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.
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 | : |
|
Registered Address | : | 13 Queens Road, Aberdeen, United Kingdom, AB15 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, Scotland, LS1 5AB | Corporate Secretary | 13 March 2015 | Active |
13, Queens Road, Aberdeen, AB15 4YL | Director | 06 June 2022 | Active |
13, Queens Road, Aberdeen, AB15 4YL | Director | 06 June 2022 | Active |
13, Queens Road, Aberdeen, AB15 4YL | Director | 06 June 2022 | Active |
18 Bon-Accord Crescent, Aberdeen, AB11 6XY | Corporate Secretary | - | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Secretary | 01 September 2000 | Active |
1 East Craibstone Street, Aberdeen, AB11 6YQ | Corporate Secretary | 04 April 1990 | Active |
Windsor House 12 Queens Road, Aberdeen, AB15 4ZT | Corporate Secretary | 26 January 1996 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE | Director | 02 August 2013 | Active |
Unit 1, Portlethen Industrial Estate, Castlepark Industrial Estate, Aberdeen, United Kingdom, AB41 9RF | Director | 01 July 2020 | Active |
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF | Director | 02 December 2005 | Active |
South Lodges, Chivas, Methlick, | Director | - | Active |
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF | Director | 30 July 2014 | Active |
Unit 1 Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF | Director | 01 July 2018 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Director | 11 February 2013 | Active |
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF | Director | 29 January 2014 | Active |
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF | Director | 29 October 2014 | Active |
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF | Director | 18 February 2013 | Active |
1, Carden Place, Aberdeen, United Kingdom, AB10 1UT | Director | 25 November 2015 | Active |
Unit 1, Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, United Kingdom, AB41 9RF | Director | 11 February 2013 | Active |
Burnshangie House, Strichen, AB43 6TX | Director | - | Active |
108 Derberth Grange, Kingswells, Aberdeen, AB15 8TX | Director | 13 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Accounts | Accounts with accounts type small. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Gazette | Gazette filings brought up to date. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-08 | Incorporation | Memorandum articles. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Accounts | Change account reference date company current extended. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.