UKBizDB.co.uk

ABERNORTH LIMITED

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

This company is commonly known as Abernorth Limited. The company was founded 16 years ago and was given the registration number SC339337. The firm's registered office is in ABERDEEN. You can find them at Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ABERNORTH LIMITED
Company Number:SC339337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:11 March 2008
End of financial year:31 March 2017
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mill Road, Port Elphinstone, Inverurie, AB51 5UD

Director11 March 2008Active
1, East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Secretary11 March 2008Active
2, Ogstonmill, Mill Of Fintray, Aberdeen, Scotland, AB21 0LW

Secretary02 November 2010Active
1, East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Corporate Secretary22 May 2008Active
1, East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Director11 March 2008Active
Kinkell, Mill Road, Port Elphinstone, Inverurie, Scotland, AB51 5UD

Director06 April 2010Active
Kinkell, Mill Road, Port Elphinstone, Inverurie, AB51 5UD

Director11 March 2008Active
1, East Craibstone Street, Aberdeen, Scotland, AB11 6YQ

Director31 December 2012Active
2 Ogston Mill, Mill Of Fintray, Aberdeen, AB21 0LW

Director11 March 2008Active

People with Significant Control

Mr Gary Robert Cox
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Scotland
Address:Kinkell, Mill Road, Inverurie, Scotland, AB51 5UD
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-30Gazette

Gazette dissolved liquidation.

Download
2020-10-30Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2020-07-06Address

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

Download
2020-06-22Insolvency

Liquidation in administration progress report scotland.

Download
2019-08-22Insolvency

Liquidation in administration extension of period scotland.

Download
2019-07-13Mortgage

Mortgage satisfy charge full.

Download
2019-07-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Insolvency

Liquidation in administration progress report scotland.

Download
2019-01-15Insolvency

Liquidation in administration deemed proposal scotland.

Download
2018-12-27Insolvency

Liquidation in administration proposals scotland.

Download
2018-12-03Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2018-11-14Address

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

Download
2018-11-13Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2018-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-02-13Address

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

Download
2018-02-12Address

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

Download
2018-02-11Officers

Termination secretary company with name termination date.

Download
2017-04-25Accounts

Accounts amended with accounts type total exemption small.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.