ABERDEEN ELECTRICIANS LTD

Register to unlock more data on OkredoRegister

ABERDEEN ELECTRICIANS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC533531

Incorporation date

25/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

C/O: Begbies Traynor (Central) Llp Suite H Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2016)
dot icon14/03/2025
Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD to C/O: Begbies Traynor (Central) Llp Suite H Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-03-14
dot icon10/02/2025
Termination of appointment of Mark Adrian Cameron as a director on 2025-01-30
dot icon15/11/2024
Registered office address changed from Opus Restructuring Llp 9 George Square Glasgow G2 1QQ to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 2024-11-15
dot icon12/09/2024
Court order in a winding-up (& Court Order attachment)
dot icon02/08/2024
Registered office address changed from 28 Wellington Grove Cove Aberdeen AB12 3UU Scotland to 9 George Square Glasgow G2 1QQ on 2024-08-02
dot icon31/07/2024
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon03/07/2024
Termination of appointment of Euan Alexander Dunbar as a director on 2024-07-02
dot icon02/07/2024
Registered office address changed from Unit 6 Altens Lorry Park Hareness Road Aberdeen AB12 3LE Scotland to 28 Wellington Grove Cove Aberdeen AB12 3UU on 2024-07-02
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon04/03/2024
Appointment of Mr Euan Alexander Dunbar as a director on 2024-02-29
dot icon04/03/2024
Director's details changed for Mr Euan Alexander Dunbar on 2024-02-29
dot icon11/09/2023
Termination of appointment of Nicola Jane Dunbar as a director on 2023-09-11
dot icon01/08/2023
Micro company accounts made up to 2023-03-31
dot icon10/07/2023
Change of details for Mr Mark Adrian Cameron as a person with significant control on 2019-04-13
dot icon10/07/2023
Notification of Calum George Webb as a person with significant control on 2016-04-25
dot icon10/07/2023
Cessation of Calum George Webb as a person with significant control on 2016-04-25
dot icon10/07/2023
Notification of Calum George Webb as a person with significant control on 2016-04-25
dot icon05/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/01/2023
Appointment of Mrs Nicola Jane Dunbar as a director on 2023-01-18
dot icon10/01/2023
Registered office address changed from 18 Greystone Place Newtonhill Stonehaven Kincardineshire AB39 3UL Scotland to Unit 6 Altens Lorry Park Hareness Road Aberdeen AB12 3LE on 2023-01-10
dot icon09/01/2023
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-04-30
dot icon11/02/2021
Director's details changed for Mr Calum George Webb on 2020-12-23
dot icon12/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon07/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon02/05/2018
Appointment of Mr Calum George Webb as a director on 2018-04-24
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon01/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon25/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
392.00
-
0.00
-
-
2022
0
125.00
-
0.00
-
-
2023
1
6.02K
-
0.00
-
-
2023
1
6.02K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

6.02K £Ascended4.72K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Euan Alexander Dunbar
Director
29/02/2024 - 02/07/2024
12
Dunbar, Nicola Jane
Director
18/01/2023 - 11/09/2023
11
Mr Mark Adrian Cameron
Director
25/04/2016 - 30/01/2025
3
Mr Calum George Webb
Director
24/04/2018 - Present
4

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ABERDEEN ELECTRICIANS LTD

ABERDEEN ELECTRICIANS LTD is an(a) Liquidation company incorporated on 25/04/2016 with the registered office located at C/O: Begbies Traynor (Central) Llp Suite H Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN ELECTRICIANS LTD?

toggle

ABERDEEN ELECTRICIANS LTD is currently Liquidation. It was registered on 25/04/2016 .

Where is ABERDEEN ELECTRICIANS LTD located?

toggle

ABERDEEN ELECTRICIANS LTD is registered at C/O: Begbies Traynor (Central) Llp Suite H Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD.

What does ABERDEEN ELECTRICIANS LTD do?

toggle

ABERDEEN ELECTRICIANS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ABERDEEN ELECTRICIANS LTD have?

toggle

ABERDEEN ELECTRICIANS LTD had 1 employees in 2023.

What is the latest filing for ABERDEEN ELECTRICIANS LTD?

toggle

The latest filing was on 14/03/2025: Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD to C/O: Begbies Traynor (Central) Llp Suite H Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-03-14.