ABERDEEN BLAST CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN BLAST CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC073480

Incorporation date

18/12/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillview Road, East Tullos Industrial Estate, Aberdeen AB12 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/04/2025
Appointment of Mr Paul Tattersall as a director on 2025-04-01
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon30/05/2024
Purchase of own shares.
dot icon03/05/2024
Cancellation of shares. Statement of capital on 2024-04-29
dot icon30/04/2024
Change of details for Mrs Charmain Tattersall as a person with significant control on 2024-04-29
dot icon24/01/2024
Amended total exemption full accounts made up to 2023-02-28
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/06/2023
Alterations to floating charge SC0734800014
dot icon07/06/2023
Registration of charge SC0734800014, created on 2023-05-22
dot icon06/04/2023
Change of details for Mrs Charmain Tattersall as a person with significant control on 2023-02-20
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon20/02/2023
Resolutions
dot icon02/02/2023
Satisfaction of charge 4 in full
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/10/2022
Notification of Charmain Tattersall as a person with significant control on 2022-10-10
dot icon11/10/2022
Cessation of Steven Clark as a person with significant control on 2022-10-10
dot icon09/03/2022
Termination of appointment of Steven Clark as a director on 2022-02-16
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2020
Appointment of Mrs Charmain Tattersall as a secretary on 2020-02-21
dot icon24/02/2020
Termination of appointment of Stronachs Secretaries Limited as a secretary on 2020-02-21
dot icon24/02/2020
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB on 2020-02-24
dot icon20/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/04/2019
Notification of Steven Clark as a person with significant control on 2019-04-15
dot icon17/04/2019
Cessation of Joseph Clark as a person with significant control on 2019-04-15
dot icon17/04/2019
Appointment of Mrs Charmain Tattersall as a director on 2019-04-15
dot icon17/04/2019
Appointment of Mr Steven Clark as a director on 2019-04-15
dot icon17/04/2019
Termination of appointment of Joseph Paul Clark as a director on 2019-04-15
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 13
dot icon04/05/2011
Alterations to floating charge 10
dot icon12/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 8
dot icon12/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 9
dot icon12/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon12/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon12/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Stronachs Secretaries Limited on 2011-01-13
dot icon17/01/2011
Director's details changed for Joseph Paul Clark on 2010-01-13
dot icon18/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon15/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon15/05/2008
Appointment terminated secretary stronachs
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon29/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/01/2005
Accounts for a small company made up to 2004-02-28
dot icon23/12/2004
Return made up to 31/12/04; full list of members
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/02/2003
Return made up to 31/12/02; full list of members
dot icon07/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-02-28
dot icon17/03/1999
Return made up to 31/12/98; full list of members
dot icon15/12/1998
Accounts for a small company made up to 1998-02-28
dot icon23/09/1998
Alterations to a floating charge
dot icon07/09/1998
Alterations to a floating charge
dot icon07/09/1998
Alterations to a floating charge
dot icon06/07/1998
Partic of mort/charge *
dot icon30/12/1997
Return made up to 31/12/97; full list of members
dot icon29/12/1997
Accounts for a small company made up to 1997-02-28
dot icon07/02/1997
Return made up to 31/12/96; no change of members
dot icon07/02/1997
Location of debenture register address changed
dot icon18/12/1996
Accounts for a small company made up to 1996-02-29
dot icon26/03/1996
Partic of mort/charge *
dot icon23/01/1996
Return made up to 31/12/95; no change of members
dot icon10/01/1996
Secretary's particulars changed
dot icon22/12/1995
Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW
dot icon04/09/1995
Accounts for a small company made up to 1995-02-28
dot icon11/05/1995
Partic of mort/charge *
dot icon06/04/1995
Dec mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/12/1994
Return made up to 31/12/94; full list of members
dot icon09/09/1994
Accounts for a small company made up to 1994-02-28
dot icon21/02/1994
Return made up to 31/12/93; no change of members
dot icon21/02/1994
Director's particulars changed
dot icon29/09/1993
Accounts for a small company made up to 1993-02-28
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Return made up to 31/12/92; full list of members
dot icon17/12/1992
Accounts for a small company made up to 1992-02-29
dot icon25/11/1992
Memorandum and Articles of Association
dot icon25/11/1992
Resolutions
dot icon23/06/1992
Director resigned
dot icon22/06/1992
Return made up to 31/12/91; no change of members
dot icon04/02/1992
Accounts for a small company made up to 1991-02-28
dot icon26/09/1991
Resolutions
dot icon10/06/1991
Return made up to 31/12/90; no change of members
dot icon15/05/1991
Partic of mort/charge 5555
dot icon06/04/1991
Full accounts made up to 1990-02-28
dot icon05/04/1991
Partic of mort/charge 3905
dot icon02/02/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1990
Dec mort/charge 1057
dot icon25/01/1990
Full accounts made up to 1989-02-28
dot icon22/01/1990
Partic of mort/charge 715
dot icon02/03/1989
Full accounts made up to 1988-02-29
dot icon19/02/1989
Return made up to 03/10/88; full list of members
dot icon13/06/1988
Secretary resigned;new secretary appointed
dot icon13/06/1988
Registered office changed on 13/06/88 from: 12 carden palce aberdeen AB9 1FW
dot icon03/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1988
Registered office changed on 03/06/88 from: 8 bon-accord crescent aberdeen
dot icon13/01/1988
Return made up to 11/12/87; full list of members
dot icon05/01/1988
Full accounts made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Return made up to 12/12/86; full list of members
dot icon15/12/1986
Full accounts made up to 1986-02-28
dot icon04/07/1986
Return made up to 31/12/85; full list of members
dot icon27/06/1986
Full accounts made up to 1985-02-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon-86.14 % *

* during past year

Cash in Bank

£8,388.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
551.85K
-
0.00
60.51K
-
2022
17
492.07K
-
0.00
8.39K
-
2022
17
492.07K
-
0.00
8.39K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

492.07K £Descended-10.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.39K £Descended-86.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Clark
Director
15/04/2019 - 16/02/2022
-
Mrs Charmain Tattersall
Director
15/04/2019 - Present
-
STRONACHS SECRETARIES LIMITED
Corporate Secretary
06/05/2008 - 21/02/2020
145
Tattersall, Charmain
Secretary
21/02/2020 - Present
-
Tattersall, Paul
Director
01/04/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ABERDEEN BLAST CLEANING SERVICES LIMITED

ABERDEEN BLAST CLEANING SERVICES LIMITED is an(a) Active company incorporated on 18/12/1980 with the registered office located at Hillview Road, East Tullos Industrial Estate, Aberdeen AB12 3HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN BLAST CLEANING SERVICES LIMITED?

toggle

ABERDEEN BLAST CLEANING SERVICES LIMITED is currently Active. It was registered on 18/12/1980 .

Where is ABERDEEN BLAST CLEANING SERVICES LIMITED located?

toggle

ABERDEEN BLAST CLEANING SERVICES LIMITED is registered at Hillview Road, East Tullos Industrial Estate, Aberdeen AB12 3HB.

What does ABERDEEN BLAST CLEANING SERVICES LIMITED do?

toggle

ABERDEEN BLAST CLEANING SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ABERDEEN BLAST CLEANING SERVICES LIMITED have?

toggle

ABERDEEN BLAST CLEANING SERVICES LIMITED had 17 employees in 2022.

What is the latest filing for ABERDEEN BLAST CLEANING SERVICES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with updates.