ABERLETS LIMITED

Register to unlock more data on OkredoRegister

ABERLETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185558

Incorporation date

07/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

187 King Street, Aberdeen AB24 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1998)
dot icon04/12/2025
Micro company accounts made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon16/02/2023
Micro company accounts made up to 2022-05-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon07/01/2022
Micro company accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon14/05/2021
Appointment of Mr Kevin William Mckandie as a secretary on 2021-05-14
dot icon14/05/2021
Termination of appointment of Aberdein Considine & Company as a secretary on 2021-05-14
dot icon13/05/2021
Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 187 King Street Aberdeen AB24 5AH on 2021-05-13
dot icon29/04/2021
Micro company accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon21/05/2019
Change of details for Mr Kevin William Mckandie as a person with significant control on 2019-05-20
dot icon21/05/2019
Director's details changed for Mr Kevin William Mckandie on 2019-05-20
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon08/03/2017
Director's details changed for Kevin Mckandie on 2017-03-02
dot icon12/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Director's details changed for Kevin Mckandie on 2012-06-11
dot icon07/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon07/06/2012
Secretary's details changed for Aberdein Considine & Company on 2012-01-01
dot icon07/06/2012
Registered office address changed from 8&9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 2012-06-07
dot icon10/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon17/10/2011
Director's details changed for Kevin Mckandie on 2011-09-01
dot icon05/09/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/08/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7
dot icon14/06/2011
Compulsory strike-off action has been discontinued
dot icon13/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon01/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 7
dot icon27/05/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7
dot icon03/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon07/09/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/08/2010
Compulsory strike-off action has been discontinued
dot icon30/08/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon30/08/2010
Registered office address changed from 23 Ramsay Crescent Aberdeen AB10 7BL on 2010-08-30
dot icon30/08/2010
Appointment of Aberdein Considine & Company as a secretary
dot icon30/08/2010
Director's details changed for Kevin Mckandie on 2009-10-01
dot icon11/08/2010
Compulsory strike-off action has been suspended
dot icon04/06/2010
First Gazette notice for compulsory strike-off
dot icon03/06/2010
Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 2010-06-03
dot icon03/06/2010
Termination of appointment of Aberdein Considine & Co as a secretary
dot icon01/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/05/2009
Return made up to 07/05/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2007-05-31
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/06/2008
Return made up to 07/05/08; full list of members
dot icon24/06/2008
Location of register of members
dot icon24/06/2008
Director's change of particulars / kevin mckandie / 01/01/2008
dot icon06/06/2007
Return made up to 07/05/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/01/2007
Partic of mort/charge *
dot icon20/11/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/11/2006
Return made up to 07/05/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2004-05-31
dot icon28/09/2005
Return made up to 07/05/05; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN
dot icon10/05/2004
Return made up to 07/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/09/2003
Return made up to 07/05/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/05/2002
Return made up to 07/05/02; full list of members
dot icon30/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon18/07/2001
Return made up to 07/05/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-05-31
dot icon11/09/2000
Partic of mort/charge *
dot icon15/06/2000
Return made up to 07/05/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-05-31
dot icon25/08/1999
Partic of mort/charge *
dot icon11/08/1999
Partic of mort/charge *
dot icon21/06/1999
Return made up to 07/05/99; full list of members
dot icon15/09/1998
Partic of mort/charge *
dot icon23/07/1998
Partic of mort/charge *
dot icon19/05/1998
Secretary resigned
dot icon19/05/1998
Director resigned
dot icon19/05/1998
New secretary appointed
dot icon19/05/1998
New director appointed
dot icon07/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
92.16K
-
0.00
-
-
2022
1
94.77K
-
0.00
-
-
2023
1
98.21K
-
0.00
-
-
2023
1
98.21K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

98.21K £Ascended3.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
First Scottish Secretaries Limited
Nominee Secretary
07/05/1998 - 07/05/1998
736
First Scottish International Services Limited
Nominee Director
07/05/1998 - 07/05/1998
872
Mr Kevin William Mckandie
Director
07/05/1998 - Present
-
GENKH GATEWAY, LLC
Corporate Secretary
30/08/2010 - 14/05/2021
1422
ABERDEIN CONSIDINE & CO
Corporate Secretary
07/05/1998 - 01/05/2010
26

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERLETS LIMITED

ABERLETS LIMITED is an(a) Active company incorporated on 07/05/1998 with the registered office located at 187 King Street, Aberdeen AB24 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERLETS LIMITED?

toggle

ABERLETS LIMITED is currently Active. It was registered on 07/05/1998 .

Where is ABERLETS LIMITED located?

toggle

ABERLETS LIMITED is registered at 187 King Street, Aberdeen AB24 5AH.

What does ABERLETS LIMITED do?

toggle

ABERLETS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does ABERLETS LIMITED have?

toggle

ABERLETS LIMITED had 1 employees in 2023.

What is the latest filing for ABERLETS LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-05-31.