AUBIN LIMITED

Register to unlock more data on OkredoRegister

AUBIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC098401

Incorporation date

14/04/1986

Size

Small

Contacts

Registered address

Registered address

13 Queens Road, Aberdeen, United Kingdom AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1986)
dot icon05/02/2026
Memorandum and Articles of Association
dot icon05/02/2026
Statement of company's objects
dot icon17/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/05/2025
Accounts for a small company made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon21/05/2024
Accounts for a small company made up to 2023-12-31
dot icon28/02/2024
Satisfaction of charge SC0984010007 in full
dot icon31/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Satisfaction of charge 2 in full
dot icon29/09/2023
Satisfaction of charge 1 in full
dot icon03/09/2023
Satisfaction of charge SC0984010009 in full
dot icon08/08/2023
Accounts for a small company made up to 2022-12-31
dot icon06/02/2023
Satisfaction of charge 5 in full
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon16/12/2022
Confirmation statement made on 2022-09-30 with updates
dot icon16/09/2022
Satisfaction of charge SC0984010008 in full
dot icon08/06/2022
Memorandum and Articles of Association
dot icon08/06/2022
Resolutions
dot icon08/06/2022
Cessation of Edmund Austin Tobin as a person with significant control on 2022-06-06
dot icon08/06/2022
Notification of Italmatch Chemicals Gb Limited as a person with significant control on 2022-06-06
dot icon08/06/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon08/06/2022
Cessation of Patrick Joseph Collins as a person with significant control on 2022-06-06
dot icon08/06/2022
Cessation of Bgf Gp Limited as a person with significant control on 2022-06-06
dot icon08/06/2022
Appointment of Mr Foort De Jong as a director on 2022-06-06
dot icon08/06/2022
Termination of appointment of Raymond Stirton as a director on 2022-06-06
dot icon08/06/2022
Termination of appointment of Richard John Pugh as a director on 2022-06-06
dot icon08/06/2022
Appointment of Mr Maurizio Turci as a director on 2022-06-06
dot icon08/06/2022
Appointment of Mr Scott Miller as a director on 2022-06-06
dot icon08/06/2022
Termination of appointment of Patrick Joseph Collins as a director on 2022-06-06
dot icon08/06/2022
Termination of appointment of Catriona Janet Gifford as a director on 2022-06-06
dot icon08/06/2022
Termination of appointment of Laura Jane Birnie as a director on 2022-06-06
dot icon08/06/2022
Termination of appointment of Graham Martin Philip as a director on 2022-06-06
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon22/12/2021
Satisfaction of charge 6 in full
dot icon13/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon22/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/07/2020
Appointment of Laura Jane Birnie as a director on 2020-07-01
dot icon19/05/2020
Termination of appointment of Andrew Alexander Henderson as a director on 2020-05-18
dot icon25/03/2020
Registration of charge SC0984010009, created on 2020-03-10
dot icon12/02/2020
Accounts made up to 2019-06-30
dot icon28/01/2020
Alterations to floating charge SC0984010008
dot icon24/01/2020
Alterations to floating charge 2
dot icon24/01/2020
Alterations to floating charge 1
dot icon22/01/2020
Alterations to floating charge SC0984010007
dot icon20/01/2020
Registration of charge SC0984010008, created on 2020-01-14
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon11/02/2019
Second filing of Confirmation Statement dated 30/09/2018
dot icon21/11/2018
Accounts for a small company made up to 2018-06-30
dot icon15/10/2018
30/09/18 Statement of Capital gbp 6227.00
dot icon15/10/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon05/07/2018
Appointment of Andrew Alexander Henderson as a director on 2018-07-01
dot icon27/02/2018
Withdrawal of a person with significant control statement on 2018-02-27
dot icon27/02/2018
Withdrawal of a person with significant control statement on 2018-02-27
dot icon08/01/2018
Notification of Edmund Austin Tobin as a person with significant control on 2016-04-06
dot icon08/01/2018
Notification of Patrick Joseph Collins as a person with significant control on 2016-04-06
dot icon22/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon19/10/2017
Accounts for a small company made up to 2017-06-30
dot icon09/10/2017
