ALWAYS CONTACTABLE LIMITED

Register to unlock more data on OkredoRegister

ALWAYS CONTACTABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC394764

Incorporation date

03/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

36 Jesmond Avenue North, Bridge Of Don, Aberdeen AB22 8WLCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2011)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Registered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 36 Jesmond Avenue North Bridge of Don Aberdeen AB22 8WL on 2024-05-02
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon11/01/2022
Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 2022-01-11
dot icon11/01/2022
Change of details for Mr John Allan as a person with significant control on 2022-01-11
dot icon12/08/2021
Micro company accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon07/02/2019
Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 2019-02-07
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Appointment of Mrs Kathleen Allan as a director on 2017-04-06
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon01/10/2014
Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to 4 Albert Street Aberdeen AB25 1XQ on 2014-10-01
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon23/04/2013
Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 2013-04-23
dot icon23/04/2013
Registered office address changed from 12 Carden Place Aberdeen AB10 1UR Scotland on 2013-04-23
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon22/02/2012
Registered office address changed from 36 Jesmond Avenue North Bridge of Don Aberdeen AB22 8WL United Kingdom on 2012-02-22
dot icon10/03/2011
Appointment of John Allan as a director
dot icon10/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Termination of appointment of Stephen Mabbott as a director
dot icon07/03/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon03/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.99K
-
0.00
-
-
2022
2
51.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
03/03/2011 - 03/03/2011
2227
Allan, Kathleen
Director
06/04/2017 - Present
2
Mabbott, Stephen George
Director
03/03/2011 - 03/03/2011
3785
Allan, John Noble
Director
03/03/2011 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALWAYS CONTACTABLE LIMITED

ALWAYS CONTACTABLE LIMITED is an(a) Active company incorporated on 03/03/2011 with the registered office located at 36 Jesmond Avenue North, Bridge Of Don, Aberdeen AB22 8WL. 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 ALWAYS CONTACTABLE LIMITED?

toggle

ALWAYS CONTACTABLE LIMITED is currently Active. It was registered on 03/03/2011 .

Where is ALWAYS CONTACTABLE LIMITED located?

toggle

ALWAYS CONTACTABLE LIMITED is registered at 36 Jesmond Avenue North, Bridge Of Don, Aberdeen AB22 8WL.

What does ALWAYS CONTACTABLE LIMITED do?

toggle

ALWAYS CONTACTABLE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALWAYS CONTACTABLE LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.