ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC075913

Incorporation date

28/08/1981

Size

Dormant

Contacts

Registered address

Registered address

37 Albyn Place, Aberdeen, Aberdeen City AB10 1YNCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon16/03/2026
Termination of appointment of Irene Anderson Bews as a director on 2015-09-01
dot icon16/03/2026
Termination of appointment of Stephen Douglas Logan as a director on 2015-09-01
dot icon16/03/2026
Termination of appointment of Frederick George Stevenson Robb as a director on 2015-09-01
dot icon12/11/2025
Accounts for a dormant company made up to 2025-07-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon26/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-07-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon21/12/2021
Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2021-12-21
dot icon06/12/2021
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06
dot icon15/10/2021
Accounts for a dormant company made up to 2021-07-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/11/2020
Notification of a person with significant control statement
dot icon04/11/2020
Cessation of The University Court of the University of Aberdeen as a person with significant control on 2020-11-04
dot icon10/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-07-31
dot icon11/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon14/02/2019
Notification of The University Court of the University of Aberdeen as a person with significant control on 2016-11-30
dot icon14/02/2019
Withdrawal of a person with significant control statement on 2019-02-14
dot icon20/11/2018
Accounts for a dormant company made up to 2018-07-31
dot icon07/11/2018
Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 2018-10-01
dot icon11/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon10/07/2018
Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 2018-07-10
dot icon22/03/2018
Termination of appointment of Mitre Secretaries Limited as a secretary on 2018-03-09
dot icon05/01/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon26/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Withdrawal of a person with significant control statement on 2017-06-26
dot icon07/02/2017
Accounts for a dormant company made up to 2016-07-31
dot icon27/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon08/01/2016
Accounts for a dormant company made up to 2015-07-31
dot icon06/11/2015
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2015-11-04
dot icon06/11/2015
Appointment of Mitre Secretaries Limited as a secretary on 2015-11-04
dot icon06/11/2015
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2015-11-06
dot icon05/11/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon05/11/2015
Director's details changed for Frederick George Stevenson Robb on 2015-08-28
dot icon30/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon22/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon13/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon09/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon29/01/2013
Full accounts made up to 2012-07-31
dot icon16/11/2012
Termination of appointment of Dominic Houlihan as a director
dot icon11/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon10/09/2012
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2012-09-10
dot icon10/09/2012
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon10/09/2012
Termination of appointment of Md Secretaries Limited as a secretary
dot icon07/03/2012
Full accounts made up to 2011-07-31
dot icon05/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon23/03/2011
Full accounts made up to 2010-07-31
dot icon11/11/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon15/04/2010
Auditor's resignation
dot icon22/01/2010
Full accounts made up to 2009-07-31
dot icon18/09/2009
Return made up to 28/08/09; full list of members
dot icon16/07/2009
Secretary's change of particulars md secretaries LIMITED logged form
dot icon21/04/2009
Full accounts made up to 2008-07-31
dot icon16/09/2008
Return made up to 28/08/08; full list of members
dot icon18/03/2008
Full accounts made up to 2007-07-31
dot icon19/09/2007
Return made up to 28/08/07; full list of members
dot icon22/03/2007
Full accounts made up to 2006-07-31
dot icon06/09/2006
Return made up to 28/08/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-07-31
dot icon08/05/2006
Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
New secretary appointed
dot icon07/09/2005
Return made up to 28/08/05; full list of members
dot icon29/03/2005
Director's particulars changed
dot icon11/02/2005
Full accounts made up to 2004-07-31
dot icon22/09/2004
Return made up to 28/08/04; full list of members
dot icon13/09/2004
Full accounts made up to 2003-07-31
dot icon27/08/2004
Particulars of contract relating to shares
dot icon27/08/2004
Ad 28/05/04--------- £ si 75046@1=75046 £ ic 600000/675046
dot icon27/08/2004
Resolutions
dot icon13/10/2003
Director's particulars changed
dot icon01/10/2003
Return made up to 28/08/03; full list of members
dot icon04/04/2003
Full accounts made up to 2002-07-31
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon05/11/2002
Director resigned
dot icon30/10/2002
Secretary resigned;director resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Registered office changed on 30/10/02 from: king college old aberdeen AB9 2UB
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Director resigned
dot icon24/10/2002
Full accounts made up to 2001-07-31
dot icon21/10/2002
New director appointed
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon11/09/2002
Return made up to 10/09/02; full list of members
dot icon17/06/2002
Dec mort/charge *
dot icon07/06/2002
Dec mort/charge *
dot icon07/06/2002
Dec mort/charge *
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon22/12/2001
Director resigned
dot icon25/10/2001
New secretary appointed;new director appointed
dot icon25/10/2001
Return made up to 10/09/01; full list of members
dot icon26/07/2001
Director resigned
dot icon04/07/2001
Group of companies' accounts made up to 2000-07-31
