ABERDEEN ALARM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN ALARM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333480

Incorporation date

06/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craigshaw Road, West Tullos Industrial Estate, Aberdeen AB12 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/02/2026
Cessation of Philip Forbes Lever as a person with significant control on 2026-02-13
dot icon26/02/2026
Cessation of Gordon Brooks as a person with significant control on 2026-02-13
dot icon26/02/2026
Notification of Entro Service Holdings Limited as a person with significant control on 2026-02-13
dot icon10/02/2026
Previous accounting period extended from 2025-11-30 to 2025-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon10/11/2025
Register(s) moved to registered office address Craigshaw Road West Tullos Industrial Estate Aberdeen AB12 3AS
dot icon10/11/2025
Register inspection address has been changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to C/O Nuvo Scotland Limited Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX
dot icon18/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon25/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon19/04/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon20/08/2021
Satisfaction of charge SC3334800001 in full
dot icon21/05/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon24/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon11/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/12/2017
Purchase of own shares.
dot icon22/12/2017
Cessation of Derek Nigel Glennie as a person with significant control on 2017-11-30
dot icon12/12/2017
Termination of appointment of Derek Nigel Glennie as a director on 2017-11-30
dot icon05/12/2017
Cancellation of shares. Statement of capital on 2017-11-30
dot icon05/12/2017
Resolutions
dot icon08/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon15/09/2016
Resolutions
dot icon15/09/2016
Register(s) moved to registered inspection location Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE
dot icon15/09/2016
Register inspection address has been changed to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE
dot icon26/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon10/10/2014
Registration of charge SC3334800001, created on 2014-09-24
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/05/2014
Appointment of Mr Derek Glennie as a director
dot icon20/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/01/2013
Appointment of Mr Philip Forbes Lever as a director
dot icon07/12/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon22/06/2012
Termination of appointment of Philip Lever as a director
dot icon22/06/2012
Termination of appointment of Ricky Fyfe as a director
dot icon02/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/12/2010
Compulsory strike-off action has been discontinued
dot icon03/12/2010
First Gazette notice for compulsory strike-off
dot icon30/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon04/06/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon04/06/2010
Director's details changed for Philip Lever on 2009-11-06
dot icon04/06/2010
Director's details changed for Ricky Fyfe on 2009-11-06
dot icon04/06/2010
Annual return made up to 2008-11-06 with full list of shareholders
dot icon05/03/2010
Registered office address changed from 78 Menzies Road Aberdeen Aberdeenshire AB11 9AJ on 2010-03-05
dot icon04/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon51 *

* during past year

Number of employees

51
2022
change arrow icon+60.36 % *

* during past year

Cash in Bank

£1,215,241.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
894.53K
-
0.00
757.82K
-
2022
51
1.31M
-
0.00
1.22M
-
2022
51
1.31M
-
0.00
1.22M
-

Employees

2022

Employees

51 Ascended- *

Net Assets(GBP)

1.31M £Ascended46.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22M £Ascended60.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Gordon
Director
06/11/2007 - Present
1
Mr Philip Forbes Lever
Director
06/11/2007 - 20/06/2012
-
Mr Philip Forbes Lever
Director
30/01/2013 - Present
-
Mr Derek Nigel Glennie
Director
06/04/2014 - 30/11/2017
-
Brooks, Gordon
Secretary
06/11/2007 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ABERDEEN ALARM COMPANY LIMITED

ABERDEEN ALARM COMPANY LIMITED is an(a) Active company incorporated on 06/11/2007 with the registered office located at Craigshaw Road, West Tullos Industrial Estate, Aberdeen AB12 3AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN ALARM COMPANY LIMITED?

toggle

ABERDEEN ALARM COMPANY LIMITED is currently Active. It was registered on 06/11/2007 .

Where is ABERDEEN ALARM COMPANY LIMITED located?

toggle

ABERDEEN ALARM COMPANY LIMITED is registered at Craigshaw Road, West Tullos Industrial Estate, Aberdeen AB12 3AS.

What does ABERDEEN ALARM COMPANY LIMITED do?

toggle

ABERDEEN ALARM COMPANY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ABERDEEN ALARM COMPANY LIMITED have?

toggle

ABERDEEN ALARM COMPANY LIMITED had 51 employees in 2022.

What is the latest filing for ABERDEEN ALARM COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-12-31.