ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC413620

Incorporation date

22/12/2011

Size

Full

Contacts

Registered address

Registered address

P&J Live East Burn Road, Stoneywood, Aberdeen AB21 9FXCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2011)
dot icon01/04/2026
Termination of appointment of Jean-Francois Whitaker as a director on 2026-03-19
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon26/11/2025
Full accounts made up to 2025-03-31
dot icon14/11/2025
Appointment of Mrs Judy Margaret Whyte as a director on 2025-11-10
dot icon04/09/2025
Termination of appointment of John Barclay Cox as a director on 2025-09-04
dot icon02/05/2025
Termination of appointment of Claire Marie Lynn Bruce as a director on 2025-04-28
dot icon02/05/2025
Appointment of Mr Stephen John Gow as a director on 2025-04-28
dot icon29/01/2025
Termination of appointment of Lorraine Marie Waddell as a director on 2025-01-24
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/08/2024
Termination of appointment of Jordan Charles as a director on 2024-08-12
dot icon30/07/2024
Director's details changed for Miranda Jane Radley on 2024-07-29
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon01/12/2023
Accounts for a small company made up to 2023-03-31
dot icon16/11/2023
Termination of appointment of Allan Walker Henderson as a director on 2023-11-13
dot icon13/02/2023
Appointment of Mrs Kim Trang Leslie Woolner as a director on 2023-02-06
dot icon13/02/2023
Appointment of Mr Mark Beveridge as a director on 2023-02-06
dot icon13/02/2023
Appointment of Mrs Marlene Anne Mitchell as a director on 2023-02-06
dot icon13/02/2023
Appointment of Mrs Lorraine Marie Waddell as a director on 2023-02-06
dot icon13/02/2023
Appointment of Mr Iain Kenneth Hawkins as a director on 2023-02-06
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon30/11/2022
Accounts for a small company made up to 2022-03-31
dot icon18/11/2022
Termination of appointment of Valerie Cheyne as a director on 2022-11-14
dot icon18/11/2022
Termination of appointment of John Simon Blackett as a director on 2022-11-14
dot icon18/11/2022
Termination of appointment of Russell Craig Borthwick as a director on 2022-11-14
dot icon02/08/2022
Appointment of Miranda Jane Radley as a director on 2022-08-01
dot icon02/08/2022
Appointment of Mr John Barclay Cox as a director on 2022-08-01
dot icon29/07/2022
Termination of appointment of Nicholas Justin Waight as a director on 2022-07-29
dot icon05/07/2022
Termination of appointment of Marie Louise Boulton as a director on 2022-07-05
dot icon01/06/2022
Termination of appointment of Peter John Argyle as a director on 2022-05-09
dot icon31/05/2022
Termination of appointment of Sarah Malone as a director on 2022-05-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon23/12/2021
Director's details changed for Mr Jordan Charles on 2021-11-08
dot icon23/12/2021
Director's details changed for Mr Russell Craig Borthwick on 2021-11-08
dot icon23/12/2021
Director's details changed for Mr Nicholas Justin Waight on 2021-11-08
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/10/2021
Director's details changed for Mr Nicholas Justin Waight on 2021-10-15
dot icon15/10/2021
Director's details changed for Mr Christopher Foy on 2021-10-15
dot icon27/07/2021
Appointment of Councillor Marie Louise Boulton as a director on 2021-07-26
dot icon08/07/2021
Termination of appointment of Jenny Laing as a director on 2021-06-08
dot icon29/06/2021
Director's details changed for Mr Jean-Francois Whitaker on 2021-06-18
dot icon22/04/2021
Registered office address changed from Visitaberdeenshire 1st Floor, Amicable House 252 Union Street Aberdeen AB10 1TN United Kingdom to P&J Live East Burn Road Stoneywood Aberdeen AB21 9FX on 2021-04-22
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon20/11/2020
Appointment of Mr Allan Walker Henderson as a director on 2020-11-02
dot icon20/11/2020
Appointment of Mrs Leah Avril Hodder as a director on 2020-11-02
dot icon20/11/2020
Appointment of Mr Jordan Charles as a director on 2020-11-02
dot icon16/11/2020
Accounts for a small company made up to 2020-03-31
dot icon09/06/2020
Termination of appointment of Stephen Paul Szalay as a director on 2020-06-01
dot icon06/05/2020
Appointment of Mr Jean-Francois Whitaker as a director on 2020-04-27
dot icon11/02/2020
Termination of appointment of Gary Atkinson as a director on 2020-02-03
dot icon06/01/2020
Resolutions
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/06/2019
Termination of appointment of Roger Maxwell Goodyear as a director on 2019-05-30
dot icon10/05/2019
Appointment of Sarah Malone as a director on 2019-04-29
dot icon10/05/2019
Appointment of Mr Stephen Paul Szalay as a director on 2019-04-29
dot icon28/02/2019
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Visitaberdeenshire 1st Floor, Amicable House 252 Union Street Aberdeen AB10 1TN on 2019-02-28
dot icon28/02/2019
Termination of appointment of Stronachs Secretaries Limited as a secretary on 2019-01-28
dot icon28/02/2019
Appointment of Fiona Douglas as a secretary on 2019-01-28
dot icon05/02/2019
Appointment of Mr Peter John Argyle as a director on 2019-01-28
dot icon25/01/2019
Termination of appointment of William Howatson as a director on 2019-01-05
dot icon24/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon29/11/2018
Accounts for a small company made up to 2018-03-31
dot icon29/05/2018
Termination of appointment of Colin Alexander Bell Crosby as a director on 2018-04-23
dot icon10/05/2018
Appointment of Mr Nicholas Justin Waight as a director on 2018-04-23
dot icon27/02/2018
Termination of appointment of Deirdre Caitriona O'donnell as a director on 2018-01-10
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon06/09/2017
