ANDRON CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDRON CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC078744

Incorporation date

19/05/1982

Size

Full

Contacts

Registered address

Registered address

28 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1984)
dot icon09/01/2026
Termination of appointment of Derek Stewart as a director on 2025-12-31
dot icon11/12/2025
Termination of appointment of Ronald Mckenzie Stewart as a secretary on 2025-08-22
dot icon11/12/2025
Cessation of Ronald Mckenzie Stewart as a person with significant control on 2025-08-22
dot icon11/12/2025
Appointment of Mrs Cheryl Mhairi Hamill as a secretary on 2025-08-23
dot icon11/12/2025
Termination of appointment of Ronald Mckenzie Stewart as a director on 2025-08-22
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon18/08/2025
Full accounts made up to 2024-11-30
dot icon18/07/2025
Resolutions
dot icon18/07/2025
Memorandum and Articles of Association
dot icon12/12/2024
Director's details changed for Mrs Cheryl Mhairi Hamill on 2023-09-01
dot icon12/12/2024
Cessation of Ronald Stewart as a person with significant control on 2024-12-06
dot icon12/12/2024
Change of details for Mr Derek Stewart as a person with significant control on 2024-12-06
dot icon03/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon15/11/2024
Change of details for Mr Derek Stewart as a person with significant control on 2024-10-01
dot icon15/11/2024
Director's details changed for Mr Derek Stewart on 2024-10-01
dot icon20/08/2024
Full accounts made up to 2023-11-30
dot icon12/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon17/08/2023
Full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon19/08/2022
Full accounts made up to 2021-11-30
dot icon13/04/2022
Termination of appointment of Ronald Stewart as a director on 2022-04-12
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon10/11/2021
Change of details for Mr Ronald Stewart as a person with significant control on 2021-11-09
dot icon10/11/2021
Change of details for Mr Paul Orru as a person with significant control on 2021-11-09
dot icon09/11/2021
Director's details changed for Ronald Stewart on 2021-11-09
dot icon09/11/2021
Change of details for Mr Paul Orru as a person with significant control on 2021-11-09
dot icon09/11/2021
Director's details changed for Mr Paul Orru on 2021-11-09
dot icon09/11/2021
Director's details changed for Mr Paul Orru on 2021-11-09
dot icon09/11/2021
Change of details for Mr Ronald Stewart as a person with significant control on 2021-11-09
dot icon09/11/2021
Director's details changed for Ronald Stewart on 2021-11-09
dot icon26/08/2021
Full accounts made up to 2020-11-30
dot icon24/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon17/08/2020
Full accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon08/10/2019
Director's details changed for Mr Paul Orru on 2019-08-22
dot icon14/08/2019
Full accounts made up to 2018-11-30
dot icon04/04/2019
Appointment of Mrs Cheryl Mhairi Hamill as a director on 2019-04-01
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon07/08/2018
Full accounts made up to 2017-11-30
dot icon13/06/2018
Satisfaction of charge 5 in full
dot icon23/05/2018
Appointment of Mr Andrew Robert Harper as a director on 2018-05-11
dot icon04/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon04/12/2017
Notification of Derek Stewart as a person with significant control on 2017-11-01
dot icon22/11/2017
Director's details changed for Mr Derek Stewart on 2017-11-01
dot icon17/11/2017
Registration of charge SC0787440006, created on 2017-11-10
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon02/08/2017
Appointment of Mr Derek Stewart as a director on 2017-07-18
dot icon10/06/2017
Full accounts made up to 2016-11-30
dot icon25/04/2017
Director's details changed for Mr Paul Orru on 2017-04-01
dot icon12/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon15/07/2016
Full accounts made up to 2015-11-30
dot icon21/12/2015
Termination of appointment of Derek Stewart as a director on 2015-12-16
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon18/08/2015
Full accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-11-30
dot icon08/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon29/08/2013
Full accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-11-30
dot icon18/01/2012
Change of share class name or designation
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-11-10
dot icon18/01/2012
Memorandum and Articles of Association
dot icon18/01/2012
Resolutions
dot icon18/01/2012
Appointment of Paul Orru as a director
dot icon23/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon08/11/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon01/09/2010
Full accounts made up to 2009-11-30
dot icon07/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon26/11/2008
Return made up to 20/11/08; full list of members
dot icon01/09/2008
Full accounts made up to 2007-11-30
dot icon18/12/2007
Return made up to 20/11/07; full list of members
dot icon26/09/2007
Accounts for a medium company made up to 2006-11-30
dot icon03/01/2007
Return made up to 20/11/06; full list of members
dot icon08/06/2006
Accounts for a medium company made up to 2005-11-30
