ABERDEEN BID COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN BID COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC352258

Incorporation date

08/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3a Exchange House, 26 Exchange Street, Aberdeen AB11 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon22/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/02/2026
Director's details changed for Mrs Elaine Farquharson Black on 2026-02-24
dot icon21/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon19/01/2026
Appointment of Jason Stewart as a director on 2025-03-18
dot icon18/12/2025
Appointment of Ms Jeanette Linda Forbes as a director on 2025-07-31
dot icon08/12/2025
Termination of appointment of Ryan James Crighton as a director on 2025-03-18
dot icon20/11/2025
Termination of appointment of Allan Walker Henderson as a director on 2025-07-31
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/03/2025
Appointment of Mr Franklin Martins as a director on 2025-03-18
dot icon21/03/2025
Termination of appointment of Craig Gettings Duncan as a director on 2025-03-18
dot icon18/03/2025
Appointment of Mrs Sarah Kirstin Stewart as a director on 2024-03-12
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon24/07/2024
Termination of appointment of Jean-Francois Whitaker as a director on 2024-03-12
dot icon23/07/2024
Registered office address changed from C/O Suite 3 32 Upperkirkgate Aberdeen AB10 1BA to Suite 3a Exchange House 26 Exchange Street Aberdeen AB11 6PH on 2024-07-23
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Memorandum and Articles of Association
dot icon12/03/2024
Accounts for a small company made up to 2023-06-30
dot icon30/01/2024
Termination of appointment of Peter Alan Knight as a director on 2023-01-17
dot icon27/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon11/07/2023
Appointment of Mr Duncan Young Cameron as a director on 2023-05-09
dot icon27/06/2023
Termination of appointment of Craig George Stevenson as a director on 2023-06-26
dot icon27/06/2023
Appointment of Gavin Scott Paterson as a director on 2023-03-14
dot icon15/03/2023
Accounts for a small company made up to 2022-06-30
dot icon23/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon03/11/2022
Appointment of Mr John William Raine as a director on 2022-05-17
dot icon03/11/2022
Appointment of Mr Peter Alan Knight as a director on 2022-09-13
dot icon19/10/2022
Appointment of Mrs Amanda Jane Mcculloch as a director on 2022-03-31
dot icon19/10/2022
Termination of appointment of Jenny Laing as a director on 2022-05-05
dot icon19/10/2022
Director's details changed for Mrs Amanda Jane Mcculloch on 2022-03-31
dot icon24/03/2022
Accounts for a small company made up to 2021-06-30
dot icon20/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon24/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon17/11/2021
Termination of appointment of Russell Craig Borthwick as a director on 2021-11-09
dot icon14/10/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon18/06/2021
Director's details changed for Mr Jean-Francois Whitaker on 2021-06-18
dot icon07/06/2021
Director's details changed for Mr Allan Walker Henderson on 2021-06-07
dot icon10/03/2021
Accounts for a small company made up to 2020-03-31
dot icon02/02/2021
Termination of appointment of Neil Hansell as a director on 2020-09-15
dot icon19/01/2021
Director's details changed for Mr Ryan James Crighton on 2021-01-14
dot icon08/01/2021
Appointment of Mrs Zoe Sutherland Ogilvie as a director on 2021-01-06
dot icon07/01/2021
Termination of appointment of Christopher Michael Carry as a director on 2020-11-17
dot icon22/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon08/01/2020
Termination of appointment of Ryan Christopher Conroy as a director on 2019-11-12
dot icon08/01/2020
Register inspection address has been changed from Paull & Williamsons Llp Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD
dot icon07/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon26/11/2019
Appointment of Mr Neil Hansell as a director on 2019-11-12
dot icon14/11/2019
Accounts for a small company made up to 2019-03-31
dot icon12/11/2019
Director's details changed for Mr Jean-Francois Whitaker on 2019-04-26
dot icon12/11/2019
Director's details changed for Mr Jean-Francois Whitaker on 2019-04-26
dot icon23/10/2019
Second filing for the termination of Graham Watson as a director
dot icon18/10/2019
Termination of appointment of Alan Robert Mccabe as a director on 2019-10-10
dot icon17/10/2019
Appointment of Brodies Secretarial Services Limited as a secretary on 2019-09-24
dot icon17/10/2019
