ABERDEEN APPOINTMENTS AGENCY LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN APPOINTMENTS AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214658

Incorporation date

11/01/2001

Size

Full

Contacts

Registered address

Registered address

Suite 3, Third Floor, H1,, Hill Of Rubislaw,, Aberdeen, AB15 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2001)
dot icon28/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland to Suite 3, Third Floor, H1 Suite 3, Third Floor, H1 Hill of Rubislaw Aberdeen AB15 6BY on 2025-02-04
dot icon04/02/2025
Registered office address changed from Suite 3, Third Floor, H1 Suite 3, Third Floor, H1 Hill of Rubislaw Aberdeen AB15 6BY Scotland to Suite 3, Third Floor, H1, Hill of Rubislaw, Aberdeen, AB15 6BY on 2025-02-04
dot icon04/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon12/07/2024
Termination of appointment of David Bruce as a director on 2024-06-30
dot icon12/07/2024
Termination of appointment of John Douglas Innes as a director on 2024-06-30
dot icon12/07/2024
Termination of appointment of Philip Neil Norgate as a director on 2024-06-30
dot icon12/07/2024
Appointment of Kevin Moreton as a director on 2024-06-10
dot icon12/07/2024
Appointment of Olga Slamenkaite Slamenkaite as a director on 2024-06-10
dot icon10/05/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Change of details for Aaa Group Limited as a person with significant control on 2023-05-02
dot icon01/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon02/11/2021
Registered office address changed from Union Plaza 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2021-11-02
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon30/07/2018
Accounts for a small company made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon19/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon19/01/2016
Director's details changed for Mr Philip Neil Norgate on 2016-01-06
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon10/12/2015
Appointment of Mr Philip Neil Norgate as a director on 2015-12-01
dot icon10/12/2015
Termination of appointment of Angus John Porter as a director on 2015-12-01
dot icon11/05/2015
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Union Plaza 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ on 2015-05-11
dot icon11/05/2015
Termination of appointment of Clp Secretaries Limited as a secretary on 2015-03-12
dot icon19/01/2015
Appointment of Mr John Douglas Innes as a director on 2015-01-13
dot icon19/01/2015
Appointment of David Bruce as a director on 2015-01-13
dot icon19/01/2015
Termination of appointment of Amanda Porter as a director on 2015-01-13
dot icon13/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon24/10/2014
Auditor's resignation
dot icon12/08/2014
Full accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Philip Smith as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon18/07/2013
Termination of appointment of Stuart Mcwilliam as a director
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon02/11/2012
Appointment of Amanda Porter as a director
dot icon02/11/2012
Resolutions
dot icon12/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon16/08/2011
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2011-08-16
dot icon16/08/2011
Appointment of Clp Secretaries Limited as a secretary
dot icon16/08/2011
Termination of appointment of Ledingham Chalmers Llp as a secretary
dot icon17/03/2011
Director's details changed for Stuart Collie Mcwilliam on 2010-11-01
dot icon28/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon31/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon25/02/2009
Miscellaneous
dot icon21/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon14/01/2009
Return made up to 11/01/09; full list of members
dot icon18/01/2008
Return made up to 11/01/08; full list of members
dot icon20/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon01/11/2007
Resolutions
dot icon01/11/2007
Resolutions
dot icon24/10/2007
Declaration of assistance for shares acquisition
dot icon23/10/2007
Alterations to a floating charge
dot icon23/10/2007
Alterations to a floating charge
dot icon23/10/2007
Partic of mort/charge *
dot icon22/10/2007
Resolutions
dot icon18/07/2007
Director's particulars changed
dot icon25/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon18/01/2007
Return made up to 11/01/07; full list of members
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon27/02/2006
Return made up to 11/01/06; full list of members
dot icon06/01/2006
Accounts for a small company made up to 2005-03-31
dot icon03/02/2005
Return made up to 11/01/05; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon22/12/2004
Accounts for a small company made up to 2004-03-31
dot icon18/03/2004
Return made up to 11/01/04; full list of members
dot icon05/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon11/04/2003
Director's particulars changed
dot icon23/01/2003
Return made up to 11/01/03; full list of members
dot icon26/09/2002
Accounts for a small company made up to 2002-03-31
dot icon11/04/2002
Resolutions
dot icon16/01/2002
Return made up to 11/01/02; full list of members
dot icon24/09/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon01/06/2001
Secretary's particulars changed
dot icon01/06/2001
Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA
dot icon04/04/2001
Ad 29/03/01--------- £ si 37499@1=37499 £ ic 1/37500
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
£ nc 1000/100000 29/03/01
dot icon28/03/2001
Partic of mort/charge *
dot icon26/03/2001
New director appointed
dot icon26/03/2001
Director resigned
dot icon09/02/2001
Certificate of change of name
dot icon11/01/2001
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
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
247
3.40M
-
0.00
1.37K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, David
Director
13/01/2015 - 30/06/2024
13
SHEPHERD & WEDDERBURN SECRETARIES LIMITED
Corporate Secretary
18/07/2011 - 12/03/2015
23
Porter, Amanda
Director
01/11/2012 - 13/01/2015
2
LEDINGHAM CHALMERS
Nominee Secretary
11/01/2001 - 01/04/2006
251
LEDINGHAM CHALMERS LLP
Corporate Secretary
01/04/2006 - 18/07/2011
132

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 APPOINTMENTS AGENCY LIMITED

ABERDEEN APPOINTMENTS AGENCY LIMITED is an(a) Active company incorporated on 11/01/2001 with the registered office located at Suite 3, Third Floor, H1,, Hill Of Rubislaw,, Aberdeen, AB15 6BY. 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 ABERDEEN APPOINTMENTS AGENCY LIMITED?

toggle

ABERDEEN APPOINTMENTS AGENCY LIMITED is currently Active. It was registered on 11/01/2001 .

Where is ABERDEEN APPOINTMENTS AGENCY LIMITED located?

toggle

ABERDEEN APPOINTMENTS AGENCY LIMITED is registered at Suite 3, Third Floor, H1,, Hill Of Rubislaw,, Aberdeen, AB15 6BY.

What does ABERDEEN APPOINTMENTS AGENCY LIMITED do?

toggle

ABERDEEN APPOINTMENTS AGENCY LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ABERDEEN APPOINTMENTS AGENCY LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-11 with no updates.