UKBizDB.co.uk

INSTANT NEIGHBOUR ABERDEEN

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

This company is commonly known as Instant Neighbour Aberdeen. The company was founded 28 years ago and was given the registration number SC165004. The firm's registered office is in ABERDEEN. You can find them at 5 St Machar Drive, , Aberdeen, Aberdeen. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:INSTANT NEIGHBOUR ABERDEEN
Company Number:SC165004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:5 St Machar Drive, Aberdeen, Aberdeen, AB24 3YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Cairnfield Place, Aberdeen, Scotland, AB15 5LX

Secretary26 March 2009Active
1 Woodside Cottage, Alford, AB33 8NE

Director26 March 2009Active
5, St Machar Drive, Aberdeen, AB24 3YJ

Director14 March 2018Active
5, St Machar Drive, Aberdeen, AB24 3YJ

Director10 February 2015Active
6, Ridgeway Grove, Danestone, Aberdeen, Scotland, AB22 8YG

Director11 November 2020Active
154 Stronsay Drive, Aberdeen, AB15 6JB

Secretary18 April 1996Active
36 Albyn Place, Aberdeen, AB10 1YF

Secretary28 November 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 April 1996Active
16 Salisbury Terrace, Aberdeen, AB10 6QH

Director18 April 1996Active
55, Hilton Drive, Aberdeen, AB24 4NJ

Director18 April 1996Active
2 Allathon Park, Ellon, AB41 0NX

Director18 April 1996Active
30 Raeden Park Road, Aberdeen, AB15 5LQ

Director26 September 1996Active
42 Craigievar Crescent, Aberdeen, AB10 7DN

Director26 September 1996Active
49 Northcote Avenue, Aberdeen, Scotland, AB15 7TD

Director31 May 1999Active
14 Deeside Gardens, Aberdeen, Scotland, AB15 7PN

Director10 December 1998Active
Denburnside, 3a Mackie Place, Aberdeen, AB10 1PF

Director27 September 2006Active
31 Cranford Road, Aberdeen, AB1 7NJ

Director18 April 1996Active
90 Cornhill Road, Aberdeen, AB25 2EH

Director10 September 1998Active
34 Gaitside Drive, Aberdeen, AB10 7BH

Director28 November 2001Active
27, Cairn Gardens, Cults, Aberdeen, AB15 9TE

Director18 April 1996Active
Nanaimo St Margarets Wells, Inverurie, AB51 0JN

Director25 November 1999Active
1 Springfield Place, Aberdeen, AB1 7SF

Director18 April 1996Active
12 Clova Crescent, Kingswells, Aberdeen, AB1 8TJ

Director08 May 1996Active
49 Gladstones Place, Dyce, Aberdeen, AB2 0BY

Director18 April 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director18 April 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director18 April 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-11-08Resolution

Resolution.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type full.

Download
2016-04-21Annual return

Annual return company with made up date no member list.

Download
2016-02-26Resolution

Resolution.

Download
2016-01-08Accounts

Accounts with accounts type full.

Download
2015-04-29Annual return

Annual return company with made up date no member list.

Download
2015-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.