dot icon25/01/2006
Return made up to 20/11/05; full list of members
dot icon15/12/2005
Miscellaneous
dot icon30/09/2005
Accounts for a medium company made up to 2004-11-30
dot icon25/11/2004
Return made up to 20/11/04; full list of members
dot icon19/05/2004
Full accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 20/11/03; full list of members
dot icon26/09/2003
Resolutions
dot icon28/07/2003
Full accounts made up to 2002-11-30
dot icon20/11/2002
Return made up to 20/11/02; full list of members
dot icon07/03/2002
Accounts for a medium company made up to 2001-11-30
dot icon21/11/2001
Return made up to 20/11/01; full list of members
dot icon29/10/2001
Partic of mort/charge *
dot icon13/03/2001
Accounts for a medium company made up to 2000-11-30
dot icon14/11/2000
Return made up to 20/11/00; full list of members
dot icon09/06/2000
Partic of mort/charge *
dot icon27/03/2000
Accounts for a medium company made up to 1999-11-30
dot icon15/12/1999
Return made up to 20/11/99; full list of members
dot icon24/11/1999
New director appointed
dot icon06/05/1999
Memorandum and Articles of Association
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Conve 30/04/99
dot icon24/03/1999
Accounts for a small company made up to 1998-11-30
dot icon23/11/1998
Return made up to 20/11/98; full list of members
dot icon20/10/1998
Dec mort/charge *
dot icon19/03/1998
Accounts for a small company made up to 1997-11-30
dot icon26/11/1997
Return made up to 20/11/97; no change of members
dot icon26/11/1997
Location of register of members address changed
dot icon21/04/1997
Partic of mort/charge *
dot icon20/03/1997
Full accounts made up to 1996-11-30
dot icon02/12/1996
Return made up to 20/11/96; full list of members
dot icon13/03/1996
Full accounts made up to 1995-11-30
dot icon22/12/1995
Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW
dot icon30/11/1995
Return made up to 20/11/95; no change of members
dot icon15/11/1995
Dec mort/charge *
dot icon06/07/1995
Director resigned
dot icon22/06/1995
New director appointed
dot icon08/06/1995
Secretary resigned;new secretary appointed
dot icon01/06/1995
New secretary appointed
dot icon01/06/1995
Secretary resigned
dot icon09/03/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 20/11/94; no change of members
dot icon01/06/1994
Certificate of change of name
dot icon01/06/1994
Certificate of change of name
dot icon11/05/1994
Full accounts made up to 1993-11-30
dot icon06/12/1993
Return made up to 20/11/93; full list of members
dot icon17/03/1993
Full accounts made up to 1992-11-30
dot icon15/01/1993
Resolutions
dot icon15/01/1993
Resolutions
dot icon15/01/1993
Resolutions
dot icon14/12/1992
Return made up to 20/11/92; no change of members
dot icon28/05/1992
Full accounts made up to 1991-11-30
dot icon28/11/1991
Return made up to 20/11/91; no change of members
dot icon31/08/1991
Full accounts made up to 1990-11-30
dot icon21/11/1990
Return made up to 20/11/90; full list of members
dot icon08/11/1990
Full accounts made up to 1989-11-30
dot icon27/07/1990
Secretary's particulars changed
dot icon26/07/1990
Return made up to 31/12/89; full list of members
dot icon21/11/1989
Return made up to 12/12/88; no change of members
dot icon21/11/1989
Full accounts made up to 1988-11-30
dot icon21/11/1989
Return made up to 12/12/87; no change of members
dot icon22/12/1988
Registered office changed on 22/12/88 from: 12 carden place aberdeen AB1 1UR
dot icon08/11/1988
Full accounts made up to 1987-11-30
dot icon08/11/1988
Full accounts made up to 1986-11-30
dot icon22/07/1988
Registered office changed on 22/07/88 from: alford house 1 alford place aberdeen AB1 1YB
dot icon19/05/1987
Return made up to 01/01/87; full list of members
dot icon01/05/1987
Return made up to 01/01/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Full accounts made up to 1985-11-30
dot icon06/11/1984
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Derek Stewart
Director
01/11/1999 - 16/12/2015
-
Mr Derek Stewart
Director
18/07/2017 - 31/12/2025
-
Stewart, Lynne Elizabeth
Secretary
29/05/1995 - 01/06/1995
-
Hamill, Cheryl Mhairi
Director
01/04/2019 - Present
-
Spark, Robert
Director
20/06/1995 - 22/06/1995
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

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

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

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

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About ANDRON CONTRACT SERVICES LIMITED

ANDRON CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 19/05/1982 with the registered office located at 28 Albyn Place, Aberdeen AB10 1YL. 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 ANDRON CONTRACT SERVICES LIMITED?

toggle

ANDRON CONTRACT SERVICES LIMITED is currently Active. It was registered on 19/05/1982 .

Where is ANDRON CONTRACT SERVICES LIMITED located?

toggle

ANDRON CONTRACT SERVICES LIMITED is registered at 28 Albyn Place, Aberdeen AB10 1YL.

What does ANDRON CONTRACT SERVICES LIMITED do?

toggle

ANDRON CONTRACT SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ANDRON CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Derek Stewart as a director on 2025-12-31.