A.W. HERD & SONS LIMITED

Register to unlock more data on OkredoRegister

A.W. HERD & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC027384

Incorporation date

26/11/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

308 Great Western Road, Aberdeen AB10 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1949)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon28/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon21/02/2022
Director's details changed for Mr Gordon Robertson Brown on 2022-02-05
dot icon21/02/2022
Registered office address changed from 114 Queens Road Aberdeen AB15 4YH to 308 Great Western Road Aberdeen AB10 6PL on 2022-02-21
dot icon10/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/07/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon08/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon08/02/2010
Director's details changed for Gordon Robertson Brown on 2010-02-05
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2009
Return made up to 05/02/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 05/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / gordon brown / 05/02/2008
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Registered office changed on 18/12/07 from: 277 rosemount place aberdeen AB25 3PP
dot icon18/12/2007
Director's particulars changed
dot icon16/03/2007
Return made up to 05/02/07; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 05/02/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 05/02/05; full list of members
dot icon30/03/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon13/04/2004
Partic of mort/charge *
dot icon13/04/2004
Partic of mort/charge *
dot icon06/04/2004
Registered office changed on 06/04/04 from: 277 rosemount place aberdeen AB2 4YB
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Partic of mort/charge *
dot icon05/03/2004
Return made up to 05/02/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/02/2003
Return made up to 05/02/03; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/02/2002
Return made up to 05/02/02; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-10-31
dot icon12/02/2001
Return made up to 05/02/01; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-10-31
dot icon28/01/2000
Return made up to 05/02/00; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1998-10-31
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
Secretary resigned
dot icon03/03/1999
Return made up to 05/02/99; no change of members
dot icon13/05/1998
Accounts for a small company made up to 1997-10-31
dot icon05/02/1998
Return made up to 05/02/98; no change of members
dot icon06/04/1997
Full accounts made up to 1996-10-31
dot icon11/02/1997
Return made up to 05/02/97; full list of members
dot icon24/05/1996
Accounts for a small company made up to 1995-10-31
dot icon07/02/1996
Return made up to 05/02/96; no change of members
dot icon23/03/1995
Accounts for a small company made up to 1994-10-31
dot icon07/02/1995
Return made up to 05/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Accounts for a small company made up to 1993-10-31
dot icon04/02/1994
Return made up to 05/02/94; no change of members
dot icon02/07/1993
Director resigned
dot icon17/02/1993
Accounts for a small company made up to 1992-10-31
dot icon09/02/1993
Return made up to 05/02/93; full list of members
dot icon21/01/1993
New director appointed
dot icon20/01/1993
Resolutions
dot icon02/10/1992
Accounts for a small company made up to 1991-10-31
dot icon06/02/1992
Return made up to 05/02/92; no change of members
dot icon12/02/1991
Accounts for a small company made up to 1990-10-31
dot icon12/02/1991
Return made up to 05/02/91; no change of members
dot icon08/02/1991
Resolutions
dot icon17/05/1990
Accounts for a small company made up to 1989-10-31
dot icon17/05/1990
Return made up to 13/04/90; full list of members
dot icon29/06/1989
Return made up to 16/06/89; full list of members
dot icon29/06/1989
Accounts for a small company made up to 1988-10-31
dot icon04/05/1988
Return made up to 27/04/88; full list of members
dot icon04/05/1988
Accounts for a small company made up to 1987-10-31
dot icon29/05/1987
Return made up to 14/05/87; full list of members
dot icon29/05/1987
Accounts for a small company made up to 1986-11-23
dot icon29/05/1987
Accounting reference date shortened from 30/11 to 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/05/1986
Accounts for a small company made up to 1985-11-23
dot icon20/05/1986
Return made up to 04/04/86; full list of members
dot icon21/06/1985
Annual return made up to 24/04/85
dot icon01/10/1982
Annual return made up to 05/05/82
dot icon26/11/1949
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Derek Robert
Secretary
18/03/2004 - Present
2
PAULL & WILLIAMSONS
Corporate Secretary
18/03/1999 - 18/03/2004
292
Brown, Gordon Robertson
Director
18/03/2004 - Present
8
Gavin, Nicola Lois
Director
19/01/1992 - 18/03/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 A.W. HERD & SONS LIMITED

A.W. HERD & SONS LIMITED is an(a) Active company incorporated on 26/11/1949 with the registered office located at 308 Great Western Road, Aberdeen AB10 6PL. 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 A.W. HERD & SONS LIMITED?

toggle

A.W. HERD & SONS LIMITED is currently Active. It was registered on 26/11/1949 .

Where is A.W. HERD & SONS LIMITED located?

toggle

A.W. HERD & SONS LIMITED is registered at 308 Great Western Road, Aberdeen AB10 6PL.

What does A.W. HERD & SONS LIMITED do?

toggle

A.W. HERD & SONS LIMITED operates in the Retail sale of meat and meat products in specialised stores (47.22 - SIC 2007) sector.

What is the latest filing for A.W. HERD & SONS LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.