ABERDEEN CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

ABERDEEN CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC123593

Incorporation date

08/03/1990

Size

Small

Contacts

Registered address

Registered address

41 Union Street, Aberdeen, Aberdeenshire AB11 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1990)
dot icon18/03/2026
Termination of appointment of Nigel Dower as a director on 2026-02-27
dot icon02/02/2026
Termination of appointment of George Keith Pirie as a director on 2026-01-26
dot icon02/02/2026
Termination of appointment of John Thain Cormack as a director on 2026-01-26
dot icon02/02/2026
Termination of appointment of Ewan Stuart Sutherland as a director on 2026-01-26
dot icon08/01/2026
Accounts for a small company made up to 2025-03-31
dot icon19/08/2025
Appointment of Mr Raymond Adam Stirton as a director on 2025-08-12
dot icon19/08/2025
Appointment of Mr Wyon Edward George Sandells as a director on 2025-08-12
dot icon19/08/2025
Appointment of Mrs Rasheedat Olubukola Balogun as a director on 2025-08-12
dot icon26/06/2025
Appointment of Mrs Sheila Thomson as a director on 2025-06-20
dot icon27/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon27/03/2025
Termination of appointment of Valerie Ann Maehle as a director on 2025-03-17
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/08/2024
Appointment of Mrs Nikola Carol Will as a director on 2024-08-13
dot icon25/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon25/03/2024
Termination of appointment of Joyce Wallace as a director on 2024-03-19
dot icon25/03/2024
Appointment of Dr Joy Anwulika Debski as a director on 2024-03-19
dot icon23/11/2023
Accounts for a small company made up to 2023-03-31
dot icon17/11/2023
Termination of appointment of Alan Finlay as a director on 2023-11-13
dot icon17/11/2023
Termination of appointment of James Garnett as a director on 2023-11-13
dot icon17/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon05/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/11/2022
Termination of appointment of Keith Fleming as a director on 2022-11-08
dot icon17/10/2022
Termination of appointment of Ciarán Andrew Mcrae as a director on 2022-10-03
dot icon16/08/2022
Appointment of Mr John Thain Cormack as a director on 2022-08-02
dot icon12/08/2022
Appointment of Ms Joyce Wallace as a director on 2022-08-02
dot icon11/05/2022
Termination of appointment of Victoria Heys Fletcher as a director on 2022-05-10
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/12/2021
Memorandum and Articles of Association
dot icon14/12/2021
Resolutions
dot icon03/12/2021
Termination of appointment of James Henderson as a director on 2021-11-22
dot icon03/12/2021
Director's details changed for Mr Keith Flemming on 2021-12-03
dot icon03/11/2021
Appointment of Mrs Olabisi Oluwakemi Osobajo as a director on 2021-10-28
dot icon03/11/2021
Appointment of Mr Keith Flemming as a director on 2021-10-28
dot icon02/11/2021
Termination of appointment of Florinda Soldani as a director on 2020-10-20
dot icon09/08/2021
Termination of appointment of Robin Charles Bowden as a director on 2021-08-03
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/12/2020
Accounts for a small company made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon11/02/2020
Appointment of Rev Dr James Garnett as a director on 2020-01-28
dot icon11/02/2020
Appointment of Mr Alan Finlay as a director on 2020-01-28
dot icon11/02/2020
Appointment of Mr Robert Raymond Hutcheon Aitken as a director on 2020-01-28
dot icon19/12/2019
Termination of appointment of Eleanor Mary Morrison as a director on 2019-12-19
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon15/03/2019
Appointment of Mrs Victoria Heys Fletcher as a director on 2019-03-11
dot icon04/12/2018
Termination of appointment of Alexander Robertson Young as a director on 2018-09-11
dot icon04/12/2018
Termination of appointment of Philip D'arcy as a director on 2018-11-05
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Director's details changed for James Henderson on 2018-06-05
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon24/11/2017
Appointment of Ciarán Andrew Mcrae as a director on 2017-11-21
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Appointment of Ewan Stuart Sutherland as a director on 2017-10-10
dot icon18/10/2017
Appointment of Mr George Keith Pirie as a director on 2017-10-10
dot icon13/10/2017
Appointment of Valerie Anne Maehle as a director on 2017-10-10
dot icon04/10/2017
