56789 ABERDEEN LIMITED

Register to unlock more data on OkredoRegister

56789 ABERDEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC435504

Incorporation date

25/10/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Blackwood House, Union Grove Lane, Aberdeen AB10 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon06/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon18/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon13/06/2023
Certificate of change of name
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon15/03/2022
Change of details for Centurion 2 Limited as a person with significant control on 2019-08-30
dot icon15/03/2022
Change of details for Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2019-08-30
dot icon09/02/2022
Part of the property or undertaking has been released and no longer forms part of charge SC4355040010
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon04/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/05/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon08/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon09/03/2020
Statement of capital following an allotment of shares on 2019-11-15
dot icon03/12/2019
Confirmation statement made on 2019-10-25 with updates
dot icon16/10/2019
Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2019-08-30
dot icon16/10/2019
Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 2019-08-30
dot icon05/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon05/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon05/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon29/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/08/2019
Termination of appointment of Keith Moorhouse as a director on 2019-08-16
dot icon19/08/2019
Appointment of Mr Mark Raper as a director on 2019-08-16
dot icon02/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon26/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon26/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon26/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon26/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/02/2018
Change of details for Capita Trust Company Limited as a person with significant control on 2017-11-06
dot icon12/01/2018
Confirmation statement made on 2017-10-25 with no updates
dot icon10/01/2018
Satisfaction of charge SC4355040008 in full
dot icon10/01/2018
Satisfaction of charge SC4355040007 in full
dot icon05/01/2018
Registration of charge SC4355040010, created on 2017-12-29
dot icon04/01/2018
Registration of charge SC4355040009, created on 2017-12-27
dot icon10/10/2017
Notification of Capita Trust Company Limited as a person with significant control on 2016-07-27
dot icon04/10/2017
Satisfaction of charge SC4355040007 in part
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2016-10-25 with updates
dot icon15/03/2017
Termination of appointment of Alan Macleod as a director on 2016-11-16
dot icon29/12/2016
Full accounts made up to 2015-12-31
dot icon21/10/2016
Certificate of change of name
dot icon21/10/2016
Resolutions
dot icon07/09/2016
Appointment of Mr Euan Alexander Edmondston Leask as a director on 2016-09-06
dot icon07/09/2016
Appointment of Mr Keith Moorhouse as a director on 2016-09-06
dot icon07/09/2016
Termination of appointment of Peter John Stuart as a director on 2016-09-06
dot icon02/08/2016
Registration of charge SC4355040007, created on 2016-07-27
dot icon02/08/2016
Satisfaction of charge SC4355040006 in full
dot icon02/08/2016
Satisfaction of charge SC4355040005 in full
dot icon02/08/2016
Registration of charge SC4355040008, created on 2016-07-27
dot icon12/07/2016
Termination of appointment of Andrew L Waite as a director on 2016-07-12
dot icon12/07/2016
Termination of appointment of James Richard Burke as a director on 2016-07-12
dot icon12/07/2016
Appointment of Mr Alan Macleod as a director on 2016-07-12
dot icon11/01/2016
Termination of appointment of Kieran Patrick White as a director on 2016-01-08
dot icon20/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon20/11/2015
Director's details changed for Mr Kieran Patrick White on 2015-11-20
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon10/12/2014
Satisfaction of charge SC4355040003 in full
dot icon10/12/2014
Satisfaction of charge SC4355040004 in full
dot icon11/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon20/08/2014
Resolutions
dot icon14/08/2014
Registration of charge SC4355040006, created on 2014-08-13
dot icon14/08/2014
Registration of charge SC4355040005, created on 2014-08-12
dot icon08/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/01/2014
Appointment of Kieran Patrick White as a director
dot icon06/01/2014
Satisfaction of charge 1 in full
dot icon06/01/2014
Satisfaction of charge 2 in full
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon24/12/2013
Registration of charge 4355040003
dot icon24/12/2013
Registration of charge 4355040004
dot icon05/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon23/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/06/2013
Appointment of Mr James Richard Burke as a director
dot icon22/01/2013
Termination of appointment of Alexander Sonnenberg as a director
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-11-21
dot icon26/11/2012
Appointment of Mr Alexander Jan Sonnenberg as a director
dot icon14/11/2012
Current accounting period shortened from 2013-10-31 to 2012-12-31
dot icon06/11/2012
Appointment of Blackwood Partners Llp as a secretary
dot icon06/11/2012
Termination of appointment of Judith Quinn as a director
dot icon05/11/2012
Certificate of change of name
dot icon02/11/2012
Appointment of Andrew Waite as a director
dot icon02/11/2012
Appointment of Peter John Stuart as a director
dot icon25/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leask, Euan Alexander Edmondston
Director
06/09/2016 - Present
49
Raper, Mark
Director
16/08/2019 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 56789 ABERDEEN LIMITED

56789 ABERDEEN LIMITED is an(a) Active company incorporated on 25/10/2012 with the registered office located at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 56789 ABERDEEN LIMITED?

toggle

56789 ABERDEEN LIMITED is currently Active. It was registered on 25/10/2012 .

Where is 56789 ABERDEEN LIMITED located?

toggle

56789 ABERDEEN LIMITED is registered at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU.

What does 56789 ABERDEEN LIMITED do?

toggle

56789 ABERDEEN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 56789 ABERDEEN LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-25 with no updates.