AUBREYINDIA UK LTD

Register to unlock more data on OkredoRegister

AUBREYINDIA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC371244

Incorporation date

15/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, Kpp Chartered Accountants Morris Park, 37 Rosyth Road, Glasgow G5 0YECopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2010)
dot icon24/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/02/2023
Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2023-02-01
dot icon30/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/09/2022
Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 2022-09-28
dot icon28/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/09/2020
Resolutions
dot icon14/09/2020
Total exemption full accounts made up to 2019-01-31
dot icon14/09/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon14/09/2020
Confirmation statement made on 2019-01-15 with no updates
dot icon14/09/2020
Administrative restoration application
dot icon14/09/2020
Certificate of change of name
dot icon25/06/2019
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon08/12/2016
Registered office address changed from , Ingram House West Regent Street, Suite 4F Ingram House, 227 Ingram Street, Glasgow, G1 1DA, Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 2016-12-08
dot icon06/12/2016
Registered office address changed from , 3rd Floor Regent House, 113 West Regent Street, Glasgow, G2 2RU to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 2016-12-06
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon18/01/2016
Director's details changed for Miss Aubrey Leigh Rogers on 2016-01-01
dot icon18/01/2016
Registered office address changed from , 121 Moffat Street, New Gorbals, Glasgow, G5 0nd to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 2016-01-18
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon16/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon17/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/04/2012
Registered office address changed from , Carlton Buildings 63 Carlton Place, Glasgow, G5 9TW, Scotland on 2012-04-03
dot icon03/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon03/02/2012
Statement of capital following an allotment of shares on 2011-01-31
dot icon19/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon15/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.52K
-
2022
0
-
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Aubrey Leigh Rogers
Director
15/01/2010 - Present
-

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+
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 AUBREYINDIA UK LTD

AUBREYINDIA UK LTD is an(a) Active company incorporated on 15/01/2010 with the registered office located at Unit 3, Kpp Chartered Accountants Morris Park, 37 Rosyth Road, Glasgow G5 0YE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUBREYINDIA UK LTD?

toggle

AUBREYINDIA UK LTD is currently Active. It was registered on 15/01/2010 .

Where is AUBREYINDIA UK LTD located?

toggle

AUBREYINDIA UK LTD is registered at Unit 3, Kpp Chartered Accountants Morris Park, 37 Rosyth Road, Glasgow G5 0YE.

What does AUBREYINDIA UK LTD do?

toggle

AUBREYINDIA UK LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AUBREYINDIA UK LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-15 with no updates.