AMD PROPERTY (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

AMD PROPERTY (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC420264

Incorporation date

23/03/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2012)
dot icon31/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon26/02/2026
Change of details for Mrs Ashley Alison Williamson as a person with significant control on 2026-02-26
dot icon26/02/2026
Director's details changed for Mrs Ashley Alison Williamson on 2026-02-26
dot icon26/02/2026
Director's details changed for Mrs Ashley Alison Williamson on 2026-02-26
dot icon26/02/2026
Change of details for Mrs Ashley Alison Williamson as a person with significant control on 2026-02-26
dot icon31/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon13/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon28/02/2024
Change of details for Miss Ashley Alison Easton as a person with significant control on 2024-02-27
dot icon28/02/2024
Director's details changed for Miss Ashley Alison Easton on 2024-02-27
dot icon04/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon06/03/2023
Director's details changed for Miss Ashley Alison Easton on 2023-03-06
dot icon06/03/2023
Change of details for Miss Ashley Alison Easton as a person with significant control on 2023-03-06
dot icon06/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon06/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon07/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon29/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon20/03/2019
Director's details changed for Ashley Alison Easton on 2019-03-20
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/10/2018
Change of details for Alison Margaret Easton as a person with significant control on 2018-09-28
dot icon23/10/2018
Notification of Ashley Alison Easton as a person with significant control on 2018-09-28
dot icon22/10/2018
Change of share class name or designation
dot icon22/10/2018
Resolutions
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/04/2017
Director's details changed for Alison Margaret Easton on 2017-03-23
dot icon01/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Director's details changed for Alison Margaret Easton on 2015-05-26
dot icon16/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon03/04/2012
Appointment of Ashley Alison Easton as a director
dot icon28/03/2012
Appointment of Alison Margaret Easton as a director
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon28/03/2012
Termination of appointment of Pamela Leiper as a director
dot icon23/03/2012
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
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
202.63K
-
0.00
248.03K
-
2022
0
237.15K
-
0.00
480.21K
-
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
LC SECRETARIES LIMITED
Corporate Secretary
23/03/2012 - Present
355
Mrs Alison Margaret Easton
Director
23/03/2012 - Present
2
Miss Ashley Alison Easton
Director
23/03/2012 - Present
2
Leiper, Pamela Summers
Director
23/03/2012 - 23/03/2012
138

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 AMD PROPERTY (ABERDEEN) LIMITED

AMD PROPERTY (ABERDEEN) LIMITED is an(a) Active company incorporated on 23/03/2012 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. There are currently 3 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 AMD PROPERTY (ABERDEEN) LIMITED?

toggle

AMD PROPERTY (ABERDEEN) LIMITED is currently Active. It was registered on 23/03/2012 .

Where is AMD PROPERTY (ABERDEEN) LIMITED located?

toggle

AMD PROPERTY (ABERDEEN) LIMITED is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does AMD PROPERTY (ABERDEEN) LIMITED do?

toggle

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

What is the latest filing for AMD PROPERTY (ABERDEEN) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-23 with updates.