This company is commonly known as Aupec Limited. The company was founded 26 years ago and was given the registration number SC177095. The firm's registered office is in ABERDEEN. You can find them at 4 Queens Terrace, , Aberdeen, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | AUPEC LIMITED |
---|---|---|
Company Number | : | SC177095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Queens Terrace, Aberdeen, AB10 1XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL | Secretary | 15 June 2023 | Active |
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL | Director | 17 April 1998 | Active |
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL | Director | 15 June 2023 | Active |
15 Hilton Street, Aberdeen, AB24 4QT | Secretary | 29 July 1997 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 09 July 1997 | Active |
Davidson House, Campus 1, Aberdeen Science & Tech. Park, Bridge Of Don, AB22 8GT | Secretary | 04 August 1999 | Active |
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL | Secretary | 28 March 2013 | Active |
69 Ravelston Dykes, Edinburgh, EH12 6HA | Director | 21 August 2002 | Active |
69 Ravelston Dykes, Edinburgh, EH12 6HA | Director | 22 May 1998 | Active |
Davidson House, Campus 1, Aberdeen Science & Tech. Park, Bridge Of Don, AB22 8GT | Director | 01 September 2006 | Active |
Davidson House, Campus 1, Aberdeen Science & Tech. Park, Bridge Of Don, AB22 8GT | Director | 01 February 2010 | Active |
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL | Director | 03 November 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 09 July 1997 | Active |
10 Beaconsfield Place, Aberdeen, AB15 4AA | Director | 02 August 2004 | Active |
Davidson House, Campus 1, Aberdeen Science & Tech. Park, Bridge Of Don, AB22 8GT | Director | 28 June 2001 | Active |
18 Macaulay Drive, Aberdeen, AB15 8FL | Director | 16 December 2004 | Active |
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL | Director | 01 November 2000 | Active |
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL | Director | 04 August 1999 | Active |
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL | Director | 28 March 2013 | Active |
115 Broomhill Road, Aberdeen, AB1 6JB | Director | 08 August 2002 | Active |
115 Broomhill Road, Aberdeen, AB1 6JB | Director | 08 August 2002 | Active |
115 Broomhill Road, Aberdeen, AB1 6JB | Director | 29 July 1997 | Active |
C/O Petroleum Pipe Co Ltd, 28 Ives Street, London, SW3 2ND | Director | 12 August 2002 | Active |
The Parkmead Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 4, Queens Terrace, Aberdeen, Scotland, AB10 1XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Appoint person secretary company with name date. | Download |
2023-06-29 | Officers | Termination secretary company with name termination date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Accounts | Accounts with accounts type full. | Download |
2016-10-05 | Gazette | Gazette filings brought up to date. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.