A AND S PAINTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

A AND S PAINTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC480194

Incorporation date

17/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

16 Creel Court, Cove, Aberdeen AB12 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon06/11/2025
Change of details for Mr Aleksandar Todorov Mirev as a person with significant control on 2025-11-01
dot icon06/11/2025
Cessation of Shinay Ahmedinov Shabanov as a person with significant control on 2025-11-01
dot icon06/11/2025
Termination of appointment of Shinay Ahmedinov Shabanov as a director on 2025-11-01
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon09/07/2025
Micro company accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Registered office address changed from 46 Caiesdykes Drive Aberdeen AB12 5HR Scotland to 16 Creel Court Cove Aberdeen AB12 3BZ on 2024-04-10
dot icon10/04/2024
Change of details for Mr Shinay Shabanov as a person with significant control on 2024-04-08
dot icon10/04/2024
Director's details changed for Mr Shinay Shabanov on 2024-04-08
dot icon15/03/2024
Notification of Aleksandar Todorov Mirev as a person with significant control on 2021-02-01
dot icon15/03/2024
Change of details for Mr Shinay Shabanov as a person with significant control on 2021-02-01
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon18/09/2023
Micro company accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon06/04/2022
Micro company accounts made up to 2022-03-31
dot icon19/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon19/02/2022
Director's details changed for Mr Aleksandar Mirev on 2022-02-19
dot icon19/02/2022
Director's details changed for Mr Shinay Shabanov on 2022-02-19
dot icon07/07/2021
Micro company accounts made up to 2021-03-31
dot icon10/02/2021
Change of details for Mr Shinay Shabanov as a person with significant control on 2021-02-01
dot icon10/02/2021
Change of details for Mr Shinay Shabanov as a person with significant control on 2021-02-01
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/02/2021
Change of details for Mr Shinay Shabanov as a person with significant control on 2021-02-01
dot icon01/02/2021
Appointment of Mr Aleksandar Mirev as a director on 2021-02-01
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon24/07/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/10/2017
Director's details changed for Mr Shinay Shabanov on 2017-10-01
dot icon06/10/2017
Change of details for Mr Shinay Shabanov as a person with significant control on 2017-10-01
dot icon06/10/2017
Registered office address changed from 111 Crombie Road Aberdeen AB11 9QP to 46 Caiesdykes Drive Aberdeen AB12 5HR on 2017-10-06
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon26/01/2015
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon15/01/2015
Director's details changed for Mr Shinay Shabanov on 2015-01-01
dot icon15/01/2015
Registered office address changed from 80 Millfield Road Arbroath DD11 4HN Scotland to 111 Crombie Road Aberdeen AB11 9QP on 2015-01-15
dot icon17/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
75.00
-
0.00
-
-
2022
2
532.00
-
0.00
-
-
2023
2
1.74K
-
0.00
-
-
2023
2
1.74K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.74K £Ascended226.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shabanov, Shinay
Director
17/06/2014 - 01/11/2025
-
Mirev, Aleksandar
Director
01/02/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A AND S PAINTING SERVICES LIMITED

A AND S PAINTING SERVICES LIMITED is an(a) Active company incorporated on 17/06/2014 with the registered office located at 16 Creel Court, Cove, Aberdeen AB12 3BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A AND S PAINTING SERVICES LIMITED?

toggle

A AND S PAINTING SERVICES LIMITED is currently Active. It was registered on 17/06/2014 .

Where is A AND S PAINTING SERVICES LIMITED located?

toggle

A AND S PAINTING SERVICES LIMITED is registered at 16 Creel Court, Cove, Aberdeen AB12 3BZ.

What does A AND S PAINTING SERVICES LIMITED do?

toggle

A AND S PAINTING SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does A AND S PAINTING SERVICES LIMITED have?

toggle

A AND S PAINTING SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for A AND S PAINTING SERVICES LIMITED?

toggle

The latest filing was on 06/11/2025: Change of details for Mr Aleksandar Todorov Mirev as a person with significant control on 2025-11-01.