Termination of appointment of Yvonne Allan as a director on 2017-07-03
dot icon04/09/2017
Appointment of Christopher Foy as a director on 2017-08-21
dot icon04/09/2017
Appointment of William Howatson as a director on 2017-08-21
dot icon04/09/2017
Appointment of Jennifer Laing as a director on 2017-08-21
dot icon04/05/2017
Termination of appointment of Hamish William Vernal as a director on 2017-05-03
dot icon11/04/2017
Termination of appointment of Stephen James Harris as a director on 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon30/12/2016
Accounts for a small company made up to 2016-03-31
dot icon08/11/2016
Appointment of Mr John Simon Blackett as a director on 2016-10-24
dot icon08/11/2016
Appointment of Mrs Deirdre Caitriona O'donnell as a director on 2016-10-24
dot icon08/11/2016
Appointment of Mrs Valerie Cheyne as a director on 2016-10-24
dot icon08/11/2016
Appointment of Mr Russell Craig Borthwick as a director on 2016-08-22
dot icon14/10/2016
Termination of appointment of Christopher Mcguinness as a director on 2016-05-31
dot icon14/10/2016
Appointment of Mr Gary Atkinson as a director on 2016-05-31
dot icon27/04/2016
Termination of appointment of a director
dot icon26/04/2016
Appointment of Roger Maxwell Goodyear as a director on 2016-04-11
dot icon26/04/2016
Appointment of Mr Hamish William Vernal as a director on 2016-04-11
dot icon26/04/2016
Termination of appointment of Gary Atkinson as a director on 2016-04-01
dot icon26/04/2016
Termination of appointment of Beverley Tricker as a director on 2016-04-01
dot icon26/04/2016
Resolutions
dot icon11/04/2016
Resolutions
dot icon05/04/2016
Termination of appointment of Jenny Laing as a director on 2016-04-01
dot icon05/04/2016
Termination of appointment of Louise Lonie as a director on 2016-04-01
dot icon05/04/2016
Termination of appointment of Craig George Stevenson as a director on 2016-04-01
dot icon05/04/2016
Termination of appointment of John Munro Corall as a director on 2016-04-01
dot icon04/04/2016
Appointment of Ms Jennifer Fraser Craw as a director on 2016-04-01
dot icon17/03/2016
Certificate of change of name
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon06/01/2016
Annual return made up to 2015-12-22 no member list
dot icon24/12/2015
Appointment of Mrs Louise Lonie as a director on 2015-06-22
dot icon24/12/2015
Termination of appointment of Brian William Horsburgh as a director on 2015-06-22
dot icon23/11/2015
Director's details changed for Stephen James Harris on 2015-11-10
dot icon16/02/2015
Appointment of Claire Bruce as a director on 2014-09-16
dot icon22/01/2015
Annual return made up to 2014-12-22 no member list
dot icon22/01/2015
Termination of appointment of Barney Crockett as a director on 2014-11-10
dot icon19/01/2015
Appointment of Jenny Laing as a director on 2014-11-10
dot icon24/12/2014
Director's details changed
dot icon24/12/2014
Director's details changed for Chris Mcguiness on 2014-05-07
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2013-12-22 no member list
dot icon17/01/2014
Appointment of Councillor Barney Crockett as a director
dot icon20/11/2013
Appointment of Chris Mcguiness as a director
dot icon20/11/2013
Termination of appointment of Robert Holder as a director
dot icon20/11/2013
Termination of appointment of Stephen Gow as a director
dot icon20/09/2013
Accounts for a small company made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-22 no member list
dot icon15/01/2013
Appointment of Steve Harris as a director
dot icon01/06/2012
Termination of appointment of Katharine Dean as a director
dot icon09/05/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon31/01/2012
Appointment of Robert John Holder as a director
dot icon27/01/2012
Appointment of Brian William Horsburgh as a director
dot icon27/01/2012
Appointment of Yvonne Allan as a director
dot icon27/01/2012
Appointment of Beverley Tricker as a director
dot icon26/01/2012
Appointment of Councillor John Munro Corall as a director
dot icon17/01/2012
Appointment of Craig George Stevenson as a director
dot icon12/01/2012
Appointment of Gary Atkinson as a director
dot icon11/01/2012
Appointment of Councillor Katharine Mary Dean as a director
dot icon22/12/2011
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
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
16
176.83K
-
0.00
239.49K
-
2022
15
189.26K
-
0.00
211.89K
-
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Argyle, Peter John
Director
28/01/2019 - 09/05/2022
2
STRONACHS SECRETARIES LIMITED
Corporate Secretary
22/12/2011 - 28/01/2019
187
Mrs Valerie Cheyne
Director
24/10/2016 - 14/11/2022
19
Goodyear, Roger Maxwell
Director
11/04/2016 - 30/05/2019
7
Blackett, John Simon
Director
24/10/2016 - 14/11/2022
5

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 ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED

ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED is an(a) Active company incorporated on 22/12/2011 with the registered office located at P&J Live East Burn Road, Stoneywood, Aberdeen AB21 9FX. There are currently 11 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 ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED?

toggle

ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED is currently Active. It was registered on 22/12/2011 .

Where is ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED located?

toggle

ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED is registered at P&J Live East Burn Road, Stoneywood, Aberdeen AB21 9FX.

What does ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED do?

toggle

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

What is the latest filing for ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Jean-Francois Whitaker as a director on 2026-03-19.