ABERDEEN EMBROIDERY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN EMBROIDERY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC131530

Incorporation date

30/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Aberdeen Embroidery Company Ltd, 35 Ann Street, Aberdeen, Grampian AB25 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1991)
dot icon10/04/2026
Termination of appointment of Andrew Duncan Anderson as a secretary on 2026-03-10
dot icon17/03/2026
Termination of appointment of Andrew Duncan Anderson as a director on 2026-03-17
dot icon17/03/2026
Confirmation statement made on 2026-01-16 with updates
dot icon13/11/2025
Micro company accounts made up to 2025-06-30
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-01-16 with updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/03/2024
Appointment of Mr Andrew Duncan Anderson as a director on 2024-03-05
dot icon05/03/2024
Appointment of Mr Andrew Duncan Anderson as a secretary on 2024-03-05
dot icon29/02/2024
Cessation of Andrew Duncan Anderson as a person with significant control on 2024-01-11
dot icon22/02/2024
Confirmation statement made on 16/01/24, with no updates
dot icon21/02/2024
Notification of Couture Stitchworks Ltd as a person with significant control on 2024-01-11
dot icon06/02/2024
Appointment of Mr Sylvester Imokhai Iluore as a director on 2024-01-11
dot icon25/01/2024
Termination of appointment of Andrew Duncan Anderson as a director on 2024-01-11
dot icon25/01/2024
Termination of appointment of Andrew Duncan Anderson as a secretary on 2024-01-11
dot icon25/01/2024
Termination of appointment of Alison Margaret Leslie as a director on 2024-01-11
dot icon06/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/05/2022
Registered office address changed from 22 Ann Street Aberdeen AB25 3LH Scotland to Aberdeen Embroidery Company Ltd 35 Ann Street Aberdeen Grampian AB25 3LH on 2022-05-19
dot icon12/04/2022
Micro company accounts made up to 2021-06-30
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon02/07/2021
Micro company accounts made up to 2020-06-30
dot icon22/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon09/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-04-03 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2016
Registered office address changed from 2 Union Glen Aberdeen Aberdeenshire AB11 6ER to 22 Ann Street Aberdeen AB25 3LH on 2016-03-31
dot icon21/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon16/04/2014
Registration of charge 1315300003
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon28/05/2010
Director's details changed for Andrew Duncan Anderson on 2010-04-03
dot icon28/05/2010
Director's details changed for Alison Margaret Leslie on 2010-04-03
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/07/2009
Return made up to 03/04/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/05/2008
Return made up to 03/04/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/05/2007
Return made up to 03/04/07; full list of members
dot icon31/05/2006
Return made up to 03/04/06; full list of members
dot icon30/05/2006
New director appointed
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/09/2005
Director resigned
dot icon04/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/05/2005
Return made up to 03/04/05; full list of members
dot icon07/05/2004
Return made up to 03/04/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/06/2003
Return made up to 03/04/03; full list of members
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon30/09/2002
Return made up to 03/04/02; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/05/2001
Return made up to 03/04/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-06-30
dot icon10/05/2000
Return made up to 03/04/00; full list of members
dot icon27/10/1999
Full accounts made up to 1999-06-30
dot icon27/10/1999
Full accounts made up to 1998-06-30
dot icon07/04/1999
Return made up to 03/04/99; no change of members
dot icon25/01/1999
New director appointed
dot icon25/01/1999
Return made up to 03/04/98; full list of members
dot icon02/12/1998
Deferment of dissolution (voluntary)
dot icon02/12/1998
Notice of removal of liquidator
dot icon01/12/1998
Secretary resigned;director resigned
dot icon01/12/1998
New secretary appointed
dot icon11/11/1998
Full accounts made up to 1997-06-30
dot icon24/02/1998
Appointment of a provisional liquidator
dot icon29/04/1997
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon01/04/1997
Return made up to 03/04/97; no change of members
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon03/09/1996
Registered office changed on 03/09/96 from: unit 2 union glen aberdeen AB7 2ER
dot icon03/09/1996
Return made up to 03/04/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-04-30
dot icon24/04/1995
Return made up to 30/04/94; full list of members
dot icon07/04/1995
Return made up to 03/04/95; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Director resigned
dot icon10/03/1994
Full accounts made up to 1993-04-30
dot icon20/09/1993
Return made up to 30/04/93; no change of members
dot icon22/07/1993
Dec mort/charge *
dot icon22/06/1993
Full accounts made up to 1992-04-30
dot icon10/05/1993
Partic of mort/charge *
dot icon07/07/1992
Return made up to 30/04/92; full list of members
dot icon25/06/1992
Miscellaneous
dot icon19/06/1992
New director appointed
dot icon14/01/1992
Accounting reference date notified as 30/04
dot icon26/08/1991
Partic of mort/charge 9533
dot icon08/07/1991
Director resigned;new director appointed
dot icon08/07/1991
New secretary appointed
dot icon08/07/1991
Secretary resigned;new director appointed
dot icon08/07/1991
Registered office changed on 08/07/91 from: 24 great king street edinburgh EH3 6QN
dot icon17/06/1991
Memorandum and Articles of Association
dot icon07/06/1991
Certificate of change of name
dot icon03/06/1991
Resolutions
dot icon30/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
12.87K
-
0.00
-
-
2022
10
12.90K
-
0.00
-
-
2023
14
26.40K
-
0.00
-
-
2023
14
26.40K
-
0.00
-
-

Employees

2023

Employees

14 Ascended40 % *

Net Assets(GBP)

26.40K £Ascended104.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iluore, Sylvester
Director
11/01/2024 - Present
13
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
30/04/1991 - 30/05/1991
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
30/04/1991 - 30/05/1991
3784
Anderson, Andrew Duncan
Director
30/05/1991 - 11/01/2024
-
Anderson, Andrew Duncan
Director
05/03/2024 - 17/03/2026
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ABERDEEN EMBROIDERY COMPANY LIMITED

ABERDEEN EMBROIDERY COMPANY LIMITED is an(a) Active company incorporated on 30/04/1991 with the registered office located at Aberdeen Embroidery Company Ltd, 35 Ann Street, Aberdeen, Grampian AB25 3LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN EMBROIDERY COMPANY LIMITED?

toggle

ABERDEEN EMBROIDERY COMPANY LIMITED is currently Active. It was registered on 30/04/1991 .

Where is ABERDEEN EMBROIDERY COMPANY LIMITED located?

toggle

ABERDEEN EMBROIDERY COMPANY LIMITED is registered at Aberdeen Embroidery Company Ltd, 35 Ann Street, Aberdeen, Grampian AB25 3LH.

What does ABERDEEN EMBROIDERY COMPANY LIMITED do?

toggle

ABERDEEN EMBROIDERY COMPANY LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does ABERDEEN EMBROIDERY COMPANY LIMITED have?

toggle

ABERDEEN EMBROIDERY COMPANY LIMITED had 14 employees in 2023.

What is the latest filing for ABERDEEN EMBROIDERY COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Andrew Duncan Anderson as a secretary on 2026-03-10.