UKBizDB.co.uk

ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED

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

This company is commonly known as Aberdeen University Research And Industrial Services Limited. The company was founded 42 years ago and was given the registration number SC075913. The firm's registered office is in ABERDEEN. You can find them at Commercial House, 2 Rubislaw Terrace, Aberdeen, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED
Company Number:SC075913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1981
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Albyn Place, Aberdeen, United Kingdom,

Corporate Secretary01 October 2018Active
The Suffolk, Broomfield Steading, Drumoak, AB31 5EP

Director10 October 2002Active
20 Edgehill Road, Aberdeen, AB15 5JH

Director01 October 2002Active
The Seatties, Inchmarlo Road, Banchory, AB31 4AH

Director01 October 2002Active
East Lodge, Inchmarlo Road, Banchory, AB31 5RR

Director10 October 2002Active
69 Ravelston Dykes, Edinburgh, EH12 6HA

Secretary03 September 1999Active
15 Hilton Street, Aberdeen, AB24 4QT

Secretary-Active
115 Broomhill Road, Aberdeen, AB1 6JB

Secretary01 August 2001Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary01 October 2002Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary01 April 2006Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary04 November 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary06 September 2012Active
69 Ravelston Dykes, Edinburgh, EH12 6HA

Director23 February 1998Active
Flat 6, 295 Great Western Road, Aberdeen, AB1 6PP

Director01 October 1991Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director03 April 1998Active
Whinhill, Inverbrie, Ellon,

Director-Active
18 Rubislaw Den North, Aberdeen, AB2 4AN

Director18 December 1990Active
210 Springfield Road, Aberdeen, AB1 8JL

Director02 November 1990Active
Ormlea 7 Riverside, Blackhall, Banchory, AB31 6PS

Director03 July 1996Active
Muiryfold, Newmachar, Aberdeen, AB21 7UU

Director25 May 1999Active
Tillyronach, Midmar, Inverurie, AB51 7LS

Director27 August 1992Active
Kinellar House East, Kinellar, Aberdeen, AB21 0RY

Director-Active
5 Randolph Place, Edinburgh, EH3 7TQ

Director01 September 2000Active
10 Woodcroft Avenue, Bridge Of Don, Aberdeen, AB22 8WY

Director25 May 1999Active
1 Renmure Cottages, Friockheim, Arbroath, DD11 4RZ

Director01 October 2002Active
Alma House 12 William Street, Torphins, Banchory, AB31 4JR

Director15 March 1991Active
11 Westholme Avenue, Aberdeen, AB15 6AA

Director06 February 1998Active
1 Mayfield Court, Victoria Road, Formby, L37 7JL

Director29 October 1985Active
47 North Deeside Road, Peterculter, AB14 0QL

Director03 November 1997Active
5 Gowanbrae Road, Bieldside, Aberdeen, AB1 9AQ

Director-Active
64 Rubislaw Den South, Aberdeen, AB2 6AX

Director11 September 1995Active
37 Gray Street, Aberdeen, Scotland, AB10 6JD

Director17 October 1997Active
1 Hillhead Of Mosstown, Udny, Ellon, AB41 6QA

Director21 August 1996Active
54 Rubislaw Den North, Aberdeen, AB2 4AN

Director31 May 1994Active
12 Wellington Gardens, Montrose, DD10 8QF

Director-Active

People with Significant Control

The University Court Of The University Of Aberdeen
Notified on:30 November 2016
Status:Active
Country of residence:Scotland
Address:University Office, King's College, Aberdeen, Scotland, AB24 3FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Change corporate secretary company with change date.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2020-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-11-07Officers

Appoint corporate secretary company with name date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Address

Change registered office address company with date old address new address.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.