ABERDEEN DEVELOPMENT CONSULTANTS CIC

Register to unlock more data on OkredoRegister

ABERDEEN DEVELOPMENT CONSULTANTS CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC402698

Incorporation date

30/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sentinel House Apartment A No 38, Powis Place, Aberdeen AB25 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2011)
dot icon09/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon13/09/2024
Notification of Eamon Mccormick Carlin as a person with significant control on 2024-08-01
dot icon05/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon24/05/2024
Director's details changed for Mr Eamon Mccormick Carlin on 2024-05-22
dot icon24/05/2024
Director's details changed for Mr Eamon Mccormick Carlin on 2024-05-22
dot icon23/05/2024
Appointment of Mr Darren Milne as a secretary on 2024-05-22
dot icon23/05/2024
Registered office address changed from , 89 Rona Place, Aberdeen, AB16 6EH, Scotland to Sentinel House Apartment a No 38 Powis Place Aberdeen AB25 3TX on 2024-05-23
dot icon23/05/2024
Cessation of Eamon Mccormick Carlin as a person with significant control on 2024-05-22
dot icon23/05/2024
Appointment of Mr Wayne Nicholas Macmillan as a director on 2024-05-22
dot icon23/05/2024
Director's details changed for Mr Eamon Mccormick Carlin on 2024-05-22
dot icon23/05/2024
Appointment of Mr Darren Milne as a director on 2024-05-22
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Certificate of change of name
dot icon02/05/2024
Change of name
dot icon19/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon24/11/2022
Notification of Eamon Mccormick Carlin as a person with significant control on 2022-11-24
dot icon16/11/2022
Cessation of Gerald Patrick Carlin as a person with significant control on 2022-11-16
dot icon16/11/2022
Termination of appointment of Gerald Patrick Carlin as a director on 2022-11-16
dot icon16/11/2022
Change of details for Mr Gerald Patrick Carlin as a person with significant control on 2022-11-16
dot icon06/10/2022
Micro company accounts made up to 2021-10-31
dot icon25/07/2022
Notification of Gerald Patrick Carlin as a person with significant control on 2022-04-19
dot icon19/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon19/07/2022
Cessation of Michael John Coull as a person with significant control on 2022-04-19
dot icon21/04/2022
Appointment of Mr Eamon Mccormick Carlin as a director on 2022-04-15
dot icon20/04/2022
Termination of appointment of Michael John Coull as a director on 2022-04-19
dot icon28/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon21/02/2021
Appointment of Mr Gerald Patrick Carlin as a director on 2021-02-08
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon28/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon27/08/2019
Director's details changed for Mr Eamon Mccormick Carlin on 2019-08-13
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon10/07/2019
Appointment of Mr Eamon Mccormick Carlin as a director on 2019-07-01
dot icon09/11/2018
Notification of Michael John Coull as a person with significant control on 2018-11-01
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon10/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/04/2018
Termination of appointment of Chandra Dinkin as a director on 2018-04-23
dot icon23/04/2018
Cessation of Chandra Dinkin as a person with significant control on 2018-04-23
dot icon23/04/2018
Appointment of Mr Michael John Coull as a director on 2018-04-15
dot icon30/07/2017
Micro company accounts made up to 2016-10-31
dot icon17/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon16/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/05/2016
Director's details changed for Miss Chandra Dinkin on 2016-05-03
dot icon30/04/2016
Appointment of Miss Chandra Dinkin as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Eamon Mccormick Carlin as a director on 2016-04-28
dot icon26/01/2016
Director's details changed for Mr Eamon Mccormick Carlin on 2016-01-26
dot icon26/01/2016
Registered office address changed from , Sentinel House 259 Don Street, Old Aberdeen, Aberdeen, Grampian, AB24 1XP to Sentinel House Apartment a No 38 Powis Place Aberdeen AB25 3TX on 2016-01-26
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Termination of appointment of Chandra Dinkin as a director
dot icon23/11/2012
Previous accounting period extended from 2012-03-31 to 2012-10-31
dot icon22/11/2012
Appointment of Mr Eamon Mccormick Carlin as a director
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon23/08/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon30/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.65K
-
0.00
-
-
2022
1
10.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Chandra Dinkin
Director
28/04/2016 - 23/04/2018
-
Mr Michael John Coull
Director
15/04/2018 - 19/04/2022
1
Carlin, Gerald Patrick
Director
08/02/2021 - 16/11/2022
-
Mr Eamon Mccormick Carlin
Director
15/04/2022 - Present
1
Mr Eamon Mccormick Carlin
Director
01/07/2019 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN DEVELOPMENT CONSULTANTS CIC

ABERDEEN DEVELOPMENT CONSULTANTS CIC is an(a) Dissolved company incorporated on 30/06/2011 with the registered office located at Sentinel House Apartment A No 38, Powis Place, Aberdeen AB25 3TX. There are currently 5 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 DEVELOPMENT CONSULTANTS CIC?

toggle

ABERDEEN DEVELOPMENT CONSULTANTS CIC is currently Dissolved. It was registered on 30/06/2011 and dissolved on 09/12/2025.

Where is ABERDEEN DEVELOPMENT CONSULTANTS CIC located?

toggle

ABERDEEN DEVELOPMENT CONSULTANTS CIC is registered at Sentinel House Apartment A No 38, Powis Place, Aberdeen AB25 3TX.

What does ABERDEEN DEVELOPMENT CONSULTANTS CIC do?

toggle

ABERDEEN DEVELOPMENT CONSULTANTS CIC operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ABERDEEN DEVELOPMENT CONSULTANTS CIC?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via compulsory strike-off.