UKBizDB.co.uk

ABSOFT LIMITED

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

This company is commonly known as Absoft Limited. The company was founded 33 years ago and was given the registration number SC129581. The firm's registered office is in ABERDEEN. You can find them at Units B3/b4, Davidson House, Campus 1, Aberdeen Innovation Park, Balgownie Road, Bridge Of Don, Aberdeen, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ABSOFT LIMITED
Company Number:SC129581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1991
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Units B3/b4, Davidson House, Campus 1, Aberdeen Innovation Park, Balgownie Road, Bridge Of Don, Aberdeen, AB22 8GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Steading, Knockenbaird, Insch, AB52 6TN

Secretary25 March 1991Active
Units B3/B4, Davidson House, Campus 1,, Aberdeen Innovation Park, Balgownie Road, Bridge Of Don, Aberdeen, AB22 8GT

Director01 May 2016Active
The Neuk, Auchattie, Banchory, AB31 6PT

Director18 February 1991Active
The Steading, Knockenbaird, Insch, AB52 6TN

Director28 February 1991Active
2 Kingswells View, Westhill, Aberdeen, AB32 6RZ

Director29 October 2004Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary25 January 1991Active
4 Riverside, Banchory, AB31 6PS

Director29 October 2004Active
20 Hopetoun Drive, Bucksburn, Aberdeen, AB2 9QT

Director28 February 1991Active
Units B3/B4, Davidson House, Campus 1,, Aberdeen Innovation Park, Balgownie Road, Bridge Of Don, Aberdeen, Scotland, AB22 8GT

Director06 June 2012Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director25 January 1991Active
Units B3/B4, Davidson House, Campus 1,, Aberdeen Innovation Park, Balgownie Road, Bridge Of Don, Aberdeen, AB22 8GT

Director03 May 2016Active
Units B3/B4, Davidson House, Campus 1,, Aberdeen Innovation Park, Balgownie Road, Bridge Of Don, Aberdeen, Scotland, AB22 8GT

Director21 March 2014Active
The Neuk, Auchattie, Banchory, Scotland, AB31 3PT

Director01 July 1991Active
26 Northcote Avenue, Aberdeen, AB15 7TN

Director01 June 1999Active
Mill Of Rothney, Commercial Road, Insch, AB52 6JN

Director01 July 1991Active

People with Significant Control

Mr Derek Mitchell Reid
Notified on:01 May 2016
Status:Active
Date of birth:February 1958
Nationality:Scottish
Address:Units B3/B4, Davidson House, Campus 1,, Aberdeen Innovation Park, Balgownie Road, Aberdeen, AB22 8GT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Robertson Mechie
Notified on:01 May 2016
Status:Active
Date of birth:January 1957
Nationality:Scottish
Address:Units B3/B4, Davidson House, Campus 1,, Aberdeen Innovation Park, Balgownie Road, Aberdeen, AB22 8GT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Capital

Capital allotment shares.

Download
2022-08-12Capital

Capital allotment shares.

Download
2022-07-15Capital

Capital allotment shares.

Download
2022-06-12Capital

Capital allotment shares.

Download
2022-05-19Capital

Capital allotment shares.

Download
2022-04-06Capital

Capital allotment shares.

Download
2022-03-19Capital

Capital allotment shares.

Download
2022-03-16Capital

Capital return purchase own shares.

Download
2022-02-13Capital

Capital allotment shares.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Capital

Capital allotment shares.

Download
2021-12-07Capital

Capital allotment shares.

Download
2021-12-06Capital

Capital allotment shares.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-09-14Capital

Capital allotment shares.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.