UKBizDB.co.uk

AUBIN LIMITED

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

This company is commonly known as Aubin Limited. The company was founded 38 years ago and was given the registration number SC098401. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, United Kingdom. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:AUBIN LIMITED
Company Number:SC098401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1986
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, United Kingdom, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, Scotland, LS1 5AB

Corporate Secretary13 March 2015Active
13, Queens Road, Aberdeen, AB15 4YL

Director06 June 2022Active
13, Queens Road, Aberdeen, AB15 4YL

Director06 June 2022Active
13, Queens Road, Aberdeen, AB15 4YL

Director06 June 2022Active
18 Bon-Accord Crescent, Aberdeen, AB11 6XY

Corporate Secretary-Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary01 September 2000Active
1 East Craibstone Street, Aberdeen, AB11 6YQ

Corporate Secretary04 April 1990Active
Windsor House 12 Queens Road, Aberdeen, AB15 4ZT

Corporate Secretary26 January 1996Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director02 August 2013Active
Unit 1, Portlethen Industrial Estate, Castlepark Industrial Estate, Aberdeen, United Kingdom, AB41 9RF

Director01 July 2020Active
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF

Director02 December 2005Active
South Lodges, Chivas, Methlick,

Director-Active
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF

Director30 July 2014Active
Unit 1 Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF

Director01 July 2018Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Director11 February 2013Active
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF

Director29 January 2014Active
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF

Director29 October 2014Active
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF

Director18 February 2013Active
1, Carden Place, Aberdeen, United Kingdom, AB10 1UT

Director25 November 2015Active
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF

Director11 February 2013Active
Burnshangie House, Strichen, AB43 6TX

Director-Active
108 Derberth Grange, Kingswells, Aberdeen, AB15 8TX

Director13 July 2006Active

People with Significant Control

Italmatch Chemicals Gb Limited
Notified on:06 June 2022
Status:Active
Country of residence:United Kingdom
Address:Ashburton Road West, Trafford Park, Manchester, United Kingdom, M17 1SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Gp Limited
Notified on:01 October 2017
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Joseph Collins
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Castle Street, Castlepark Industrial Estate, Aberdeenshire, United Kingdom, AB41 9RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Edmund Austin Tobin
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:Scotland
Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Business Growth Fund Plc (A/C Bgf Investments Lp)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:13-15, York Buildings, London, United Kingdom, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-03Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Incorporation

Memorandum articles.

Download
2022-06-08Resolution

Resolution.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Accounts

Change account reference date company current extended.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.