ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC)

Register to unlock more data on OkredoRegister

ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC192486

Incorporation date

12/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkvale, Provost Florence Drive, Oldmeldrum, Aberdeenshire AB51 0GGCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1999)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon16/01/2026
Application to strike the company off the register
dot icon15/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon05/08/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon17/01/2025
Termination of appointment of John Kinnon as a director on 2025-01-12
dot icon17/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of David Presly as a director on 2022-12-01
dot icon17/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon16/02/2021
Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB to Parkvale Provost Florence Drive Oldmeldrum Aberdeenshire AB51 0GG on 2021-02-16
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Director's details changed for Dr Alan George Sinclair on 2019-11-25
dot icon25/11/2019
Director's details changed for Dr John Kinnon on 2019-11-25
dot icon25/11/2019
Director's details changed for David Presly on 2019-11-25
dot icon25/11/2019
Director's details changed for Andrew Murray Matthew on 2019-11-25
dot icon12/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Termination of appointment of James Whiteford Arbuckle as a director on 2017-10-30
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Appointment of Henry Jamieson Riddoch as a director on 2017-02-01
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Director's details changed for Dr Alan George Sinclair on 2017-01-11
dot icon12/01/2017
Director's details changed for Dr John Kinnon on 2017-01-11
dot icon12/01/2017
Director's details changed for Andrew Murray Matthew on 2017-01-11
dot icon12/01/2017
Director's details changed for Mr Vinaykant Ruparelia on 2017-01-11
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/03/2016
Annual return made up to 2016-01-12 no member list
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/12/2014
Appointment of Mr James Whiteford Arbuckle as a director on 2014-09-15
dot icon13/01/2014
Annual return made up to 2014-01-12 no member list
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2012-01-12 no member list
dot icon23/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-12 no member list
dot icon24/01/2011
Director's details changed for Steven Alexander Mackison on 2011-01-02
dot icon24/01/2011
Registered office address changed from C/O Walter Gerrard & Co. 31 Duff Street, Macduff Banffshire AB44 1QL on 2011-01-24
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-01-12
dot icon17/12/2009
Resolutions
dot icon17/12/2009
Termination of appointment of Walter Gerrard & Co as a secretary
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Director appointed david presly
dot icon01/09/2009
Appointment terminated director charles allan
dot icon28/01/2009
Annual return made up to 12/01/09
dot icon24/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/01/2008
Annual return made up to 12/01/08
dot icon21/09/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon15/01/2007
Annual return made up to 12/01/07
dot icon24/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/01/2006
Annual return made up to 12/01/06
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/01/2005
Annual return made up to 12/01/05
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/01/2004
Annual return made up to 12/01/04
dot icon19/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/01/2003
Annual return made up to 12/01/03
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/10/2002
New director appointed
dot icon18/01/2002
Annual return made up to 12/01/02
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/01/2001
Annual return made up to 12/01/01
dot icon28/10/2000
Full accounts made up to 2000-03-31
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon07/01/2000
Annual return made up to 12/01/00
dot icon16/11/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon20/09/1999
New director appointed
dot icon12/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruparelia, Vinaykant
Director
12/01/1999 - Present
11
Antczak, Robert Tadeusz
Director
02/10/2002 - Present
5
Riddoch, Henry Jamieson
Director
01/02/2017 - Present
4
Arbuckle, James Whiteford
Director
15/09/2014 - 30/10/2017
4
Allan, Charles Newton
Director
12/01/1999 - 20/08/2009
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC)

ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC) is an(a) Dissolved company incorporated on 12/01/1999 with the registered office located at Parkvale, Provost Florence Drive, Oldmeldrum, Aberdeenshire AB51 0GG. There are currently 6 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 ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC)?

toggle

ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC) is currently Dissolved. It was registered on 12/01/1999 and dissolved on 14/04/2026.

Where is ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC) located?

toggle

ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC) is registered at Parkvale, Provost Florence Drive, Oldmeldrum, Aberdeenshire AB51 0GG.

What does ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC) do?

toggle

ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC) operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC)?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.