dot icon12/12/2000
Director's particulars changed
dot icon13/09/2000
Return made up to 10/09/00; full list of members
dot icon04/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon25/08/2000
Director resigned
dot icon06/04/2000
Memorandum and Articles of Association
dot icon06/04/2000
Resolutions
dot icon30/01/2000
Full group accounts made up to 1999-07-31
dot icon28/09/1999
Return made up to 10/09/99; no change of members
dot icon28/09/1999
New secretary appointed
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon13/07/1999
Secretary resigned
dot icon04/03/1999
Director resigned
dot icon04/03/1999
Director resigned
dot icon14/01/1999
Full group accounts made up to 1998-07-31
dot icon25/09/1998
New director appointed
dot icon25/09/1998
Return made up to 10/09/98; full list of members
dot icon24/09/1998
Auditor's resignation
dot icon24/09/1998
Resolutions
dot icon14/09/1998
Auditor's resignation
dot icon09/09/1998
Director resigned
dot icon01/06/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon29/12/1997
Full group accounts made up to 1997-07-31
dot icon06/11/1997
Director resigned
dot icon06/11/1997
New director appointed
dot icon04/11/1997
New director appointed
dot icon03/11/1997
Return made up to 10/09/97; full list of members
dot icon03/11/1997
Director resigned
dot icon07/10/1997
Ad 31/07/97--------- £ si 234000@1=234000 £ ic 366000/600000
dot icon07/10/1997
Memorandum and Articles of Association
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
£ nc 500000/1000000 31/07/97
dot icon21/02/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon30/12/1996
Full group accounts made up to 1996-07-31
dot icon19/12/1996
Director resigned
dot icon09/10/1996
Return made up to 10/09/96; full list of members
dot icon26/09/1996
New director appointed
dot icon01/08/1996
New director appointed
dot icon16/01/1996
Full group accounts made up to 1995-07-31
dot icon17/10/1995
New director appointed
dot icon27/09/1995
Return made up to 10/09/95; no change of members
dot icon21/09/1995
New director appointed
dot icon14/09/1995
New director appointed
dot icon07/06/1995
Full group accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 10/09/94; no change of members
dot icon20/09/1994
Director resigned
dot icon27/06/1994
New director appointed
dot icon08/03/1994
Director resigned
dot icon21/02/1994
Director resigned
dot icon19/11/1993
Full group accounts made up to 1993-07-31
dot icon19/10/1993
Return made up to 10/09/93; full list of members
dot icon07/10/1993
Alterations to a floating charge
dot icon05/10/1993
Director resigned
dot icon22/07/1993
Partic of mort/charge *
dot icon27/05/1993
Full group accounts made up to 1992-07-31
dot icon10/02/1993
Auditor's resignation
dot icon05/10/1992
Return made up to 10/09/92; no change of members
dot icon18/09/1992
New director appointed
dot icon16/09/1992
Full group accounts made up to 1992-01-31
dot icon08/09/1992
Accounting reference date shortened from 31/01 to 31/07
dot icon02/09/1992
New director appointed
dot icon02/07/1992
New director appointed
dot icon13/11/1991
Return made up to 02/11/91; no change of members
dot icon05/11/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon07/10/1991
Full group accounts made up to 1991-01-31
dot icon18/04/1991
New director appointed
dot icon09/01/1991
New director appointed
dot icon27/11/1990
Return made up to 02/11/90; full list of members
dot icon20/11/1990
Full group accounts made up to 1990-01-31
dot icon09/11/1990
Director resigned
dot icon11/10/1990
Dec mort/charge 11430
dot icon11/10/1990
Director resigned
dot icon05/10/1990
Director resigned
dot icon28/02/1990
Partic of mort/charge 2210
dot icon23/02/1990
Ad 01/05/88-31/01/90 £ si 166000@1
dot icon07/02/1990
Nc inc already adjusted 26/01/90
dot icon07/02/1990
Resolutions
dot icon07/02/1990
Resolutions
dot icon07/02/1990
Resolutions
dot icon30/01/1990
Partic of mort/charge 1062
dot icon10/11/1989
Partic of mort/charge 12824
dot icon01/11/1989
Return made up to 14/10/89; full list of members
dot icon01/11/1989
Full accounts made up to 1989-01-31
dot icon07/10/1988
Return made up to 03/10/88; full list of members
dot icon07/10/1988
Full group accounts made up to 1988-01-31
dot icon11/01/1988
Return made up to 07/12/87; full list of members
dot icon29/12/1987
Director resigned
dot icon21/12/1987
Full group accounts made up to 1987-01-31
dot icon27/11/1987
Director resigned
dot icon29/09/1987
New director appointed
dot icon13/05/1987
Miscellaneous
dot icon29/04/1987
Director resigned
dot icon13/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Full accounts made up to 1986-01-31
dot icon15/12/1986
Return made up to 11/11/86; full list of members
dot icon29/07/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHEPHERD & WEDDERBURN SECRETARIES LIMITED
Corporate Secretary
01/10/2018 - Present
100
MITRE SECRETARIES LIMITED
Corporate Secretary
04/11/2015 - 09/03/2018
480
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
06/09/2012 - 04/11/2015
352
Harrison, Richard
Director
25/05/1999 - 02/11/2001
2
MD SECRETARIES LIMITED
Nominee Secretary
01/04/2006 - 06/09/2012
448

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 UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED

ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED is an(a) Active company incorporated on 28/08/1981 with the registered office located at 37 Albyn Place, Aberdeen, Aberdeen City AB10 1YN. There are currently 2 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 UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED?

toggle

ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED is currently Active. It was registered on 28/08/1981 .

Where is ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED located?

toggle

ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED is registered at 37 Albyn Place, Aberdeen, Aberdeen City AB10 1YN.

What does ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED do?

toggle

ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Irene Anderson Bews as a director on 2015-09-01.