AUPEC LIMITED

Register to unlock more data on OkredoRegister

AUPEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177095

Incorporation date

09/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Queens Terrace, Aberdeen AB10 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon01/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon21/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon29/06/2023
Appointment of Mr Andrew John Smith as a director on 2023-06-15
dot icon29/06/2023
Termination of appointment of Ryan Ashley Stroulger as a director on 2023-05-31
dot icon29/06/2023
Termination of appointment of Ryan Ashley Stroulger as a secretary on 2023-05-31
dot icon29/06/2023
Appointment of Mr Andrew John Smith as a secretary on 2023-06-15
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon29/04/2021
Full accounts made up to 2020-06-30
dot icon23/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon27/12/2019
Full accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon31/01/2019
Termination of appointment of David Rose as a director on 2018-12-31
dot icon21/12/2018
Full accounts made up to 2018-06-30
dot icon02/08/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon28/12/2017
Full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon08/06/2017
Termination of appointment of Alexander George Kemp as a director on 2017-06-02
dot icon16/01/2017
Full accounts made up to 2016-06-30
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
Confirmation statement made on 2016-07-09 with updates
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon06/01/2016
Full accounts made up to 2015-06-30
dot icon27/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-06-30
dot icon15/11/2014
Compulsory strike-off action has been discontinued
dot icon14/11/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon14/11/2014
Termination of appointment of David John Reading as a director on 2013-07-16
dot icon14/11/2014
Termination of appointment of David John Reading as a director on 2013-07-16
dot icon07/11/2014
First Gazette notice for compulsory strike-off
dot icon28/01/2014
Registered office address changed from Davidson House, Campus 1 Aberdeen Science & Tech. Park Bridge of Don Aberdeen AB22 8GT on 2014-01-28
dot icon09/12/2013
Full accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon02/04/2013
Appointment of Mr Ryan Ashley Stroulger as a director
dot icon02/04/2013
Appointment of Mr Ryan Ashley Stroulger as a secretary
dot icon02/04/2013
Termination of appointment of David Rose as a secretary
dot icon02/04/2013
Termination of appointment of Donald Mackay as a director
dot icon02/04/2013
Termination of appointment of Linda Cross as a director
dot icon27/12/2012
Full accounts made up to 2012-06-30
dot icon08/08/2012
Auditor's resignation
dot icon07/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-06-30
dot icon26/10/2011
Termination of appointment of Niall Doran as a director
dot icon19/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon19/07/2011
Director's details changed for David John Reading on 2011-07-09
dot icon19/07/2011
Director's details changed for Alexander George Kemp on 2011-07-09
dot icon19/07/2011
Director's details changed for Mr Donald Angus Mackay on 2011-07-09
dot icon19/07/2011
Director's details changed for David Rose on 2011-07-09
dot icon19/07/2011
Director's details changed for Mr Thomas Patrick Cross on 2011-07-09
dot icon19/07/2011
Director's details changed for Mr Linda Cross on 2011-07-09
dot icon19/07/2011
Secretary's details changed for David Rose on 2011-07-09
dot icon25/11/2010
Full accounts made up to 2010-06-30
dot icon11/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon11/08/2010
Director's details changed for David Rose on 2010-07-09
dot icon11/08/2010
Director's details changed for David John Reading on 2010-07-09
dot icon18/05/2010
Auditor's resignation
dot icon17/05/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon15/02/2010
Appointment of Mr Niall Peter Doran as a director
dot icon17/12/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon09/07/2009
Return made up to 09/07/09; full list of members
dot icon06/11/2008
Accounts for a small company made up to 2007-12-31
dot icon10/07/2008
Return made up to 09/07/08; full list of members
dot icon02/04/2008
Appointment terminated director bryan macgregor
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon28/08/2007
Return made up to 09/07/07; full list of members
dot icon13/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon14/08/2006
Accounts for a small company made up to 2005-12-31
dot icon18/07/2006
Return made up to 09/07/06; full list of members
dot icon28/10/2005
Accounts for a small company made up to 2004-12-31
dot icon14/07/2005
Return made up to 09/07/05; full list of members
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon21/10/2004
Accounts for a small company made up to 2003-12-31
dot icon10/08/2004
Director resigned
dot icon10/08/2004
New director appointed
dot icon15/07/2004
Return made up to 09/07/04; full list of members
dot icon16/12/2003
Secretary's particulars changed
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon04/08/2003
Return made up to 09/07/03; full list of members
dot icon04/08/2003
Director resigned
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon22/10/2002
Director resigned
dot icon16/10/2002
Ad 12/08/02--------- £ si 2692@1=2692 £ ic 5000/7692
dot icon16/10/2002
New director appointed
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
Director resigned
dot icon03/09/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon29/07/2002
Return made up to 09/07/02; full list of members
dot icon25/01/2002
Auditor's resignation
dot icon09/10/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon05/09/2001
New director appointed
dot icon17/08/2001
Full accounts made up to 2000-07-31
dot icon11/07/2001
Return made up to 09/07/01; full list of members
dot icon05/02/2001
New director appointed
dot icon03/10/2000
Memorandum and Articles of Association
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Ad 01/09/00--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon26/07/2000
Return made up to 09/07/00; full list of members
dot icon03/02/2000
Registered office changed on 03/02/00 from: kings college old aberdeen AB9 2UB
dot icon30/01/2000
Full accounts made up to 1999-07-31
dot icon04/11/1999
Partic of mort/charge *
dot icon11/08/1999
New secretary appointed;new director appointed
dot icon06/08/1999
Secretary resigned
dot icon07/07/1999
Return made up to 09/07/99; full list of members
dot icon27/04/1999
Certificate of change of name
dot icon23/12/1998
Full accounts made up to 1998-07-31
dot icon25/11/1998
Resolutions
dot icon24/11/1998
Auditor's resignation
dot icon01/09/1998
Return made up to 09/07/98; full list of members
dot icon10/08/1998
New director appointed
dot icon18/06/1998
Director resigned
dot icon18/06/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon13/08/1997
Ad 29/07/97--------- £ si 998@1=998 £ ic 2/1000
dot icon13/08/1997
Registered office changed on 13/08/97 from: 5 logie mill edinburgh EH7 4HH
dot icon13/08/1997
Secretary resigned
dot icon13/08/1997
Director resigned
dot icon13/08/1997
New secretary appointed
dot icon13/08/1997
New director appointed
dot icon08/08/1997
Director resigned
dot icon08/08/1997
Secretary resigned
dot icon04/08/1997
Certificate of change of name
dot icon30/07/1997
Nc inc already adjusted 09/07/97
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon09/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Thomas Patrick
Director
17/04/1998 - Present
28
Smith, Andrew John
Director
15/06/2023 - Present
14
Morrice, Richard Gordon
Director
16/12/2004 - 01/09/2006
13
Stroulger, Ryan Ashley
Director
28/03/2013 - 31/05/2023
13
Stroulger, Ryan Ashley
Secretary
28/03/2013 - 31/05/2023
-

Persons with Significant Control

0

No PSC data available.

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 AUPEC LIMITED

AUPEC LIMITED is an(a) Active company incorporated on 09/07/1997 with the registered office located at 4 Queens Terrace, Aberdeen AB10 1XL. 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 AUPEC LIMITED?

toggle

AUPEC LIMITED is currently Active. It was registered on 09/07/1997 .

Where is AUPEC LIMITED located?

toggle

AUPEC LIMITED is registered at 4 Queens Terrace, Aberdeen AB10 1XL.

What does AUPEC LIMITED do?

toggle

AUPEC LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AUPEC LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-06-30.