ABERDEEN & NORTHERN EGGS LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN & NORTHERN EGGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC098093

Incorporation date

27/03/1986

Size

Full

Contacts

Registered address

Registered address

Anderson House, 9/15 Frithside Street, Fraserburgh AB43 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1986)
dot icon13/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon27/08/2025
Satisfaction of charge 3 in full
dot icon27/08/2025
Satisfaction of charge 4 in full
dot icon27/08/2025
Satisfaction of charge 6 in full
dot icon27/08/2025
Satisfaction of charge 5 in full
dot icon27/08/2025
Satisfaction of charge 7 in full
dot icon29/05/2025
Full accounts made up to 2024-05-31
dot icon15/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon29/05/2024
Full accounts made up to 2023-05-31
dot icon29/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon12/03/2024
Appointment of Mrs Deborah Ann Chapman as a director on 2023-11-17
dot icon12/03/2024
Cessation of Robert Burr Chapman as a person with significant control on 2023-11-17
dot icon12/03/2024
Cessation of Ethel Mary Chapman as a person with significant control on 2023-11-17
dot icon12/03/2024
Notification of Iain Robert Chapman as a person with significant control on 2023-11-17
dot icon24/10/2023
Secretary's details changed for Mrs Ethel Chapman on 2023-10-24
dot icon30/05/2023
Full accounts made up to 2022-05-31
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon01/06/2022
Full accounts made up to 2021-05-31
dot icon05/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon03/06/2021
Full accounts made up to 2020-05-31
dot icon08/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon17/02/2021
Part of the property or undertaking has been released and no longer forms part of charge SC0980930009
dot icon13/11/2020
Notification of Ethel Mary Chapman as a person with significant control on 2020-11-13
dot icon13/11/2020
Notification of Robert Burr Chapman as a person with significant control on 2020-11-13
dot icon13/11/2020
Withdrawal of a person with significant control statement on 2020-11-13
dot icon21/05/2020
Registration of charge SC0980930011, created on 2020-05-20
dot icon21/05/2020
Registration of charge SC0980930012, created on 2020-05-20
dot icon19/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon03/03/2020
Full accounts made up to 2019-05-31
dot icon27/09/2019
Satisfaction of charge 2 in full
dot icon21/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon27/02/2019
Full accounts made up to 2018-05-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon14/02/2018
Full accounts made up to 2017-05-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon16/02/2017
Full accounts made up to 2016-05-31
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon25/02/2016
Full accounts made up to 2015-05-31
dot icon14/11/2015
Registration of charge SC0980930010, created on 2015-11-11
dot icon13/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon13/03/2015
Director's details changed for Mrs Ethel Chapman on 2015-03-13
dot icon13/03/2015
Director's details changed for Mr Robert Burr Chapman on 2015-03-13
dot icon30/12/2014
Full accounts made up to 2014-05-31
dot icon13/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Brown & Mcrae as a secretary
dot icon13/03/2014
Appointment of Mrs Ethel Chapman as a secretary
dot icon08/01/2014
Registration of charge 0980930008
dot icon08/01/2014
Registration of charge 0980930009
dot icon03/01/2014
Accounts made up to 2013-05-31
dot icon22/04/2013
Secretary's details changed for Brown & Mcrae on 2013-04-22
dot icon13/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon20/12/2012
Accounts made up to 2012-05-31
dot icon13/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon03/01/2012
Accounts made up to 2011-05-31
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon23/02/2011
Accounts made up to 2010-05-31
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon15/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon11/03/2010
Director's details changed for Ethel Chapman on 2010-03-10
dot icon11/03/2010
Director's details changed for Iain Robert Chapman on 2010-03-10
dot icon11/03/2010
Termination of appointment of Jennifer Chapman as a director
dot icon11/03/2010
Director's details changed for Robert Burr Chapman on 2010-03-10
dot icon11/03/2010
Secretary's details changed for Brown & Mcrae on 2010-03-10
dot icon16/02/2010
Accounts made up to 2009-05-31
dot icon28/03/2009
Accounts for a small company made up to 2008-05-31
dot icon18/03/2009
Return made up to 10/03/09; full list of members
dot icon18/12/2008
Director appointed jennifer anne chapman
dot icon18/12/2008
Director appointed ethel chapman
dot icon18/12/2008
Director appointed iain robert chapman
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/04/2008
Return made up to 10/03/08; full list of members
dot icon02/04/2008
Accounts for a small company made up to 2007-05-31
dot icon13/03/2007
Return made up to 10/03/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/03/2006
Return made up to 10/03/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/09/2005
Partic of mort/charge *
dot icon01/04/2005
Return made up to 10/03/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/03/2004
Return made up to 10/03/04; full list of members
dot icon17/03/2004
Accounts for a small company made up to 2003-05-31
dot icon26/08/2003
Accounts for a small company made up to 2002-10-31
dot icon03/04/2003
Return made up to 10/03/03; full list of members
dot icon11/03/2003
Accounting reference date shortened from 31/10/03 to 31/05/03
dot icon03/09/2002
Accounts for a small company made up to 2001-10-31
dot icon21/03/2002
Return made up to 10/03/02; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-10-31
dot icon20/03/2001
Return made up to 10/03/01; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-10-31
dot icon14/03/2000
Return made up to 10/03/00; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1998-10-31
dot icon03/04/1999
Return made up to 10/03/99; full list of members
dot icon11/08/1998
Accounts for a small company made up to 1997-10-31
dot icon13/03/1998
Return made up to 10/03/98; change of members
dot icon26/02/1998
Director resigned
dot icon19/08/1997
Accounts for a small company made up to 1996-10-31
dot icon11/03/1997
Return made up to 10/03/97; no change of members
dot icon27/08/1996
Accounts for a small company made up to 1995-10-31
dot icon15/03/1996
Return made up to 10/03/96; full list of members
dot icon09/08/1995
Accounts for a small company made up to 1994-10-31
dot icon31/03/1995
Return made up to 10/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Accounts for a small company made up to 1993-10-31
dot icon12/03/1994
Return made up to 10/03/94; no change of members
dot icon03/10/1993
Accounts for a small company made up to 1992-12-31
dot icon24/09/1993
Accounting reference date shortened from 31/12 to 31/10
dot icon12/03/1993
Return made up to 10/03/93; full list of members
dot icon22/01/1993
Return made up to 10/03/92; no change of members
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon22/10/1992
Return made up to 10/03/91; full list of members
dot icon03/12/1991
Director resigned
dot icon10/07/1991
Accounts for a small company made up to 1990-12-31
dot icon14/02/1991
Return made up to 31/12/90; no change of members
dot icon27/11/1990
Accounts for a small company made up to 1989-12-31
dot icon25/05/1990
Accounts made up to 1988-12-31
dot icon13/12/1989
Return made up to 10/03/89; full list of members
dot icon31/08/1989
Secretary resigned;new secretary appointed
dot icon18/08/1989
New director appointed
dot icon18/08/1989
Director resigned;new director appointed
dot icon18/08/1989
New director appointed
dot icon10/08/1989
Registered office changed on 10/08/89 from: kittybrewster mart aberdeen scotland AB9 2UR
dot icon17/05/1988
Return made up to 10/03/88; full list of members
dot icon10/05/1988
Accounts made up to 1987-12-31
dot icon21/03/1988
Secretary resigned;new secretary appointed
dot icon15/03/1988
Auditor's resignation
dot icon15/03/1988
Registered office changed on 15/03/88 from: 1 golden square aberdeen AB9 8BH
dot icon15/03/1988
Director resigned;new director appointed
dot icon14/03/1988
Secretary's particulars changed;new secretary appointed;new director appointed
dot icon07/12/1987
Accounts made up to 1986-12-31
dot icon07/12/1987
Return made up to 27/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/06/1986
Miscellaneous
dot icon22/04/1986
Certificate of change of name
dot icon27/03/1986
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