Termination of appointment of James Tannock Merson as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Oluwasesan Kutemi as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Graham Robert Dickson as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Barney Crockett as a director on 2017-10-02
dot icon02/06/2017
Appointment of Mr Oluwasesan Kutemi as a director on 2017-05-30
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon11/11/2016
Termination of appointment of Mark Alexander Murphy as a director on 2016-10-31
dot icon19/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-28 no member list
dot icon22/01/2016
Appointment of Councillor Barney Crockett as a director on 2016-01-22
dot icon16/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/07/2015
Termination of appointment of Faiza Nacef as a director on 2015-06-30
dot icon09/03/2015
Annual return made up to 2015-02-28 no member list
dot icon09/03/2015
Appointment of Mr Robin Charles Bowden as a director on 2015-02-24
dot icon23/02/2015
Termination of appointment of Jeanette Robertson Illingworth as a director on 2014-10-06
dot icon23/02/2015
Termination of appointment of Andrew Christopher James Wainwright as a director on 2014-10-06
dot icon20/10/2014
Appointment of Faiza Nacef as a director on 2014-05-20
dot icon19/10/2014
Appointment of Eleanor Mary Morrison as a director on 2014-10-14
dot icon25/09/2014
Termination of appointment of Patrick William Rochford as a director on 2014-09-25
dot icon12/09/2014
Full accounts made up to 2014-03-31
dot icon22/08/2014
Termination of appointment of Kristian Chapman as a director on 2014-08-19
dot icon24/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-28 no member list
dot icon11/03/2014
Appointment of Mr Kristian Chapman as a director
dot icon18/12/2013
Appointment of Mr Graham Robert Dickson as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Appointment of Mr Patrick William Rochford as a director
dot icon04/07/2013
Director's details changed for Florinda Soldani on 2010-08-27
dot icon04/04/2013
Annual return made up to 2013-02-28 no member list
dot icon16/01/2013
Full accounts made up to 2012-03-31
dot icon27/06/2012
Termination of appointment of Barney Crockett as a director
dot icon06/03/2012
Annual return made up to 2012-02-28 no member list
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon23/08/2011
Termination of appointment of Sarah Duncan as a director
dot icon28/03/2011
Annual return made up to 2011-02-28 no member list
dot icon25/03/2011
Director's details changed for Andrew Christopher James Wainwright on 2009-10-01
dot icon25/03/2011
Director's details changed for James Tannock Merson on 2009-10-01
dot icon25/03/2011
Director's details changed for Florinda Soldani on 2009-10-01
dot icon25/03/2011
Director's details changed for Mark Alexander Murphy on 2009-10-01
dot icon25/03/2011
Director's details changed for Philip D'arcy on 2009-10-01
dot icon25/03/2011
Director's details changed for Jeanette Robertson Illingworth on 2009-10-01
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon22/09/2010
Termination of appointment of Julie Addis as a director
dot icon14/04/2010
Annual return made up to 2010-02-28
dot icon14/04/2010
Director's details changed for Jeanette Robertson Illingworth on 2010-02-28
dot icon14/04/2010
Director's details changed for Councillor Barney Crockett on 2010-02-28
dot icon12/04/2010
Director's details changed for James Tannock Merson on 2010-02-28
dot icon12/04/2010
Director's details changed for Julie Addis on 2010-02-28
dot icon12/04/2010
Director's details changed for Mark Alexander Murphy on 2010-02-28
dot icon12/04/2010
Director's details changed for Andrew Christopher James Wainwright on 2010-02-28
dot icon12/04/2010
Director's details changed for Florinda Soldani on 2010-02-28
dot icon12/04/2010
Director's details changed for Philip D'arcy on 2010-02-28
dot icon12/04/2010
Director's details changed for James Henderson on 2010-02-28
dot icon12/04/2010
Termination of appointment of Muriel Jaffrey as a director
dot icon12/04/2010
Appointment of Sarah Christina Duncan as a director
dot icon12/04/2010
Termination of appointment of William Young as a director
dot icon12/04/2010
Appointment of Jeanette Robertson Illingworth as a director
dot icon12/04/2010
Appointment of Councillor Barney Crockett as a director
dot icon11/03/2010
Termination of appointment of Sarah Duncan as a secretary
dot icon17/02/2010
Full accounts made up to 2009-03-31
dot icon30/01/2010
Appointment of Dr Nigel Dower as a director
dot icon16/12/2009
Appointment of Alexander Robertson Young as a director
dot icon14/12/2009
Resolutions
dot icon18/11/2009
Termination of appointment of Olufemi Adedokun as a director
dot icon24/09/2009
