ABERDEEN CLEANING SERVICES LTD.

Register to unlock more data on OkredoRegister

ABERDEEN CLEANING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC293016

Incorporation date

10/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Summer Street, Aberdeen, AB10 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2005)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/05/2022
Cancellation of shares. Statement of capital on 2022-05-03
dot icon18/05/2022
Purchase of own shares.
dot icon16/05/2022
Notification of Straik Holdings Limited as a person with significant control on 2022-05-03
dot icon16/05/2022
Cessation of John Alexander Borthwick as a person with significant control on 2022-05-03
dot icon16/05/2022
Cessation of Joanne Deborah Borthwick as a person with significant control on 2022-05-03
dot icon16/05/2022
Cessation of Sheila Brebner Gravenstede as a person with significant control on 2022-05-03
dot icon16/05/2022
Termination of appointment of Richard John James Gravenstede as a director on 2022-05-03
dot icon16/05/2022
Termination of appointment of Sheila Brebner Gravenstede as a director on 2022-05-03
dot icon16/05/2022
Termination of appointment of Sheila Brebner Gravenstede as a secretary on 2022-05-03
dot icon14/03/2022
Change of details for Mr John Alexander Borthwick as a person with significant control on 2022-03-10
dot icon14/03/2022
Director's details changed for Mr John Alexander Borthwick on 2022-03-10
dot icon14/03/2022
Director's details changed for Ms Joanne Deborah Borthwick on 2022-03-10
dot icon14/03/2022
Director's details changed for Ms Joanne Deborah Borthwick on 2022-03-10
dot icon14/03/2022
Change of details for Ms Joanne Deborah Borthwick as a person with significant control on 2022-03-10
dot icon14/03/2022
Director's details changed for Mr John Alexander Borthwick on 2022-03-10
dot icon14/03/2022
Change of details for Mr John Alexander Borthwick as a person with significant control on 2022-03-10
dot icon14/03/2022
Change of details for Ms Joanne Deborah Borthwick as a person with significant control on 2022-03-10
dot icon24/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon30/10/2019
Secretary's details changed for Sheila Brebner Gravenstede on 2016-01-01
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon23/11/2016
Director's details changed for Richard John James Gravenstede on 2016-01-01
dot icon23/11/2016
Director's details changed for Sheila Brebner Gravenstede on 2016-01-01
dot icon22/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon21/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/07/2013
Registration of charge 2930160003
dot icon21/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon21/11/2012
Director's details changed for Sheila Brebner Gravenstede on 2012-11-01
dot icon21/11/2012
Director's details changed for Richard John James Gravenstede on 2012-11-01
dot icon21/11/2012
Director's details changed for John Alexander Borthwick on 2012-11-01
dot icon21/11/2012
Director's details changed for Joanne Deborah Borthwick on 2011-09-01
dot icon21/11/2012
Director's details changed for Joanne Deborah Borthwick on 2012-11-01
dot icon26/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon06/05/2010
Appointment of Joanne Deborah Borthwick as a director
dot icon06/05/2010
Appointment of John Alexander Borthwick as a director
dot icon15/04/2010
Change of share class name or designation
dot icon15/04/2010
Resolutions
dot icon15/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/02/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon01/02/2010
Annual return made up to 2008-11-10 with full list of shareholders
dot icon01/02/2010
Annual return made up to 2007-11-10 with full list of shareholders
dot icon01/02/2010
Annual return made up to 2006-11-10 with full list of shareholders
dot icon28/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon22/01/2010
Statement of capital following an allotment of shares on 2007-12-14
dot icon22/01/2010
Statement of capital following an allotment of shares on 2007-12-14
dot icon22/01/2010
Resolutions
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/01/2009
Return made up to 10/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/12/2007
Resolutions
dot icon29/11/2007
Return made up to 10/11/07; full list of members
dot icon27/07/2007
Accounts for a dormant company made up to 2006-11-30
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed
dot icon06/12/2006
Return made up to 10/11/06; full list of members
dot icon28/10/2006
Partic of mort/charge *
dot icon24/01/2006
New director appointed
dot icon16/01/2006
New secretary appointed
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Secretary resigned
dot icon10/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

242
2023
change arrow icon0 % *

* during past year

Cash in Bank

£39,947.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
271
383.87K
-
0.00
-
-
2022
267
572.80K
-
0.00
-
-
2023
242
653.49K
-
0.00
39.95K
-
2023
242
653.49K
-
0.00
39.95K
-

Employees

2023

Employees

242 Descended-9 % *

Net Assets(GBP)

653.49K £Ascended14.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sheila Brebner Gravenstede
Director
10/11/2005 - 03/05/2022
-
Borthwick, Joanne Deborah
Director
02/04/2010 - Present
2
Borthwick, John Alexander
Director
02/04/2010 - Present
3
First Scottish International Services Limited
Nominee Director
10/11/2005 - 10/11/2005
872
First Scottish Secretaries Limited
Nominee Secretary
10/11/2005 - 10/11/2005
736

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ABERDEEN CLEANING SERVICES LTD.

ABERDEEN CLEANING SERVICES LTD. is an(a) Active company incorporated on 10/11/2005 with the registered office located at 31 Summer Street, Aberdeen, AB10 1SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 242 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN CLEANING SERVICES LTD.?

toggle

ABERDEEN CLEANING SERVICES LTD. is currently Active. It was registered on 10/11/2005 .

Where is ABERDEEN CLEANING SERVICES LTD. located?

toggle

ABERDEEN CLEANING SERVICES LTD. is registered at 31 Summer Street, Aberdeen, AB10 1SB.

What does ABERDEEN CLEANING SERVICES LTD. do?

toggle

ABERDEEN CLEANING SERVICES LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ABERDEEN CLEANING SERVICES LTD. have?

toggle

ABERDEEN CLEANING SERVICES LTD. had 242 employees in 2023.

What is the latest filing for ABERDEEN CLEANING SERVICES LTD.?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.