ABERDEEN SEAFARERS CENTRE LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN SEAFARERS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC348752

Incorporation date

18/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DAVID D E KENWRIGHT, Ardene House, 56 Bon Accord Street, Aberdeen, Aberdeenshire AB11 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2008)
dot icon10/11/2025
Termination of appointment of Matthew James Gordon as a director on 2025-10-05
dot icon10/11/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/05/2025
Administrative restoration application
dot icon30/05/2025
Confirmation statement made on 2020-09-18 with no updates
dot icon30/05/2025
Confirmation statement made on 2024-09-29 with no updates
dot icon04/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon01/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/11/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/06/2023
Termination of appointment of Colin Gordon Taylor as a director on 2023-06-21
dot icon22/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/08/2022
Termination of appointment of John Michael Reynolds as a director on 2022-04-24
dot icon03/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon11/08/2020
Appointment of Mr. Matthew James Gordon as a director on 2020-08-10
dot icon11/08/2020
Appointment of Mr. Donald Sween Mackenzie as a director on 2020-08-10
dot icon15/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/05/2019
Director's details changed for Mr David Douglas Ernest Kenwright on 2019-05-20
dot icon22/05/2019
Termination of appointment of Ian James Robbie as a director on 2019-05-22
dot icon22/05/2019
Termination of appointment of John Francis Green as a director on 2019-05-21
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon19/09/2018
Secretary's details changed for Mr David Douglas Ernest Kenwright on 2018-09-10
dot icon22/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon31/08/2017
Termination of appointment of Frederick George Scott Dalgarno as a director on 2017-07-20
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon12/04/2016
Appointment of Mr. Ian James Robbie as a director on 2015-11-25
dot icon18/01/2016
Termination of appointment of Robin Ashley Davies as a director on 2015-11-25
dot icon18/01/2016
Appointment of Mr. Colin Gordon Taylor as a director on 2015-11-25
dot icon28/09/2015
Annual return made up to 2015-09-18 no member list
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-18 no member list
dot icon21/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-18 no member list
dot icon16/08/2013
Appointment of Mr John Green as a director
dot icon16/08/2013
Appointment of Mrs Jeanette Forbes as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-18 no member list
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-18 no member list
dot icon13/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-18 no member list
dot icon23/09/2010
Director's details changed for Robin Ashley Davies on 2010-09-15
dot icon06/08/2010
Registered office address changed from Investment House 6 Union Row Aberdeen AB10 1DQ on 2010-08-06
dot icon30/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-09-18
dot icon18/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, John Michael
Director
18/09/2008 - 24/04/2022
13
Taylor, Colin Gordon
Director
25/11/2015 - 21/06/2023
1
Robbie, Ian James
Director
25/11/2015 - 22/05/2019
-
Kenwright, David Douglas Ernest
Director
18/09/2008 - Present
16
Forbes, Jeanette Linda
Director
31/07/2013 - Present
30

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN SEAFARERS CENTRE LIMITED

ABERDEEN SEAFARERS CENTRE LIMITED is an(a) Active company incorporated on 18/09/2008 with the registered office located at C/O DAVID D E KENWRIGHT, Ardene House, 56 Bon Accord Street, Aberdeen, Aberdeenshire AB11 6EL. There are currently 4 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 SEAFARERS CENTRE LIMITED?

toggle

ABERDEEN SEAFARERS CENTRE LIMITED is currently Active. It was registered on 18/09/2008 .

Where is ABERDEEN SEAFARERS CENTRE LIMITED located?

toggle

ABERDEEN SEAFARERS CENTRE LIMITED is registered at C/O DAVID D E KENWRIGHT, Ardene House, 56 Bon Accord Street, Aberdeen, Aberdeenshire AB11 6EL.

What does ABERDEEN SEAFARERS CENTRE LIMITED do?

toggle

ABERDEEN SEAFARERS CENTRE LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ABERDEEN SEAFARERS CENTRE LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Matthew James Gordon as a director on 2025-10-05.