Director | 2007-11-01 | CURRENT | 1979-12-31 | Active | |
ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED | Director | 2017-05-17 | CURRENT | 1984-10-25 | Active | |
AECC (MANAGEMENT) LIMITED | Director | 2012-07-04 | CURRENT | 1985-07-03 | Active - Proposal to Strike off | |
CORNERSTONE COMMUNITY CARE | Director | 2014-02-26 | CURRENT | 1980-02-28 | Active | |
SPORT ABERDEEN | Director | 2010-06-24 | CURRENT | 2008-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN GORDON TAYLOR | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL REYNOLDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. DONALD SWEEN MACKENZIE | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr David Douglas Ernest Kenwright on 2019-05-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID DOUGLAS ERNEST KENWRIGHT on 2018-09-10 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK GEORGE SCOTT DALGARNO | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. IAN JAMES ROBBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN ASHLEY DAVIES | |
AP01 | DIRECTOR APPOINTED MR. COLIN GORDON TAYLOR | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN GREEN | |
AP01 | DIRECTOR APPOINTED MRS JEANETTE FORBES | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 18/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ASHLEY DAVIES / 15/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 18/09/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 94 |
MortgagesNumMortOutstanding | 0.64 | 91 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations
|
|
|
|
|
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 SEAFARERS CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as ABERDEEN SEAFARERS CENTRE LIMITED are:
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. |