Termination of appointment of Graham John Stewart Watson as a director on 2019-07-23
dot icon05/06/2019
Termination of appointment of Burness Paull Llp as a secretary on 2019-05-29
dot icon04/02/2019
Appointment of Ryan Christopher Conroy as a director on 2018-12-04
dot icon04/02/2019
Termination of appointment of Vicki Calder Jones as a director on 2018-12-06
dot icon10/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/09/2018
Termination of appointment of William Paul Smyth as a director on 2018-05-13
dot icon06/07/2018
Second filing for the appointment of Russell Craig Borthwick as a director
dot icon27/06/2018
Appointment of Ryan Craig Borthwick as a director on 2018-06-01
dot icon14/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon07/12/2017
Appointment of Ryan James Crighton as a director on 2017-12-04
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon25/09/2017
Termination of appointment of Debbie Teresa Irvine as a director on 2017-09-15
dot icon27/04/2017
Termination of appointment of Jason Dixon as a director on 2017-03-31
dot icon30/03/2017
Appointment of Mr Jean-Francois Whitaker as a director on 2017-03-29
dot icon24/03/2017
Appointment of Mr Alan Robert Mccabe as a director on 2017-02-27
dot icon15/02/2017
Resolutions
dot icon05/01/2017
Memorandum and Articles of Association
dot icon30/12/2016
Appointment of Craig Gettings Duncan as a director on 2016-12-14
dot icon29/12/2016
Accounts for a small company made up to 2016-03-31
dot icon21/12/2016
Appointment of Graham John Stewart Watson as a director on 2016-12-14
dot icon20/12/2016
Appointment of Mr Derren Kenneth Mcrae as a director on 2016-12-14
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon15/12/2016
Termination of appointment of Finlay Cran as a director on 2016-12-14
dot icon26/08/2016
Termination of appointment of Richard James Noble as a director on 2016-03-31
dot icon10/03/2016
Termination of appointment of Geoffrey William Cooper as a director on 2016-02-06
dot icon10/03/2016
Termination of appointment of Linda Stewart as a director on 2015-12-10
dot icon29/12/2015
Termination of appointment of Robert Nigel Collier as a director on 2015-12-11
dot icon29/12/2015
Appointment of Deborah Teresa Irvine as a director on 2015-12-11
dot icon29/12/2015
Appointment of Vicki Calder Jones as a director on 2015-12-11
dot icon15/12/2015
Annual return made up to 2015-12-08 no member list
dot icon14/12/2015
Appointment of Mr William Paul Smyth as a director on 2015-12-11
dot icon14/09/2015
Accounts for a small company made up to 2015-03-31
dot icon07/01/2015
Appointment of Mr Christopher Michael Carry as a director on 2014-12-09
dot icon06/01/2015
Annual return made up to 2014-12-08 no member list
dot icon06/01/2015
Termination of appointment of John Charles Alexander Michie as a director on 2014-12-09
dot icon06/01/2015
Appointment of Mrs Elaine Farquharson-Black as a director on 2014-12-09
dot icon06/01/2015
Termination of appointment of Gary Atkinson as a director on 2014-12-09
dot icon06/01/2015
Appointment of Mr Finlay Cran as a director on 2014-12-09
dot icon06/01/2015
Termination of appointment of William Somerville as a director on 2014-12-09
dot icon15/12/2014
Accounts for a small company made up to 2014-03-31
dot icon13/11/2014
Termination of appointment of James Crockett as a director on 2014-06-25
dot icon12/11/2014
Termination of appointment of Jane Wyman Spiers as a director on 2014-10-14
dot icon17/09/2014
Appointment of Jason Dixon as a director on 2014-09-09
dot icon10/09/2014
Appointment of Jenny Laing as a director on 2014-06-25
dot icon31/07/2014
Termination of appointment of Robert John Holder as a director on 2014-07-31
dot icon06/01/2014
Annual return made up to 2013-12-08 no member list
dot icon06/01/2014
Director's details changed for Robert Nigel Collier on 2013-01-29
dot icon25/11/2013
Accounts for a small company made up to 2013-03-31
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon19/07/2013
Appointment of Mr Allan Walker Henderson as a director
dot icon08/01/2013
Registered office address changed from 18 Little Belmont Street Aberdeen AB10 1JG Scotland on 2013-01-08
dot icon18/12/2012
Annual return made up to 2012-12-08 no member list
dot icon10/12/2012
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon10/12/2012
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon01/11/2012
Appointment of Ms Jane Wyman Spiers as a director
dot icon15/10/2012
Accounts for a small company made up to 2012-03-31
dot icon09/10/2012
Registered office address changed from 387 Union Street Aberdeen Aberdeenshire AB11 6BQ on 2012-10-09
dot icon13/09/2012
Appointment of Mr James Crockett as a director
dot icon03/08/2012
