UKBizDB.co.uk

HUNTER CONSTRUCTION (ABERDEEN) LIMITED

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

This company is commonly known as Hunter Construction (aberdeen) Limited. The company was founded 51 years ago and was given the registration number SC051413. The firm's registered office is in . You can find them at 100 Union Street, Aberdeen, , . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HUNTER CONSTRUCTION (ABERDEEN) LIMITED
Company Number:SC051413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1972
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:100 Union Street, Aberdeen, AB10 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Union Street, Aberdeen, Scotland, AB10 1QR

Corporate Secretary01 January 1990Active
Centaur House, Thainstone Business Park, Inverurie, Scotland, AB51 5GT

Director01 October 2015Active
Centaur House, Thainstone Business Park, Inverurie, Scotland, AB51 5GT

Director16 July 2004Active
Centaur House, Thainstone Business Park, Inverurie, Scotland, AB51 5GT

Director01 August 2022Active
2 Queens Road, Aberdeen, AB1 6YT

Secretary-Active
34 Kingswood Avenue, Kingswells, Aberdeen, AB15 8AE

Director06 June 1991Active
Centaur House, Camiestone Road, Thainstone Business Park, Inverurie, Scotland, AB51 5GT

Director02 July 2019Active
The Sandcraigs, Links View, Cruden Bay, AB42 0RF

Director-Active
8 Rosehill Drive, Aberdeen, AB2 2JG

Director-Active
Centaur House, Thainstone Business Park, Inverurie, Scotland, AB51 5GT

Director01 September 2008Active
64 Forest Road, Aberdeen, AB2 4BL

Director-Active
50 Mearns Drive, Stonehaven, AB39 2ES

Director31 December 1993Active
Ardlui, North Deeside Road, Kincardine O'Niel, AB34 5AA

Director31 December 1993Active
14 Mearns Drive, Stonehaven, AB3 2DZ

Director-Active
Centaur House, Thainstone Business Park, Inverurie, Scotland, AB51 5GT

Director01 September 2008Active

People with Significant Control

Mr William John Shepherd
Notified on:01 July 2022
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:Scotland
Address:Centaur House, Thainstone Business Park, Inverurie, Scotland, AB51 5GT
Nature of control:
  • Voting rights 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 (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
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2020-08-31Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Capital

Capital cancellation shares.

Download
2019-09-24Capital

Capital return purchase own shares.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.