ABERDEEN ENERGY TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

ABERDEEN ENERGY TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC354769

Incorporation date

10/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Mill Of Collieston, Slains, Ellon, Aberdeenshire AB41 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2009)
dot icon17/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon11/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-02-28
dot icon28/09/2017
Notification of Andrew George Cairncross Mitchell as a person with significant control on 2017-09-19
dot icon28/09/2017
Withdrawal of a person with significant control statement on 2017-09-28
dot icon01/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/05/2016
Appointment of Mrs Christine Jane Mitchell as a director on 2016-02-29
dot icon06/04/2016
Termination of appointment of Christine Jane Mitchell as a director on 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Appointment of Mrs Christine Jane Mitchell as a director on 2015-03-01
dot icon06/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/11/2013
Cancellation of shares. Statement of capital on 2013-11-20
dot icon20/11/2013
Purchase of own shares.
dot icon26/09/2013
Termination of appointment of Roderick Mackenzie as a director
dot icon06/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Roderick Andrew Mackenzie on 2011-12-10
dot icon17/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/09/2011
Director's details changed for Mr Andrew George Cairncross Mitchell on 2011-09-07
dot icon24/08/2011
Registered office address changed from 87 Mavis Bank Newburgh Ellon AB41 6FB on 2011-08-24
dot icon24/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Andrew George Cairncross Mitchell on 2010-03-03
dot icon08/03/2010
Director's details changed for Mr Roderick Andrew Mackenzie on 2010-03-03
dot icon10/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-32.76 % *

* during past year

Cash in Bank

£47,347.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
46.50K
-
0.00
-
-
2022
1
32.46K
-
0.00
70.41K
-
2023
1
24.61K
-
0.00
47.35K
-
2023
1
24.61K
-
0.00
47.35K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

24.61K £Descended-24.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.35K £Descended-32.76 % *

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 Andrew George Cairncross Mitchell
Director
10/02/2009 - Present
1
Mackenzie, Roderick Andrew
Director
10/02/2009 - 31/08/2013
3
Mitchell, Christine Jane
Director
01/03/2015 - 29/02/2016
-
Mitchell, Christine Jane
Director
29/02/2016 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABERDEEN ENERGY TECHNOLOGY LTD

ABERDEEN ENERGY TECHNOLOGY LTD is an(a) Active company incorporated on 10/02/2009 with the registered office located at Old Mill Of Collieston, Slains, Ellon, Aberdeenshire AB41 8RG. There are currently 2 active directors 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 ENERGY TECHNOLOGY LTD?

toggle

ABERDEEN ENERGY TECHNOLOGY LTD is currently Active. It was registered on 10/02/2009 .

Where is ABERDEEN ENERGY TECHNOLOGY LTD located?

toggle

ABERDEEN ENERGY TECHNOLOGY LTD is registered at Old Mill Of Collieston, Slains, Ellon, Aberdeenshire AB41 8RG.

What does ABERDEEN ENERGY TECHNOLOGY LTD do?

toggle

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

How many employees does ABERDEEN ENERGY TECHNOLOGY LTD have?

toggle

ABERDEEN ENERGY TECHNOLOGY LTD had 1 employees in 2023.

What is the latest filing for ABERDEEN ENERGY TECHNOLOGY LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-07 with no updates.