Notification of Bgf Gp Limited as a person with significant control on 2017-10-01
dot icon09/10/2017
Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 2017-10-01
dot icon28/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/07/2016
Termination of appointment of John Anthony Payne as a director on 2016-02-03
dot icon12/03/2016
Alterations to floating charge SC0984010007
dot icon09/03/2016
Registration of charge SC0984010007, created on 2016-02-24
dot icon14/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon30/11/2015
Appointment of Mr Richard Pugh as a director on 2015-11-25
dot icon30/11/2015
Termination of appointment of Simon Munro as a director on 2015-11-25
dot icon06/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-30
dot icon06/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-30
dot icon06/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-09-30
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr Simon Munro on 2015-09-29
dot icon30/09/2015
Director's details changed for Raymond Stirton on 2015-09-29
dot icon30/09/2015
Director's details changed for Mr Graham Martin Philip on 2015-09-29
dot icon30/09/2015
Director's details changed for Patrick Joseph Collins on 2015-09-29
dot icon30/09/2015
Director's details changed for John Anthony Payne on 2015-09-29
dot icon30/09/2015
Director's details changed for Ms Catriona Janet Gifford on 2015-09-29
dot icon17/03/2015
Registered office address changed from , Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE to 13 Queens Road Aberdeen United Kingdom AB15 4YL on 2015-03-17
dot icon17/03/2015
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2015-03-13
dot icon17/03/2015
Termination of appointment of Clp Secretaries Limited as a secretary on 2015-03-13
dot icon19/01/2015
Termination of appointment of Serena Yana Arif as a director on 2014-12-27
dot icon13/01/2015
Accounts for a small company made up to 2014-06-30
dot icon23/12/2014
Resolutions
dot icon03/11/2014
Appointment of John Anthony Payne as a director on 2014-10-29
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/08/2014
Appointment of Catriona Janet Gifford as a director on 2014-07-30
dot icon25/03/2014
Accounts for a small company made up to 2013-06-30
dot icon31/01/2014
Termination of appointment of Duncan Macrae as a director
dot icon31/01/2014
Appointment of Simon Munro as a director
dot icon29/11/2013
Resolutions
dot icon15/10/2013
Appointment of Graham Martin Philip as a director
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon11/09/2013
Appointment of Ms Serena Yana Arif as a director
dot icon08/03/2013
Appointment of Raymond Stirton as a director
dot icon08/03/2013
Appointment of Duncan Macrae as a director
dot icon05/03/2013
Termination of appointment of Edmund Tobin as a director
dot icon04/03/2013
Resolutions
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-02-11
dot icon20/02/2013
Change of share class name or designation
dot icon21/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon17/09/2009
Resolutions
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/02/2008
Resolutions
dot icon15/10/2007
Return made up to 30/09/07; full list of members; amend
dot icon05/10/2007
Return made up to 30/09/07; full list of members
dot icon24/05/2007
Particulars of contract relating to shares
dot icon24/05/2007
Ad 30/03/07--------- £ si 2700@1=2700 £ ic 2700/5400
dot icon24/05/2007
£ ic 13500/2700 30/03/07 £ sr 10800@1=10800
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon18/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/10/2006
Return made up to 30/09/06; full list of members
dot icon07/08/2006
£ ic 15000/13500 31/07/06 £ sr 1500@1=1500
dot icon02/08/2006
Resolutions
dot icon02/08/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/12/2005
New director appointed
dot icon04/10/2005
Return made up to 30/09/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/10/2004
Return made up to 30/09/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-06-30
dot icon20/10/2003
Return made up to 30/09/03; full list of members
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon01/10/2002
Return made up to 30/09/02; full list of members
dot icon09/03/2002
Accounts for a small company made up to 2001-06-30
dot icon02/10/2001
Return made up to 30/09/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon21/03/2001
Registered office changed on 21/03/01 from:\the commercial law practice, windsor house, 12 queens road, aberdeen AB15 4ZT
