ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC065531

Incorporation date

01/08/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-10 Holburn Street, Aberdeen AB10 6BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon06/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/05/2025
Registered office address changed from 2-10 Holburn Street, Aberdeen 2-10 Holburn Street, Aberdeen AB10 6BT Scotland to 2-10 Holburn Street Aberdeen AB10 6BT on 2025-05-10
dot icon10/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon21/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/12/2024
Director's details changed for Mr Colin Scott Bremner on 2024-12-20
dot icon12/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Appointment of Ms Laura Jane Considine as a director on 2024-01-25
dot icon05/01/2024
Termination of appointment of Fiona Wildgoose as a director on 2023-12-31
dot icon07/07/2023
Registered office address changed from 40 Chapel Street Aberdeen AB10 1SP Scotland to 2-10 Holburn Street, Aberdeen 2-10 Holburn Street, Aberdeen AB10 6BT on 2023-07-07
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon29/12/2021
Termination of appointment of Gavin Murray Bain as a director on 2021-12-29
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon30/11/2020
Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to 40 Chapel Street Aberdeen AB10 1SP on 2020-11-30
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon27/04/2020
Termination of appointment of George Keith Allan as a director on 2020-04-27
dot icon27/04/2020
Termination of appointment of David Omond Moncrieff Geddie as a director on 2020-04-27
dot icon27/04/2020
Appointment of William Douglas Barclay as a director on 2020-04-27
dot icon02/09/2019
Termination of appointment of Richard Cameron Shirreffs as a secretary on 2019-08-31
dot icon02/09/2019
Appointment of Mr George Keith Allan as a secretary on 2019-09-01
dot icon02/09/2019
Director's details changed for Mr George Keith Allan on 2019-09-01
dot icon17/07/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Termination of appointment of Gordon James Nixon Ritchie as a director on 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon09/01/2019
Termination of appointment of Ian Ronald Mcleod as a director on 2018-12-31
dot icon18/07/2018
Accounts for a small company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon19/02/2018
All of the property or undertaking has been released from charge 1
dot icon12/01/2018
Appointment of Mrs Fiona Wildgoose as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of John Fraser Hendry as a director on 2017-12-31
dot icon08/01/2018
Termination of appointment of Philip Edward Anderson as a director on 2017-12-31
dot icon05/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/07/2016
Accounts for a small company made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon01/02/2016
Memorandum and Articles of Association
dot icon01/02/2016
Resolutions
dot icon05/01/2016
Appointment of Miss Nicola Wendy Reid as a director on 2016-01-01
dot icon05/01/2016
Termination of appointment of Denise Merson as a director on 2015-12-31
dot icon02/06/2015
Accounts for a small company made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon08/05/2014
Accounts for a small company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon18/06/2013
Accounts for a small company made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon01/05/2013
Director's details changed for Denise Merson on 2013-04-30
dot icon01/05/2013
Director's details changed for Mr David Omond Moncrieff Geddie on 2013-04-30
dot icon01/05/2013
Director's details changed for Gordon James Nixon Ritchie on 2013-04-30
dot icon01/05/2013
Director's details changed for Philip Edward Anderson on 2013-04-30
dot icon15/05/2012
Accounts for a small company made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Appointment of Mr Colin Scott Bremner as a director
dot icon02/06/2011
Resolutions
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon07/09/2010
Appointment of Mr George Keith Allan as a director
dot icon31/08/2010
Accounts for a small company made up to 2009-12-31
dot icon28/06/2010
Termination of appointment of Robert Fraser as a director
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/04/2010
Director's details changed for John Alexander Macrae on 2010-04-30
dot icon30/04/2010
Director's details changed for David Omond Moncrieff Geddie on 2010-04-30
dot icon30/04/2010
Director's details changed for Gavin Murray Bain on 2010-04-30
dot icon30/04/2010
Director's details changed for Robert Malcolm Fraser on 2010-04-30
dot icon30/04/2010
Director's details changed for John Fraser Hendry on 2010-04-30
dot icon30/04/2010
Director's details changed for Ian Ronald Mcleod on 2010-04-30
dot icon30/04/2010
Director's details changed for Denise Merson on 2010-04-30
dot icon30/04/2010
Registered office address changed from 18 Bon-Accord Square Aberdeen AB11 6DJ on 2010-04-30
dot icon30/04/2010
Secretary's details changed for Richard Cameron Shirreffs on 2010-04-30
dot icon24/07/2009
Accounts for a small company made up to 2008-12-31
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon06/06/2008
Accounts for a small company made up to 2007-12-31
dot icon15/05/2008