Termination of appointment of Callum Mccaig as a director
dot icon13/04/2012
Appointment of Robert John Holder as a director
dot icon13/04/2012
Termination of appointment of Duncan Hendry as a director
dot icon13/04/2012
Termination of appointment of William Smyth as a director
dot icon16/03/2012
Termination of appointment of Barry Matheson as a director
dot icon03/02/2012
Termination of appointment of Gordon Mcintosh as a director
dot icon04/01/2012
Register inspection address has been changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom
dot icon22/12/2011
Annual return made up to 2011-12-08 no member list
dot icon21/12/2011
Appointment of William Somerville as a director
dot icon21/12/2011
Appointment of Linda Stewart as a director
dot icon21/12/2011
Appointment of Geoffrey William Cooper as a director
dot icon21/12/2011
Appointment of Duncan Frazer Hendry as a director
dot icon13/12/2011
Termination of appointment of Mary Martin as a director
dot icon13/12/2011
Termination of appointment of Adrian Watson as a director
dot icon13/12/2011
Termination of appointment of Arthur Winfield as a director
dot icon13/12/2011
Termination of appointment of Stuart Milne as a director
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Resolutions
dot icon19/10/2011
Appointment of Callum John Mccaig as a director
dot icon19/10/2011
Appointment of Ryan Andrew John Manson as a director
dot icon12/10/2011
Appointment of Miss Mary Catherine Martin as a director
dot icon12/10/2011
Appointment of Gary Atkinson as a director
dot icon12/10/2011
Appointment of Craig George Stevenson as a director
dot icon12/10/2011
Appointment of Adrian Watson as a director
dot icon28/09/2011
Appointment of Stuart Milne as a director
dot icon28/09/2011
Appointment of Robert Nigel Collier as a director
dot icon28/09/2011
Appointment of Doctor Arthur James Winfield as a director
dot icon28/09/2011
Appointment of Richard James Noble as a director
dot icon28/09/2011
Appointment of William Paul Smyth as a director
dot icon23/09/2011
Certificate of change of name
dot icon22/09/2011
Termination of appointment of Kevin Stewart as a director
dot icon21/09/2011
Appointment of Paull & Williamsons Llp as a secretary
dot icon21/09/2011
Register(s) moved to registered inspection location
dot icon21/09/2011
Termination of appointment of Brodies Secretarial Services Limited as a secretary
dot icon12/01/2011
Annual return made up to 2010-12-08 no member list
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon01/03/2010
Annual return made up to 2009-12-08 no member list
dot icon26/02/2010
Director's details changed for John Charles Alexander Michie on 2009-11-30
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register inspection address has been changed
dot icon22/01/2010
Appointment of Mr Barry Stuart Matheson as a director
dot icon22/01/2010
Appointment of Mr Kevin Morrice Stewart as a director
dot icon07/01/2010
Registered office address changed from C/O Charles Michie Chemist 387 Union Street Aberdeen AB11 6BX United Kingdom on 2010-01-07
dot icon06/01/2010
Termination of appointment of Andrew Murphy as a director
dot icon06/01/2010
Termination of appointment of Abigail Tierney as a director
dot icon06/01/2010
Registered office address changed from Town House Broad Street Aberdeen AB10 1AQ on 2010-01-06
dot icon08/12/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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)
2021
12
159.00
-
0.00
443.33K
-
2022
10
3.56K
-
0.00
596.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/09/2019 - Present
692
Tierney, Abigail
Director
08/12/2008 - 24/06/2009
1
BURNESS PAULL LLP
Corporate Secretary
01/12/2012 - 29/05/2019
991
Cameron, Duncan Young
Director
09/05/2023 - Present
11
Spiers, Jane Wyman
Director
01/11/2012 - 14/10/2014
9

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 BID COMPANY LIMITED

ABERDEEN BID COMPANY LIMITED is an(a) Active company incorporated on 08/12/2008 with the registered office located at Suite 3a Exchange House, 26 Exchange Street, Aberdeen AB11 6PH. There are currently 14 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 BID COMPANY LIMITED?

toggle

ABERDEEN BID COMPANY LIMITED is currently Active. It was registered on 08/12/2008 .

Where is ABERDEEN BID COMPANY LIMITED located?

toggle

ABERDEEN BID COMPANY LIMITED is registered at Suite 3a Exchange House, 26 Exchange Street, Aberdeen AB11 6PH.

What does ABERDEEN BID COMPANY LIMITED do?

toggle

ABERDEEN BID 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 BID COMPANY LIMITED?

toggle

The latest filing was on 22/04/2026: Total exemption full accounts made up to 2025-06-30.