ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED
Overview
| Company Name | ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC065531 |
| 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 ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED located?
| Registered Office Address | 2-10 Holburn Street AB10 6BT Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with updates | 6 pages | CS01 | ||
Registered office address changed from 2-10 Holburn Street, Aberdeen 2-10 Holburn Street, Aberdeen AB10 6BT Scotland to 2-10 Holburn Street Aberdeen AB10 6BT on May 10, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Director's details changed for Mr Colin Scott Bremner on Dec 20, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Appointment of Ms Laura Jane Considine as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Fiona Wildgoose as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Registered office address changed from 40 Chapel Street Aberdeen AB10 1SP Scotland to 2-10 Holburn Street, Aberdeen 2-10 Holburn Street, Aberdeen AB10 6BT on Jul 07, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with updates | 7 pages | CS01 | ||
Termination of appointment of Gavin Murray Bain as a director on Dec 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with updates | 7 pages | CS01 | ||
Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to 40 Chapel Street Aberdeen AB10 1SP on Nov 30, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of George Keith Allan as a director on Apr 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Omond Moncrieff Geddie as a director on Apr 27, 2020 | 1 pages | TM01 | ||
Appointment of William Douglas Barclay as a director on Apr 27, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Cameron Shirreffs as a secretary on Aug 31, 2019 | 1 pages | TM02 | ||
Appointment of Mr George Keith Allan as a secretary on Sep 01, 2019 | 2 pages | AP03 | ||
Director's details changed for Mr George Keith Allan on Sep 01, 2019 | 2 pages | CH01 | ||
Who are the officers of ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLAN, George Keith | Secretary | Albyn Place AB10 1PS Aberdeen 12-16 Scotland | 261947270001 | |||||||
| BARCLAY, William Douglas | Director | 399 Union Street AB11 6BX Aberdeen Raeburn Christie Clark & Wallace Scotland | Scotland | British | 255631840001 | |||||
| BREMNER, Colin Scott | Director | Albyn Place AB10 1BR Aberdeen 1 Scotland | Scotland | British | 161968890001 | |||||
| CONSIDINE, Laura Jane | Director | Dee Street AB31 5ST Banchory 8 Aberdeenshire Scotland | Scotland | British | 318962760001 | |||||
| MACRAE, John Alexander | Director | 18 Bon Accord Square AB11 6DJ Aberdeen | Scotland | British | 43356880005 | |||||
| REID, Nicola Wendy | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | United Kingdom | British | 185075950001 | |||||
| SHIRREFFS, Richard Cameron | Secretary | Bon Accord Square AB11 6YP Aberdeen 18 Scotland | British | 68923520001 | ||||||
| ALLAN, George Keith | Director | Albyn Place AB10 1PS Aberdeen 12-16 Scotland | Scotland | British | 153939960001 | |||||
| ANDERSON, Philip Edward | Director | Union Street AB10 1QR Aberdeen 100 Scotland | Scotland | British | 395240006 | |||||
| BAIN, Gavin Murray | Director | Union Street AB10 1TR Aberdeen 432 Aberdeenshire | Scotland | British | 63917270002 | |||||
| BUCHAN, Alexander Greig | Director | 1 East Craibstone Street AB11 6YQ Aberdeen | British | 489460001 | ||||||
| COULL, David Carnegie | Director | 36 Albyn Place AB10 1YF Aberdeen Aberdeenshire | British | 395260002 | ||||||
| FRASER, Robert Malcolm | Director | 74 Hamilton Place AB15 5BA Aberdeen | Scotland | British | 82523170002 | |||||
| GEDDIE, David Omond Moncrieff | Director | Alford Place AB10 1YD Aberdeen 4 Scotland | Scotland | British | 63917250002 | |||||
| HENDRY, John Fraser | Director | 36 Albyn Place AB10 1YF Aberdeen | Scotland | British | 61427890001 | |||||
| MCLEOD, Ian Ronald | Director | 7 Golden Square AB10 1EP Aberdeen Aberdeenshire | Scotland | British | 395270002 | |||||
| MERSON, Denise | Director | Rose Street Johnstone House AB10 1HA Aberdeen 52-54 Scotland | Scotland | British | 73871720002 | |||||
| RITCHIE, Gordon James Nixon | Director | Allardice Street AB39 2RA Stonehaven 50 Kincardineshire Scotland | United Kingdom | British | 223250002 | |||||
| SHEPHERD, Malcolm Gaul | Director | 17 Golden Square AB10 1NY Aberdeen Aberdeenshire | British | 34826320002 | ||||||
| SHIRREFFS, Richard Cameron | Director | 18 Bon Accord Square AB11 6DJ Aberdeen Aberdeenshire | British | 68923520001 | ||||||
| WATSON, Melville Forsyth | Director | 2 Bon Accord Crescent AB11 6DH Aberdeen Aberdeenshire | British | 105530001 | ||||||
| WILDGOOSE, Fiona | Director | Victoria Street, Dyce AB21 7AX Aberdeen 115 United Kingdom | Scotland | British | 185677980001 |
What are the latest statements on persons with significant control for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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