ABERDEEN BOILER SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN BOILER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC254009

Incorporation date

08/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nevis House Balgownie Road, Bridge Of Don, Aberdeen AB22 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon18/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon26/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/02/2024
Termination of appointment of Moira Elizabeth Brodie as a director on 2023-12-15
dot icon19/02/2024
Termination of appointment of Moira Elizabeth Brodie as a secretary on 2023-12-15
dot icon19/02/2024
Cessation of Moira Elizabeth Brodie as a person with significant control on 2023-12-15
dot icon19/02/2024
Change of details for Mr Christopher Paul Brodie as a person with significant control on 2023-12-15
dot icon23/01/2024
Cancellation of shares. Statement of capital on 2023-12-15
dot icon23/01/2024
Purchase of own shares.
dot icon21/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon08/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/10/2020
Confirmation statement made on 2020-08-08 with updates
dot icon20/04/2020
Cancellation of shares. Statement of capital on 2020-03-06
dot icon20/04/2020
Purchase of own shares.
dot icon12/03/2020
Termination of appointment of Gary Edward Lappin as a director on 2020-03-06
dot icon12/03/2020
Cessation of Gary Edward Lappin as a person with significant control on 2020-03-06
dot icon19/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/01/2020
Director's details changed for Christopher Paul Brodie on 2016-04-01
dot icon06/12/2019
Director's details changed for Mr Gary Edward Lappin on 2019-05-29
dot icon24/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/09/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/04/2018
Registered office address changed from 14 Silverburn Place Bridge of Don Aberdeen AB23 8DE to Nevis House Balgownie Road Bridge of Don Aberdeen AB22 8LX on 2018-04-03
dot icon26/09/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon14/09/2012
Registered office address changed from 14 Silverburn Place Brideg of Don Aberdeen AB23 8DE on 2012-09-14
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon21/09/2010
Director's details changed for Christopher Paul Brodie on 2010-08-08
dot icon21/09/2010
Director's details changed for Gary Edward Lappin on 2010-08-08
dot icon21/09/2010
Director's details changed for Moira Brodie on 2010-08-08
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 08/08/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/04/2009
Appointment terminated director colin brodie
dot icon26/09/2008
Return made up to 08/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/09/2007
Return made up to 08/08/07; no change of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/08/2006
Return made up to 08/08/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/09/2005
Return made up to 08/08/05; full list of members
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon07/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/09/2004
Return made up to 08/08/04; full list of members
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon11/08/2003
Secretary resigned
dot icon08/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon+66.39 % *

* during past year

Cash in Bank

£992,143.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
866.31K
-
0.00
475.58K
-
2022
9
1.01M
-
0.00
596.26K
-
2023
10
1.14M
-
0.00
992.14K
-
2023
10
1.14M
-
0.00
992.14K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

1.14M £Ascended12.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

992.14K £Ascended66.39 % *

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
Brodie, Colin
Director
08/08/2003 - 12/02/2009
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
08/08/2003 - 08/08/2003
8526
Mrs Moira Elizabeth Brodie
Director
08/08/2003 - 15/12/2023
-
Mr Gary Edward Lappin
Director
01/09/2004 - 06/03/2020
-
Mr Christopher Paul Brodie
Director
01/09/2004 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABERDEEN BOILER SERVICES LIMITED

ABERDEEN BOILER SERVICES LIMITED is an(a) Active company incorporated on 08/08/2003 with the registered office located at Nevis House Balgownie Road, Bridge Of Don, Aberdeen AB22 8LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN BOILER SERVICES LIMITED?

toggle

ABERDEEN BOILER SERVICES LIMITED is currently Active. It was registered on 08/08/2003 .

Where is ABERDEEN BOILER SERVICES LIMITED located?

toggle

ABERDEEN BOILER SERVICES LIMITED is registered at Nevis House Balgownie Road, Bridge Of Don, Aberdeen AB22 8LX.

What does ABERDEEN BOILER SERVICES LIMITED do?

toggle

ABERDEEN BOILER SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does ABERDEEN BOILER SERVICES LIMITED have?

toggle

ABERDEEN BOILER SERVICES LIMITED had 10 employees in 2023.

What is the latest filing for ABERDEEN BOILER SERVICES LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-05 with no updates.