AURORA PRIVATE EQUITY LIMITED

Register to unlock more data on OkredoRegister

AURORA PRIVATE EQUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC246318

Incorporation date

24/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit G6 The Granary Business Centre, Coal Road, Cupar, Fife KY15 5YQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon02/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon30/03/2026
Appointment of Mr William Aiken Reid as a director on 2026-03-30
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 2025-04-02
dot icon02/04/2025
Termination of appointment of Stronachs Secretaries Limited as a secretary on 2025-04-02
dot icon02/04/2025
Director's details changed for Mr Michael John Fleming on 2025-04-02
dot icon02/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon03/04/2020
Appointment of Mr Michael John Fleming as a director on 2020-03-30
dot icon17/03/2020
Director's details changed for Mr William Graham Henderson on 2019-06-01
dot icon17/03/2020
Termination of appointment of Hamish Milne as a director on 2020-03-12
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Director's details changed for Mr Hamish Milne on 2019-08-31
dot icon27/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon19/03/2018
Termination of appointment of Alexander Bryan Broomfield as a director on 2017-12-14
dot icon09/03/2018
Director's details changed for Mr David William Dent on 2018-03-09
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon07/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon09/01/2017
Director's details changed for Mr Hamish Milne on 2017-01-08
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-24 no member list
dot icon11/01/2016
Director's details changed for Mr David William Dent on 2015-11-01
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Appointment of Mr David William Dent as a director on 2015-06-10
dot icon30/03/2015
Annual return made up to 2015-03-24 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-24 no member list
dot icon19/02/2014
Director's details changed for Hamish Milne on 2014-02-01
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-24 no member list
dot icon14/11/2012
Appointment of Mr William Graham Henderson as a director
dot icon14/11/2012
Appointment of Hamish Milne as a director
dot icon14/11/2012
Termination of appointment of Iain Smith as a director
dot icon14/11/2012
Termination of appointment of William Reid as a director
dot icon19/10/2012
Accounts for a small company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-24 no member list
dot icon28/09/2011
Accounts for a small company made up to 2011-03-31
dot icon05/05/2011
Termination of appointment of Michael Fleming as a director
dot icon05/05/2011
Appointment of William Aiken Reid as a director
dot icon03/05/2011
Annual return made up to 2011-03-24 no member list
dot icon30/09/2010
Accounts for a small company made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-24 no member list
dot icon17/03/2010
Termination of appointment of David Buchanan as a director
dot icon18/09/2009
Accounts for a small company made up to 2009-03-31
dot icon01/05/2009
Annual return made up to 24/03/09
dot icon11/12/2008
Director appointed alexander bryan broomfield
dot icon10/12/2008
Director appointed iain graham smtih
dot icon04/12/2008
Appointment terminated director william henderson
dot icon04/12/2008
Appointment terminated director hamish milne
dot icon04/12/2008
Director appointed david glenn buchanan
dot icon13/10/2008
Accounts for a small company made up to 2008-03-31
dot icon20/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon20/05/2008
Appointment terminated secretary stronachs
dot icon10/04/2008
Annual return made up to 24/03/08
dot icon09/11/2007
Director resigned
dot icon08/09/2007
Accounts for a small company made up to 2007-03-31
dot icon20/06/2007
Annual return made up to 24/03/07
dot icon01/06/2007
Director resigned
dot icon19/10/2006
Accounts for a small company made up to 2006-03-31
dot icon05/09/2006
Auditor's resignation
dot icon20/06/2006
Annual return made up to 24/03/06
dot icon30/05/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon08/08/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon01/06/2005
Annual return made up to 24/03/05
dot icon01/06/2005
Director's particulars changed
dot icon21/07/2004
Memorandum and Articles of Association
dot icon23/06/2004
Resolutions
dot icon11/06/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
New director appointed
dot icon02/04/2004
Annual return made up to 24/03/04
dot icon08/10/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon24/03/2003
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 icon+639.45 % *

* during past year

Cash in Bank

£2,699.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2.76K
-
0.00
1.28K
-
2022
0
1.21K
-
0.00
365.00
-
2023
0
921.00
-
0.00
2.70K
-
2023
0
921.00
-
0.00
2.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

921.00 £Descended-23.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.70K £Ascended639.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRONACHS SECRETARIES LIMITED
Corporate Secretary
14/05/2008 - 02/04/2025
145
Dent, David William
Director
10/06/2015 - Present
10
Reid, William Aiken
Director
30/03/2026 - Present
5
Fleming, Michael John
Director
30/03/2020 - Present
10
Henderson, William Graham
Director
06/11/2012 - Present
2

Persons with Significant Control

1
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 AURORA PRIVATE EQUITY LIMITED

AURORA PRIVATE EQUITY LIMITED is an(a) Active company incorporated on 24/03/2003 with the registered office located at Unit G6 The Granary Business Centre, Coal Road, Cupar, Fife KY15 5YQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA PRIVATE EQUITY LIMITED?

toggle

AURORA PRIVATE EQUITY LIMITED is currently Active. It was registered on 24/03/2003 .

Where is AURORA PRIVATE EQUITY LIMITED located?

toggle

AURORA PRIVATE EQUITY LIMITED is registered at Unit G6 The Granary Business Centre, Coal Road, Cupar, Fife KY15 5YQ.

What does AURORA PRIVATE EQUITY LIMITED do?

toggle

AURORA PRIVATE EQUITY LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for AURORA PRIVATE EQUITY LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-24 with no updates.