UKBizDB.co.uk

ABERMAC LIMITED

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

This company is commonly known as Abermac Limited. The company was founded 11 years ago and was given the registration number SC435769. The firm's registered office is in ABERDEEN. You can find them at 1 East Craibstone Street, , Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ABERMAC LIMITED
Company Number:SC435769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 East Craibstone Street, Aberdeen, Scotland, AB11 6YQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, East Craibstone Street, Aberdeen, Scotland, AB11 6YQ

Corporate Secretary31 October 2018Active
3, Prospect Place, Westhill, Scotland, AB32 6SY

Director30 October 2012Active
3, Prospect Place, Westhill, Scotland, AB32 6SY

Director30 October 2012Active
18, Bon Accord Crescent, Aberdeen, Scotland, AB11 6XY

Corporate Secretary30 October 2012Active
18, Bon Accord Crescent, Aberdeen, Scotland, AB11 6XY

Corporate Secretary01 June 2015Active
1, East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Corporate Secretary30 October 2012Active
1, East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Director30 October 2012Active

People with Significant Control

Mr John Murray Macfarlane
Notified on:02 October 2019
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:Scotland
Address:3, Prospect Place, Westhill, Scotland, AB32 6SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helga Victoria Macfarlane
Notified on:02 October 2019
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:Scotland
Address:3, Prospect Place, Westhill, Scotland, AB32 6SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Abermac Group Limited
Notified on:30 October 2016
Status:Active
Country of residence:Scotland
Address:1, East Craibstone Street, Aberdeen, Scotland, AB11 6YQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Address

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

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Change corporate secretary company with change date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Appoint corporate secretary company with name date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-31Address

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

Download
2018-09-03Resolution

Resolution.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.