dot icon02/10/2000
Return made up to 30/09/00; full list of members
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon10/08/2000
Partic of mort/charge *
dot icon16/03/2000
Accounts for a small company made up to 1999-06-30
dot icon01/10/1999
Return made up to 30/09/99; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon24/09/1998
Return made up to 30/09/98; full list of members
dot icon17/03/1998
£ ic 15000/0 23/12/97 £ sr 15000@1=15000
dot icon27/02/1998
Accounts for a small company made up to 1997-06-30
dot icon31/01/1998
£ ic 30000/15000 23/12/97 £ sr 15000@1=15000
dot icon31/01/1998
Resolutions
dot icon31/01/1998
Miscellaneous
dot icon01/10/1997
Return made up to 30/09/97; full list of members
dot icon01/10/1997
Location of register of members address changed
dot icon01/10/1997
Location of debenture register address changed
dot icon05/06/1997
Director resigned
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon10/10/1996
Return made up to 30/09/96; full list of members
dot icon07/10/1996
Accounts for a small company made up to 1996-06-30
dot icon21/02/1996
Registered office changed on 21/02/96 from:\1 east craibstone street, aberdeen, AB9 1YH
dot icon21/02/1996
Secretary resigned;new secretary appointed
dot icon18/10/1995
Accounts for a small company made up to 1995-06-30
dot icon03/10/1995
Return made up to 30/09/95; full list of members
dot icon03/10/1995
Location of register of members address changed
dot icon03/10/1995
Location of debenture register address changed
dot icon14/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 30/09/94; full list of members
dot icon12/01/1994
Accounts for a small company made up to 1993-06-30
dot icon30/09/1993
Return made up to 30/09/93; no change of members
dot icon09/10/1992
Partic of mort/charge *
dot icon07/10/1992
Accounts for a small company made up to 1992-06-30
dot icon24/09/1992
Return made up to 30/09/92; full list of members
dot icon10/03/1992
Full accounts made up to 1991-06-30
dot icon09/10/1991
Return made up to 30/09/91; no change of members
dot icon27/09/1991
Full accounts made up to 1990-06-30
dot icon21/08/1990
Particulars of contract relating to shares
dot icon21/08/1990
Ad 30/04/90--------- £ si 29900@1
dot icon31/07/1990
Resolutions
dot icon04/07/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
Registered office changed on 26/06/90 from:\18 bon-accord crescent, aberdeen, AB9 1XL
dot icon05/04/1990
Partic of mort/charge 3784
dot icon10/01/1990
Accounts for a small company made up to 1989-06-30
dot icon10/01/1990
Return made up to 21/11/89; full list of members
dot icon28/04/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon25/04/1989
Full accounts made up to 1988-03-31
dot icon25/04/1989
New secretary appointed
dot icon07/11/1988
Director resigned;new director appointed
dot icon05/06/1988
Return made up to 14/05/88; full list of members
dot icon04/06/1988
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Miscellaneous
dot icon07/07/1986
Certificate of change of name
dot icon15/05/1986
Registered office changed on 15/05/86 from:\24 castle street, edinburgh, EH2 3JQ
dot icon15/05/1986
Secretary resigned;director resigned
dot icon15/05/1986
New secretary appointed;new director appointed
dot icon14/04/1986
Miscellaneous
dot icon14/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Small
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philip, Graham Martin
Director
18/02/2013 - 06/06/2022
36
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
13/03/2015 - Present
171
Munro, Simon
Director
29/01/2014 - 25/11/2015
14
Mr Andrew Alexander Henderson
Director
01/07/2018 - 18/05/2020
3
Macrae, Duncan
Director
11/02/2013 - 29/01/2014
12

Persons with Significant Control

5
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 AUBIN LIMITED

AUBIN LIMITED is an(a) Active company incorporated on 14/04/1986 with the registered office located at 13 Queens Road, Aberdeen, United Kingdom AB15 4YL. 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 AUBIN LIMITED?

toggle

AUBIN LIMITED is currently Active. It was registered on 14/04/1986 .

Where is AUBIN LIMITED located?

toggle

AUBIN LIMITED is registered at 13 Queens Road, Aberdeen, United Kingdom AB15 4YL.

What does AUBIN LIMITED do?

toggle

AUBIN LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for AUBIN LIMITED?

toggle

The latest filing was on 05/02/2026: Memorandum and Articles of Association.