UKBizDB.co.uk

ABERTAY SERVICES LIMITED

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

This company is commonly known as Abertay Services Limited. The company was founded 17 years ago and was given the registration number SC303573. The firm's registered office is in DINGWALL. You can find them at West End Filling Station, Strathpeffer Road, Dingwall, Ross-shire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:ABERTAY SERVICES LIMITED
Company Number:SC303573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:West End Filling Station, Strathpeffer Road, Dingwall, Ross-shire, IV15 9QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Bridgend Close, Dingwall, United Kingdom, IV15 9AE

Director07 June 2006Active
West End Filling Station, Strathpeffer Road, Dingwall, IV15 9QF

Director24 October 2020Active
19 Bannoch Rise, Broughty Ferry, Dundee, DD5 3US

Secretary07 June 2006Active
19 Bannoch Rise, Broughty Ferry, Dundee, DD5 3US

Director07 June 2006Active

People with Significant Control

Dingfs Ltd
Notified on:30 November 2020
Status:Active
Country of residence:Scotland
Address:199, Clarkston Road, Glasgow, Scotland, G44 3BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Hayes
Notified on:24 October 2020
Status:Active
Date of birth:July 1969
Nationality:Irish
Address:West End Filling Station, Strathpeffer Road, Dingwall, IV15 9QF
Nature of control:
  • Significant influence or control
Mr Stephen John Cunningham
Notified on:01 June 2017
Status:Active
Date of birth:March 1960
Nationality:British
Address:West End Filling Station, Strathpeffer Road, Dingwall, IV15 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Margaret Houston
Notified on:01 June 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:West End Filling Station, Strathpeffer Road, Dingwall, IV15 9QF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.