SKENE INVESTMENTS (ABERDEEN) LIMITED
Overview
Company Name | SKENE INVESTMENTS (ABERDEEN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC057524 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SKENE INVESTMENTS (ABERDEEN) LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SKENE INVESTMENTS (ABERDEEN) LIMITED located?
Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SKENE INVESTMENTS (ABERDEEN) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for SKENE INVESTMENTS (ABERDEEN) LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for SKENE INVESTMENTS (ABERDEEN) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Charles Pirie Skene as a director on Mar 06, 2025 | 1 pages | TM01 | ||
Current accounting period extended from Jan 31, 2025 to Apr 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jan 24, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Jennifer Mary Lindsay on Oct 29, 2024 | 2 pages | CH01 | ||
Change of details for Mrs Jennifer Mary Lindsay as a person with significant control on Oct 29, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jan 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Jan 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Jan 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Jan 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Melissa Jane Gilchrist as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2019 | 27 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 26, 2019 with updates | 5 pages | CS01 | ||
Notification of Ledingham Chalmers Trustee Company Limited as a person with significant control on May 29, 2019 | 2 pages | PSC02 | ||
Notification of Richard Morgan Skene as a person with significant control on May 29, 2019 | 2 pages | PSC01 | ||
Who are the officers of SKENE INVESTMENTS (ABERDEEN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
LINDSAY, Jennifer Mary | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Director | 84884790001 | ||||||||
NORRIS, Pamela Catherine | Director | Belville Road Battersea SW11 6PP London 96 England | United Kingdom | British | Director | 84884810003 | ||||||||
SKENE, Alison Jean Katherine | Director | 21 Rubislaw Den North AB15 4AL Aberdeen Aberdeenshire | United Kingdom | British | Company Director | 114650001 | ||||||||
SKENE, Richard Morgan | Director | 21a Rubislaw Den North AB15 4AL Aberdeen | United Kingdom | British | Director | 84884850001 | ||||||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
COOPER, Norman | Director | 16 Rubislaw Den South AB15 4BB Aberdeen Aberdeenshire | British | Director | 114660001 | |||||||||
GILCHRIST, Melissa Jane | Director | Manor Place Cults AB15 9QN Aberdeen 8 United Kingdom | United Kingdom | British | Director | 187519100001 | ||||||||
MCARTHUR, Ian Strachan | Director | 2 Carlton Place AB15 4BQ Aberdeen Aberdeenshire | United Kingdom | British | Director | 41916080001 | ||||||||
MCMENEMY, Brian | Director | Millwood Road AB41 9FA Ellon 17 Aberdeenshire | British | Director | 132987680001 | |||||||||
MEDLEY, Peter John | Director | 21 Tillybrake Gardens AB31 5QG Banchory Aberdeenshire | United Kingdom | British | Hotelier | 50408850003 | ||||||||
SKENE, Charles Pirie | Director | 21 Rubislaw Den North AB15 4AL Aberdeen Aberdeenshire | United Kingdom | British | Company Director | 114640001 | ||||||||
WHITEMAN, Barbara Ann | Director | Heugh-Head AB3 5JE Aboyne Aberdeenshire | British | Nursing Home Manager | 803780001 |
Who are the persons with significant control of SKENE INVESTMENTS (ABERDEEN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Richard Morgan Skene | May 29, 2019 | AB15 4AL Aberdeen 21a Rubislaw Den North Aberdeenshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Pamela Catherine Norris | May 29, 2019 | Battersea SW11 6PP London 96 Belville Road United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jennifer Mary Lindsay | May 29, 2019 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Alison Jean Katherine Skene | May 29, 2019 | AB15 4AL Aberdeen 21 Rubislaw Den North United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ledingham Chalmers Trustee Company Limited | May 29, 2019 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Charles Pirie Skene | Apr 06, 2016 | AB15 4AL Aberdeen 21 Rubislaw Den North United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0