ADEN CONTRACTORS LTD.

Register to unlock more data on OkredoRegister

ADEN CONTRACTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC320424

Incorporation date

04/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Itek House, 1 Newark Road South, Glenrothes, Fife KY7 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon25/09/2025
Registered office address changed from 3 Baluss Cottages Mintlaw Peterhead AB42 5BT Scotland to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 2025-09-25
dot icon22/09/2025
Court order in a winding-up (& Court Order attachment)
dot icon01/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon12/11/2023
Registered office address changed from 1 Baluss Cottages Mintlaw Peterhead Aberdeenshire AB42 5BT United Kingdom to 3 Baluss Cottages Mintlaw Peterhead AB42 5BT on 2023-11-12
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon13/04/2021
Registered office address changed from 1 Baluss Cottages Mintlaw Aberdeenshire AB43 5BT to 1 Baluss Cottages Mintlaw Peterhead Aberdeenshire AB42 5BT on 2021-04-13
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon12/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon18/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/03/2016
Appointment of Mrs Brenda Mary Finnie as a director on 2015-04-06
dot icon03/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/08/2014
Current accounting period extended from 2014-10-20 to 2014-11-30
dot icon17/07/2014
Total exemption full accounts made up to 2013-10-20
dot icon30/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Wayne Reid as a director
dot icon08/01/2014
Termination of appointment of Stuart Finnie as a director
dot icon24/10/2013
Previous accounting period shortened from 2014-02-28 to 2013-10-20
dot icon24/10/2013
Termination of appointment of Gary Stephen as a director
dot icon08/10/2013
Director's details changed for Gary Stephen on 2013-07-19
dot icon12/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon02/08/2011
Director's details changed for Wayne Finnie on 2011-08-02
dot icon20/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/09/2010
Director's details changed for Stuart Finnie on 2010-09-23
dot icon14/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon14/04/2010
Director's details changed for Wayne Finnie on 2010-04-04
dot icon14/04/2010
Director's details changed for Wayne Reid on 2010-04-04
dot icon14/04/2010
Director's details changed for Duncan Finnie on 2010-04-04
dot icon14/04/2010
Director's details changed for Gary Stephen on 2010-04-04
dot icon14/04/2010
Director's details changed for Stuart Finnie on 2010-04-04
dot icon03/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/04/2009
Return made up to 04/04/09; full list of members
dot icon19/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon24/09/2008
Ad 05/06/08\gbp si 54@1=54\gbp ic 6/60\
dot icon22/09/2008
Return made up to 04/04/08; full list of members
dot icon22/09/2008
Registered office changed on 22/09/2008 from 1 ballus cottages mintlaw aberdeenshire AB43 5BT
dot icon22/09/2008
Director and secretary's change of particulars / duncan finnie / 04/04/2007
dot icon22/09/2008
Director's change of particulars / wayne finnie / 04/04/2007
dot icon05/06/2008
Appointment terminated director ryan morrison
dot icon19/03/2008
Curr sho from 30/04/2008 to 29/02/2008
dot icon30/04/2007
Ad 04/04/07--------- £ si 4@1=4 £ ic 2/6
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New secretary appointed;new director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
Director resigned
dot icon04/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
29.58K
-
0.00
1.13K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen, Gary
Director
04/04/2007 - 20/10/2013
2
BRIAN REID LTD.
Nominee Secretary
04/04/2007 - 04/04/2007
6709
STEPHEN MABBOTT LTD.
Nominee Director
04/04/2007 - 04/04/2007
6626
Finnie, Duncan
Secretary
04/04/2007 - Present
-
Finnie, Brenda Mary
Director
06/04/2015 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADEN CONTRACTORS LTD.

ADEN CONTRACTORS LTD. is an(a) Liquidation company incorporated on 04/04/2007 with the registered office located at Itek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS. There are currently 4 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 ADEN CONTRACTORS LTD.?

toggle

ADEN CONTRACTORS LTD. is currently Liquidation. It was registered on 04/04/2007 .

Where is ADEN CONTRACTORS LTD. located?

toggle

ADEN CONTRACTORS LTD. is registered at Itek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS.

What does ADEN CONTRACTORS LTD. do?

toggle

ADEN CONTRACTORS LTD. operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for ADEN CONTRACTORS LTD.?

toggle

The latest filing was on 25/09/2025: Registered office address changed from 3 Baluss Cottages Mintlaw Peterhead AB42 5BT Scotland to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 2025-09-25.