UKBizDB.co.uk

AUPEC LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Queens Terrace, Aberdeen, AB10 1XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL

Secretary15 June 2023Active
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL

Director17 April 1998Active
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL

Director15 June 2023Active
15 Hilton Street, Aberdeen, AB24 4QT

Secretary29 July 1997Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary09 July 1997Active
Davidson House, Campus 1, Aberdeen Science & Tech. Park, Bridge Of Don, AB22 8GT

Secretary04 August 1999Active
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL

Secretary28 March 2013Active
69 Ravelston Dykes, Edinburgh, EH12 6HA

Director21 August 2002Active
69 Ravelston Dykes, Edinburgh, EH12 6HA

Director22 May 1998Active
Davidson House, Campus 1, Aberdeen Science & Tech. Park, Bridge Of Don, AB22 8GT

Director01 September 2006Active
Davidson House, Campus 1, Aberdeen Science & Tech. Park, Bridge Of Don, AB22 8GT

Director01 February 2010Active
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL

Director03 November 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director09 July 1997Active
10 Beaconsfield Place, Aberdeen, AB15 4AA

Director02 August 2004Active
Davidson House, Campus 1, Aberdeen Science & Tech. Park, Bridge Of Don, AB22 8GT

Director28 June 2001Active
18 Macaulay Drive, Aberdeen, AB15 8FL

Director16 December 2004Active
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL

Director01 November 2000Active
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL

Director04 August 1999Active
4, Queens Terrace, Aberdeen, Scotland, AB10 1XL

Director28 March 2013Active
115 Broomhill Road, Aberdeen, AB1 6JB

Director08 August 2002Active
115 Broomhill Road, Aberdeen, AB1 6JB

Director08 August 2002Active
115 Broomhill Road, Aberdeen, AB1 6JB

Director29 July 1997Active
C/O Petroleum Pipe Co Ltd, 28 Ives Street, London, SW3 2ND

Director12 August 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-10-05Gazette

Gazette filings brought up to date.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.