AIDSUN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIDSUN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC278669

Incorporation date

19/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abacus Agents Limited Faraday Street, Dryburgh Industrial Estate, Dundee DD2 3UGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon19/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/11/2024
Change of details for Cross Hare Investments Limited as a person with significant control on 2024-10-29
dot icon09/11/2024
Director's details changed for Mr Benjamin Talbot on 2024-10-29
dot icon09/11/2024
Registered office address changed from Faraday Street Dryburgh Industrial Estate Dundee Angus DD2 3UG to Abacus Agents Faraday Street Dryburgh Industrial Estate Dundee DD2 3UG on 2024-11-09
dot icon09/11/2024
Registered office address changed from Abacus Agents Faraday Street Dryburgh Industrial Estate Dundee DD2 3UG Scotland to Abacus Agents Limited Faraday Street Dryburgh Industrial Estate Dundee DD2 3UG on 2024-11-09
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon04/02/2023
Confirmation statement made on 2022-09-30 with updates
dot icon09/05/2022
Registration of charge SC2786690002, created on 2022-05-09
dot icon09/05/2022
Satisfaction of charge SC2786690001 in full
dot icon27/04/2022
Memorandum and Articles of Association
dot icon05/04/2022
Second filing for the appointment of Mr Benjamin Thomas Talbot as a director
dot icon05/04/2022
Second filing for the appointment of Mr James Michael Trevett as a director
dot icon05/04/2022
Second filing for the appointment of Mr Benjamin Thomas Talbot as a director
dot icon04/04/2022
Cessation of Robert Gordon Sturrock as a person with significant control on 2022-03-28
dot icon04/04/2022
Cessation of Kenneth Ross Sturrock as a person with significant control on 2022-03-28
dot icon04/04/2022
Appointment of Mr James Michael Trevett as a director on 2022-03-28
dot icon01/04/2022
Notification of Cross Hare Investments Limited as a person with significant control on 2022-03-29
dot icon31/03/2022
Termination of appointment of Kenneth Ross Sturrock as a director on 2022-03-29
dot icon31/03/2022
Termination of appointment of Robert Gordon Sturrock as a director on 2022-03-29
dot icon31/03/2022
Appointment of Mr Benjamin Thomas Talbot as a director on 2022-03-29
dot icon29/03/2022
Registration of charge SC2786690001, created on 2022-03-28
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Resolutions
dot icon22/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon31/03/2016
Director's details changed for Kenneth Ross Sturrock on 2014-05-21
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon04/04/2012
Director's details changed for Kenneth Ross Sturrock on 2012-01-17
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Termination of appointment of Evelyn Brady as a secretary
dot icon06/04/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon16/02/2010
Director's details changed for Robert Gordon Sturrock on 2010-01-19
dot icon16/02/2010
Director's details changed for Kenneth Ross Sturrock on 2010-01-19
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 19/01/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/08/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon28/03/2008
Return made up to 19/01/08; no change of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/03/2007
Return made up to 19/01/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/02/2006
Return made up to 19/01/06; full list of members
dot icon08/08/2005
Ad 31/01/05--------- £ si 526998@1=526998 £ ic 2/527000
dot icon09/02/2005
Registered office changed on 09/02/05 from: 30-34 reform street dundee angus DD1 1RJ
dot icon07/02/2005
New secretary appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
Director resigned
dot icon19/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
577.00K
-
0.00
-
-
2022
-
937.00K
-
0.00
-
-
2022
-
937.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

937.00K £Ascended62.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
BLACKADDERS
Nominee Secretary
19/01/2005 - 31/01/2005
25
Mr William Alexander Meiklejohn
Director
19/01/2005 - 31/01/2005
10
Mr Robert Gordon Sturrock
Director
31/01/2005 - 29/03/2022
1
Mr Kenneth Ross Sturrock
Director
31/01/2005 - 29/03/2022
1
Mr Benjamin Thomas Talbot
Director
28/03/2022 - Present
6

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 AIDSUN HOLDINGS LIMITED

AIDSUN HOLDINGS LIMITED is an(a) Active company incorporated on 19/01/2005 with the registered office located at Abacus Agents Limited Faraday Street, Dryburgh Industrial Estate, Dundee DD2 3UG. There are currently 2 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 AIDSUN HOLDINGS LIMITED?

toggle

AIDSUN HOLDINGS LIMITED is currently Active. It was registered on 19/01/2005 .

Where is AIDSUN HOLDINGS LIMITED located?

toggle

AIDSUN HOLDINGS LIMITED is registered at Abacus Agents Limited Faraday Street, Dryburgh Industrial Estate, Dundee DD2 3UG.

What does AIDSUN HOLDINGS LIMITED do?

toggle

AIDSUN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIDSUN HOLDINGS LIMITED?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-09-30 with no updates.