UKBizDB.co.uk

VRS (ABERDEEN) LTD.

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

This company is commonly known as Vrs (aberdeen) Ltd.. The company was founded 24 years ago and was given the registration number SC199048. The firm's registered office is in WESTHILL. You can find them at 3 Prospect Place, , Westhill, Aberdeenshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VRS (ABERDEEN) LTD.
Company Number:SC199048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Prospect Place, Westhill, Aberdeenshire, Scotland, AB32 6SY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Prospect Place, Westhill, Scotland, AB32 6SY

Director14 October 2016Active
Hilltop Lodge, Portlethen, AB12 4RQ

Secretary01 September 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 August 1999Active
Hilltop Lodge, Portlethen, Aberdeen, AB12 4RQ

Director01 September 1999Active
10 Anderson Drive, Newtonhill, Stonehaven, AB39 3PW

Director20 February 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 August 1999Active

People with Significant Control

Miss Kimberley Marie Fraser
Notified on:14 October 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:Scotland
Address:3 Prospect Place, Westhill, Scotland, AB32 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julie Elizabeth Fraser
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Hilltop Lodge, Aberdeen, AB12 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Stephen Fraser
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Hilltop Lodge, Aberdeen, AB12 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-31Address

Change registered office address company with date old address new address.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2017-02-16Officers

Termination secretary company with name termination date.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type dormant.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.