UKBizDB.co.uk

ABERDEEN & NORTHERN (ESTATES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aberdeen & Northern (estates) Limited. The company was founded 37 years ago and was given the registration number SC100265. The firm's registered office is in ABERDEENSHIRE. You can find them at Thainstone Centre, Inverurie, Aberdeenshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ABERDEEN & NORTHERN (ESTATES) LIMITED
Company Number:SC100265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1986
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Thainstone Centre, Inverurie, Aberdeenshire, AB51 5XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 October 2009Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director18 April 2017Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director18 April 2017Active
Alltdinnie, Aboyne, AB34 5ES

Secretary01 January 1995Active
Newseat Of Culsalmond, Fisherford, Rothienorman, Inverurie, AB51 8YQ

Secretary01 January 2000Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary-Active
Arbuthnott House, Arbuthnott, Laurencekirk, AB30 1PA

Director-Active
Burnside Of Dipple, Fochabers, IV32 7QA

Director25 January 1999Active
Aldersyde, Gladstone Road, Huntly, AB54 8BW

Director13 February 1995Active
1, Saltpans, Charlestown, Dunfermline, Scotland, KY11 3EB

Director06 April 2010Active
Westerton Of Folla, Meikle Wartle, Inverurie, AB51 5BQ

Director05 November 2007Active
Auquhirie, Stonehaven,

Director-Active
Freefield Farm, Old Rayne, Insch, AB52 6SY

Director07 September 1992Active
Darley, Fyvie, Turriff, AB53 8LH

Director06 October 2008Active
Adziel, Strichen, Fraserburgh, AB43 4TB

Director-Active
Millhill, Longside, Peterhead, AB42 5BJ

Director01 October 2003Active
Wellheads, Huntly, AB54 4UX

Director25 September 2006Active
Beech Lodge, Daviot, Inverurie, United Kingdom, AB51 0JH

Director14 April 2015Active
Bilboa, Daviot, Inverurie, AB51 0JA

Director01 September 2009Active
Balquhindachy, Methlick, Ellon, AB41 7BY

Director25 January 1999Active
Whiteside Farm, Tullynessle, Alford, AB33 8DE

Director12 August 2002Active
15, Primrosehill Avenue, Cults, Aberdeen, United Kingdom, AB15 9NL

Director06 April 2010Active
Kinneslea, Wood Of Muiresk, Turriff, AB53 4HD

Director25 January 1999Active
Brodieshill Farm, Forres, IV36 2QU

Director25 January 1999Active
Bruilin, Gosford Road, Longniddry, United Kingdom, EH32 OLF

Director15 November 2011Active
Lynedoch Gladstone Road, Huntly, AB54 5BU

Director-Active
Goval Farm, Dyce, Aberdeen, AB2 0HS

Director25 January 1999Active
Anm Group Limited, Thainstone Centre, Inverurie, United Kingdom, AB51 5XZ

Director04 February 2013Active
Kartonhall, Daviot, Inverurie, AB51 0JH

Director01 November 1990Active
38, Woodburn Gardens, Aberdeen, United Kingdom, AB15 8JA

Director12 October 2010Active
West Scryne, Carnoustie, DD7 6LL

Director25 January 1999Active
Balbridie Farm, By Banchory, Banchory, United Kingdom, AB31 6JA

Director12 October 2010Active
Balbridie, Crathes, Banchory, AB31 3JA

Director-Active
East Fingask, Oldmeldrum, Inverurie, AB51 0DY

Director02 October 1992Active
Lower Thorneybank, Rothienorman, Inverurie, AB51 8XT

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type small.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type small.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Resolution

Resolution.

Download
2020-02-27Capital

Capital allotment shares.

Download
2019-06-12Accounts

Accounts with accounts type small.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-03Mortgage

Mortgage alter floating charge with number.

Download
2018-11-02Mortgage

Mortgage alter floating charge with number.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-30Accounts

Accounts with accounts type small.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type small.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.