Appointment terminated director marjorie kelman
dot icon07/04/2009
Annual return made up to 28/02/09
dot icon07/04/2009
Appointment terminated director gordon leslie
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon05/12/2008
Director appointed julie anne addis
dot icon05/12/2008
Director appointed mark alexander murphy
dot icon05/12/2008
Director appointed florinda soldani
dot icon17/11/2008
Appointment terminated director harold koster
dot icon14/11/2008
Appointment terminated director sheila henderson
dot icon14/11/2008
Appointment terminated director steven delaney
dot icon23/04/2008
Annual return made up to 28/02/08
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon01/10/2007
Full accounts made up to 2007-03-31
dot icon06/09/2007
New secretary appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Annual return made up to 28/02/07
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon29/03/2006
Annual return made up to 28/02/06
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon14/03/2005
Director resigned
dot icon14/03/2005
New director appointed
dot icon14/03/2005
Annual return made up to 28/02/05
dot icon22/10/2004
Registered office changed on 22/10/04 from: 47 market street aberdeen AB11 5PZ
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon15/03/2004
Annual return made up to 28/02/04
dot icon18/11/2003
Resolutions
dot icon18/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon03/11/2003
Resolutions
dot icon02/09/2003
Full accounts made up to 2003-03-31
dot icon09/03/2003
Annual return made up to 28/02/03
dot icon04/10/2002
New secretary appointed
dot icon14/08/2002
Full accounts made up to 2002-03-31
dot icon19/06/2002
Secretary resigned
dot icon08/04/2002
Annual return made up to 08/03/02
dot icon28/02/2002
New director appointed
dot icon05/11/2001
Director resigned
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon16/03/2001
Annual return made up to 08/03/01
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon17/03/2000
Annual return made up to 08/03/00
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon03/03/1999
Annual return made up to 08/03/99
dot icon21/09/1998
Full accounts made up to 1998-03-31
dot icon02/03/1998
Annual return made up to 08/03/98
dot icon30/07/1997
Full accounts made up to 1997-03-31
dot icon18/03/1997
Annual return made up to 08/03/97
dot icon15/07/1996
Full accounts made up to 1996-03-31
dot icon18/03/1996
Annual return made up to 08/03/96
dot icon31/10/1995
Secretary resigned;new secretary appointed
dot icon01/09/1995
New director appointed
dot icon01/09/1995
Director resigned
dot icon11/07/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
Annual return made up to 08/03/95
dot icon06/01/1995
Full accounts made up to 1994-03-31
dot icon06/08/1994
Director resigned;new director appointed
dot icon06/08/1994
Director resigned;new director appointed
dot icon07/03/1994
Annual return made up to 08/03/94
dot icon09/07/1993
Full accounts made up to 1993-03-31
dot icon29/03/1993
Annual return made up to 08/03/93
dot icon10/08/1992
New director appointed
dot icon04/08/1992
Full accounts made up to 1992-03-31
dot icon03/03/1992
Annual return made up to 08/03/92
dot icon23/07/1991
Full accounts made up to 1991-03-31
dot icon12/06/1991
Director resigned
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon12/06/1991
Director resigned
dot icon12/06/1991
Annual return made up to 08/03/91
dot icon26/09/1990
New director appointed
dot icon08/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finlay, Alan
Director
28/01/2020 - 13/11/2023
2
Pirie, George Keith
Director
10/10/2017 - 26/01/2026
2
Aitken, Robert Raymond Hutcheon
Director
28/01/2020 - Present
3
Young, William David
Director
19/10/2007 - 11/03/2009
8
Mr Mark Alexander Strachan Brown
Director
25/07/1994 - 22/08/2001
4

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 CITIZENS ADVICE BUREAU

ABERDEEN CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 08/03/1990 with the registered office located at 41 Union Street, Aberdeen, Aberdeenshire AB11 5BN. There are currently 8 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 CITIZENS ADVICE BUREAU?

toggle

ABERDEEN CITIZENS ADVICE BUREAU is currently Active. It was registered on 08/03/1990 .

Where is ABERDEEN CITIZENS ADVICE BUREAU located?

toggle

ABERDEEN CITIZENS ADVICE BUREAU is registered at 41 Union Street, Aberdeen, Aberdeenshire AB11 5BN.

What does ABERDEEN CITIZENS ADVICE BUREAU do?

toggle

ABERDEEN CITIZENS ADVICE BUREAU operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ABERDEEN CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Nigel Dower as a director on 2026-02-27.