61
2022
change arrow icon0 % *

* during past year

Cash in Bank

£644,991.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
61
22.63M
-
28.56M
644.99K
-
2022
61
22.63M
-
28.56M
644.99K
-

Employees

2022

Employees

61 Ascended- *

Net Assets(GBP)

22.63M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

28.56M £Ascended- *

Cash in Bank(GBP)

644.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROWN & MCRAE
Corporate Secretary
31/05/1989 - 22/04/2013
12
Mr Robert Burr Chapman
Director
31/05/1989 - Present
1
Mrs Ethel Mary Chapman
Director
01/06/2008 - Present
-
Chapman, Peter John
Director
31/05/1989 - 01/06/1997
9
Chapman, Ethel
Secretary
22/04/2013 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

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

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About ABERDEEN & NORTHERN EGGS LIMITED

ABERDEEN & NORTHERN EGGS LIMITED is an(a) Active company incorporated on 27/03/1986 with the registered office located at Anderson House, 9/15 Frithside Street, Fraserburgh AB43 5AR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN & NORTHERN EGGS LIMITED?

toggle

ABERDEEN & NORTHERN EGGS LIMITED is currently Active. It was registered on 27/03/1986 .

Where is ABERDEEN & NORTHERN EGGS LIMITED located?

toggle

ABERDEEN & NORTHERN EGGS LIMITED is registered at Anderson House, 9/15 Frithside Street, Fraserburgh AB43 5AR.

What does ABERDEEN & NORTHERN EGGS LIMITED do?

toggle

ABERDEEN & NORTHERN EGGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ABERDEEN & NORTHERN EGGS LIMITED have?

toggle

ABERDEEN & NORTHERN EGGS LIMITED had 61 employees in 2022.

What is the latest filing for ABERDEEN & NORTHERN EGGS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-14 with no updates.