ABERMAC LIMITED

Register to unlock more data on OkredoRegister

ABERMAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC435769

Incorporation date

30/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Prospect Place, Westhill AB32 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/01/2022
Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to 3 Prospect Place Westhill AB32 6SY on 2022-01-10
dot icon04/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/01/2021
Secretary's details changed for James and George Collie Llp on 2021-01-01
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon08/10/2019
Notification of Helga Victoria Macfarlane as a person with significant control on 2019-10-02
dot icon08/10/2019
Notification of John Murray Macfarlane as a person with significant control on 2019-10-02
dot icon08/10/2019
Cessation of Abermac Group Limited as a person with significant control on 2019-10-02
dot icon05/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon31/10/2018
Appointment of James and George Collie Llp as a secretary on 2018-10-31
dot icon31/10/2018
Director's details changed for Mr John Murray Macfarlane on 2018-10-31
dot icon31/10/2018
Director's details changed for Mrs Helga Victoria Macfarlane on 2018-10-31
dot icon31/10/2018
Termination of appointment of A.C. Morrison & Richards Llp as a secretary on 2018-10-31
dot icon31/10/2018
Change of details for Apardion Group Limited as a person with significant control on 2018-10-31
dot icon31/10/2018
Registered office address changed from 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY to 1 East Craibstone Street Aberdeen AB11 6YQ on 2018-10-31
dot icon03/09/2018
Resolutions
dot icon26/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/06/2015
Appointment of A.C. Morrison & Richards Llp as a secretary on 2015-06-01
dot icon04/06/2015
Termination of appointment of a C Morrison & Richards as a secretary on 2015-06-01
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon30/10/2012
Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 2012-10-30
dot icon30/10/2012
Termination of appointment of James and George Collie as a secretary
dot icon30/10/2012
Termination of appointment of Innes Miller as a director
dot icon30/10/2012
Appointment of A C Morrison & Richards as a secretary
dot icon30/10/2012
Appointment of Mrs Helga Victoria Macfarlane as a director
dot icon30/10/2012
Appointment of Mr John Murray Macfarlane as a director
dot icon30/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+716.76 % *

* during past year

Cash in Bank

£155,618.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
372.66K
-
0.00
19.05K
-
2022
2
122.01K
-
0.00
155.62K
-
2022
2
122.01K
-
0.00
155.62K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

122.01K £Descended-67.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.62K £Ascended716.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Innes Richard
Director
30/10/2012 - 30/10/2012
78
Mr John Murray Macfarlane
Director
30/10/2012 - Present
4
JAMES AND GEORGE COLLIE
Corporate Secretary
30/10/2012 - 30/10/2012
82
A.C. MORRISON & RICHARDS LLP
Corporate Secretary
01/06/2015 - 31/10/2018
29
JAMES AND GEORGE COLLIE LLP
Corporate Secretary
31/10/2018 - Present
64

Persons with Significant Control

3
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 ABERMAC LIMITED

ABERMAC LIMITED is an(a) Active company incorporated on 30/10/2012 with the registered office located at 3 Prospect Place, Westhill AB32 6SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERMAC LIMITED?

toggle

ABERMAC LIMITED is currently Active. It was registered on 30/10/2012 .

Where is ABERMAC LIMITED located?

toggle

ABERMAC LIMITED is registered at 3 Prospect Place, Westhill AB32 6SY.

What does ABERMAC LIMITED do?

toggle

ABERMAC LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ABERMAC LIMITED have?

toggle

ABERMAC LIMITED had 2 employees in 2022.

What is the latest filing for ABERMAC LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-30 with updates.