ESSON & ABERDEIN LIMITED

ESSON & ABERDEIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESSON & ABERDEIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC710201
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESSON & ABERDEIN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ESSON & ABERDEIN LIMITED located?

    Registered Office Address
    4 Albyn Place
    EH2 4NG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSON & ABERDEIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSON AND ABERDEIN LIMITEDSep 22, 2021Sep 22, 2021

    What are the latest accounts for ESSON & ABERDEIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESSON & ABERDEIN LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for ESSON & ABERDEIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr Gary Wales as a director on Mar 25, 2024

    2 pagesAP01

    Appointment of Mr Sean Richard Nicol as a director on Mar 25, 2024

    2 pagesAP01

    Appointment of Mr Richard Nicol as a director on Mar 25, 2024

    2 pagesAP01

    Appointment of Mr Graeme Sloan St John as a director on Mar 25, 2024

    2 pagesAP01

    Confirmation statement made on Sep 21, 2023 with updates

    4 pagesCS01

    Registered office address changed from , 4 Albyn Place, Edinburgh, EH2 4NG, Scotland to 4 Albyn Place Edinburgh EH2 4NG on Oct 27, 2023

    1 pagesAD01

    Registered office address changed from , the Forsyth Building 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom to 4 Albyn Place Edinburgh EH2 4NG on Oct 27, 2023

    1 pagesAD01

    Notification of Pl Subsidiary Limited as a person with significant control on Aug 25, 2023

    2 pagesPSC02

    Cessation of Moray Group Limited as a person with significant control on Aug 25, 2023

    1 pagesPSC07

    Termination of appointment of Neil Anthony Moles as a director on Aug 25, 2023

    1 pagesTM01

    Termination of appointment of Steven Michael Allen as a director on Aug 25, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Change of details for Moray Group Limited as a person with significant control on Jun 28, 2022

    2 pagesPSC05

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Jun 28, 2022

    1 pagesTM02

    Appointment of Mr Steven Michael Allen as a director on Jun 28, 2022

    2 pagesAP01

    Appointment of Mr Neil Anthony Moles as a director on Jun 28, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed esson and aberdein LIMITED\certificate issued on 29/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 29, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2022

    RES15

    Incorporation

    25 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 22, 2021

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalSep 22, 2021

    Statement of capital on Sep 22, 2021

    • Capital: GBP 1
    SH01

    Who are the officers of ESSON & ABERDEIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEIN, Robert Douglas
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    Director
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    ScotlandBritish263042600001
    NICOL, Richard
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    Director
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    ScotlandBritish320965100001
    NICOL, Sean Richard
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    Director
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    ScotlandBritish312966240002
    ST JOHN, Graeme Sloan
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    Director
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    ScotlandBritish320965000001
    WALES, Gary
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    Director
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    ScotlandBritish320963900001
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    ALLEN, Steven Michael
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    EnglandBritish243633520001
    MOLES, Neil Anthony
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    United KingdomBritish127803630006

    Who are the persons with significant control of ESSON & ABERDEIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor Orchard Brae House
    United Kingdom
    United Kingdom
    Aug 25, 2023
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor Orchard Brae House
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc773215
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Wellington Street
    LS1 4DL Leeds
    1a Tower Square
    England
    Sep 22, 2021
    Wellington Street
    LS1 4DL Leeds
    1a Tower Square
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number12242558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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