Return made up to 30/04/08; full list of members
dot icon15/05/2008
Director's change of particulars / david geddie / 14/12/2007
dot icon15/05/2008
Director's change of particulars / gavin bain / 01/04/2008
dot icon26/06/2007
Accounts for a small company made up to 2006-12-31
dot icon21/05/2007
Return made up to 30/04/07; full list of members
dot icon04/09/2006
Accounts for a small company made up to 2005-12-31
dot icon26/07/2006
Director's particulars changed
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon06/06/2005
Return made up to 30/04/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-12-31
dot icon03/09/2004
Accounts for a small company made up to 2003-12-31
dot icon02/06/2004
New director appointed
dot icon06/05/2004
Return made up to 30/04/04; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2002-12-31
dot icon07/07/2003
Return made up to 30/04/03; full list of members
dot icon20/05/2003
Dec mort/charge *
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-12-31
dot icon10/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/05/2001
Return made up to 30/04/01; full list of members
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon19/05/2000
Return made up to 30/04/00; full list of members
dot icon14/04/2000
Director resigned
dot icon10/01/2000
Director resigned
dot icon01/12/1999
Director's particulars changed
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/05/1999
Return made up to 30/04/99; full list of members
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon02/06/1998
Director's particulars changed
dot icon13/05/1998
Return made up to 30/04/98; full list of members
dot icon21/04/1998
Accounts for a small company made up to 1997-12-31
dot icon20/04/1998
New director appointed
dot icon12/05/1997
Return made up to 30/04/97; full list of members
dot icon30/04/1997
Accounts for a small company made up to 1996-12-31
dot icon02/05/1996
Return made up to 30/04/96; full list of members
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Memorandum and Articles of Association
dot icon11/04/1996
Accounts for a small company made up to 1995-12-31
dot icon11/01/1996
Director's particulars changed
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/05/1995
Return made up to 30/04/95; full list of members
dot icon03/11/1994
Director's particulars changed
dot icon09/05/1994
Return made up to 30/04/94; full list of members
dot icon12/04/1994
Memorandum and Articles of Association
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Accounts for a small company made up to 1993-12-31
dot icon06/05/1993
Return made up to 30/04/93; full list of members
dot icon15/04/1993
Accounts for a small company made up to 1992-12-31
dot icon26/05/1992
Accounts for a small company made up to 1991-12-31
dot icon06/05/1992
Return made up to 30/04/92; full list of members
dot icon12/06/1991
Return made up to 14/05/91; full list of members
dot icon22/04/1991
Memorandum and Articles of Association
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Full accounts made up to 1990-12-31
dot icon07/09/1990
Ad 23/08/90--------- £ si 1@1=1 £ ic 58/59
dot icon04/06/1990
Return made up to 14/05/90; full list of members
dot icon04/05/1990
Full accounts made up to 1989-12-31
dot icon16/01/1990
Full accounts made up to 1988-12-31
dot icon03/05/1989
Return made up to 10/04/89; full list of members
dot icon25/04/1988
Return made up to 05/04/88; full list of members
dot icon25/04/1988
Full accounts made up to 1987-12-31
dot icon11/11/1987
Director's particulars changed
dot icon03/07/1987
Return made up to 21/04/87; full list of members
dot icon27/04/1987
New director appointed
dot icon09/04/1987
Full accounts made up to 1986-12-31
dot icon11/03/1987
Director resigned
dot icon26/02/1987
Registered office changed on 26/02/87 from: 28 holburn street aberdeen AB1 6BT
dot icon06/05/1986
Full accounts made up to 1985-12-31
dot icon06/05/1986
Return made up to 29/04/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
3.18M
-
0.00
1.28M
-
2022
11
3.11M
-
0.00
1.37M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildgoose, Fiona
Director
01/01/2018 - 31/12/2023
2
Bremner, Colin Scott
Director
29/07/2011 - Present
9
Considine, Laura Jane
Director
25/01/2024 - Present
2
Reid, Nicola Wendy
Director
01/01/2016 - Present
2
Barclay, William Douglas
Director
27/04/2020 - Present
3

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 SOLICITORS' PROPERTY CENTRE LIMITED

ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED is an(a) Active company incorporated on 01/08/1978 with the registered office located at 2-10 Holburn Street, Aberdeen AB10 6BT. 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 SOLICITORS' PROPERTY CENTRE LIMITED?

toggle

ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED is currently Active. It was registered on 01/08/1978 .

Where is ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED located?

toggle

ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED is registered at 2-10 Holburn Street, Aberdeen AB10 6BT.

What does ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED do?

toggle

ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED?

toggle

The latest filing was on 06/04/2026: Total exemption full accounts made up to 2025-12-31.