ABERTAY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABERTAY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC303573

Incorporation date

07/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

199 Clarkston Road, Glasgow G44 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon10/04/2025
Satisfaction of charge SC3035730003 in full
dot icon10/04/2025
Satisfaction of charge SC3035730004 in full
dot icon26/03/2025
Registered office address changed from West End Filling Station Strathpeffer Road Dingwall Ross-Shire IV15 9QF to 199 Clarkston Road Glasgow G44 3BS on 2025-03-26
dot icon28/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon14/06/2024
Appointment of Ms Helen Lee as a director on 2024-06-14
dot icon14/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon09/06/2021
Notification of David Michael Hayes as a person with significant control on 2020-10-24
dot icon13/04/2021
Satisfaction of charge 1 in full
dot icon05/01/2021
Satisfaction of charge SC3035730002 in full
dot icon09/12/2020
Registration of charge SC3035730004, created on 2020-12-07
dot icon08/12/2020
Registration of charge SC3035730003, created on 2020-11-30
dot icon04/12/2020
Notification of Dingfs Ltd as a person with significant control on 2020-11-30
dot icon03/12/2020
Cessation of Stephen John Cunningham as a person with significant control on 2020-11-30
dot icon03/12/2020
Cessation of Elaine Margaret Houston as a person with significant control on 2020-11-30
dot icon03/12/2020
Termination of appointment of Elaine Margaret Houston as a director on 2020-11-30
dot icon03/12/2020
Termination of appointment of Elaine Margaret Houston as a secretary on 2020-11-30
dot icon27/10/2020
Appointment of Mr David Michael Hayes as a director on 2020-10-24
dot icon05/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/03/2019
Registration of charge SC3035730002, created on 2019-03-22
dot icon10/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon28/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon14/06/2010
Director's details changed for Stephen Cunningham on 2010-03-31
dot icon14/06/2010
Director's details changed for Elaine Margaret Houston on 2010-03-31
dot icon22/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon09/06/2009
Director's change of particulars / stephen cunningham / 01/04/2009
dot icon31/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon13/06/2008
Registered office changed on 13/06/2008 from 19 bannoch rise broughty ferry dundee tayside DD5 4US
dot icon12/06/2008
Return made up to 07/06/08; full list of members
dot icon10/06/2008
Accounts for a dormant company made up to 2007-05-31
dot icon09/07/2007
Return made up to 07/06/07; full list of members
dot icon20/06/2007
Accounting reference date shortened from 30/06/07 to 31/05/07
dot icon15/06/2007
Partic of mort/charge *
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon13/12/2006
Registered office changed on 13/12/06 from: pitlochry service station perth road pitlochry perth and kinross PH16 5LY
dot icon07/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

20
2023
change arrow icon+18.87 % *

* during past year

Cash in Bank

£365,371.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
14
519.15K
-
0.00
226.68K
-
2022
15
608.03K
-
0.00
307.37K
-
2023
20
741.05K
-
0.00
365.37K
-
2023
20
741.05K
-
0.00
365.37K
-

Employees

2023

Employees

20 Ascended33 % *

Net Assets(GBP)

741.05K £Ascended21.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

365.37K £Ascended18.87 % *

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
Houston, Elaine Margaret
Secretary
07/06/2006 - 30/11/2020
-
Hayes, David Michael
Director
24/10/2020 - Present
8
Lee, Helen
Director
14/06/2024 - Present
6
Mrs Elaine Margaret Houston
Director
07/06/2006 - 30/11/2020
2
Mr Stephen John Cunningham
Director
07/06/2006 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ABERTAY SERVICES LIMITED

ABERTAY SERVICES LIMITED is an(a) Active company incorporated on 07/06/2006 with the registered office located at 199 Clarkston Road, Glasgow G44 3BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERTAY SERVICES LIMITED?

toggle

ABERTAY SERVICES LIMITED is currently Active. It was registered on 07/06/2006 .

Where is ABERTAY SERVICES LIMITED located?

toggle

ABERTAY SERVICES LIMITED is registered at 199 Clarkston Road, Glasgow G44 3BS.

What does ABERTAY SERVICES LIMITED do?

toggle

ABERTAY SERVICES LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

How many employees does ABERTAY SERVICES LIMITED have?

toggle

ABERTAY SERVICES LIMITED had 20 employees in 2023.

What is the latest filing for ABERTAY SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.