CHECKPOINT (UK) LIMITED

Register to unlock more data on OkredoRegister

CHECKPOINT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC191738

Incorporation date

07/12/1998

Size

Group

Contacts

Registered address

Registered address

Unit C2 Lombard Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon25/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon11/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/02/2024
Cessation of Andrew Clay Elliott as a person with significant control on 2018-03-19
dot icon12/02/2024
Notification of a person with significant control statement
dot icon15/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon07/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon01/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon25/08/2021
Appointment of Mr Ewen Bremner as a director on 2021-08-25
dot icon25/08/2021
Termination of appointment of Andrew Clay Elliott as a director on 2021-01-07
dot icon30/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon06/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon02/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon12/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/02/2018
Resolutions
dot icon05/02/2018
Statement of company's objects
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon15/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon04/12/2017
Notification of Andrew Clay Elliott as a person with significant control on 2016-04-06
dot icon04/12/2017
Withdrawal of a person with significant control statement on 2017-12-04
dot icon04/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/02/2017
Registered office address changed from Unit C2 & C3 Lombard Centre Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU to Unit C2 Lombard Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU on 2017-02-02
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon16/10/2015
Appointment of Ms Bobbi Jo Bridges as a director on 2015-10-14
dot icon15/07/2015
Appointment of Mr Scott Fairley as a director on 2015-07-15
dot icon15/07/2015
Appointment of Mr Scott James Fairley as a secretary on 2015-07-15
dot icon30/05/2015
Accounts for a small company made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon06/01/2015
Termination of appointment of William John Barrie as a director on 2014-06-01
dot icon06/01/2015
Termination of appointment of William John Barrie as a secretary on 2014-06-01
dot icon15/05/2014
Accounts for a small company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon11/04/2013
Accounts for a small company made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon28/06/2012
Accounts for a small company made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Registered office address changed from Unit 8 South Wellheads Centre Wellheads Crescent Dyce Aberdeen AB21 7GA on 2010-07-07
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for Andrew Clay Elliott on 2009-11-01
dot icon03/12/2009
Director's details changed for William John Barrie on 2009-11-01
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 05/12/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 05/12/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 07/12/06; full list of members
dot icon06/12/2006
New director appointed
dot icon13/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 07/12/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 07/12/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/12/2003
Secretary resigned;director resigned
dot icon29/12/2003
Return made up to 07/12/03; full list of members
dot icon29/12/2003
New secretary appointed
dot icon23/05/2003
Accounts for a small company made up to 2002-12-31
dot icon29/01/2003
Return made up to 07/12/02; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2001-12-31
dot icon10/01/2002
Return made up to 07/12/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon07/01/2001
Return made up to 07/12/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/02/2000
Return made up to 07/12/99; full list of members
dot icon21/03/1999
Ad 15/02/99--------- £ si 83198@1=83198 £ ic 2/83200
dot icon21/03/1999
Resolutions
dot icon21/03/1999
£ nc 10000/83200 15/02/99
dot icon04/02/1999
Registered office changed on 04/02/99 from: investment house 6 union row aberdeen AB21 7DQ
dot icon04/02/1999
New secretary appointed;new director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Secretary resigned
dot icon06/01/1999
Certificate of change of name
dot icon07/12/1998
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
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairley, Scott
Director
15/07/2015 - Present
-
Bremner, Ewen
Director
25/08/2021 - Present
-
Bridges, Bobbi Jo
Director
14/10/2015 - Present
-

Persons with Significant Control

3
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 CHECKPOINT (UK) LIMITED

CHECKPOINT (UK) LIMITED is an(a) Active company incorporated on 07/12/1998 with the registered office located at Unit C2 Lombard Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GU. 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 CHECKPOINT (UK) LIMITED?

toggle

CHECKPOINT (UK) LIMITED is currently Active. It was registered on 07/12/1998 .

Where is CHECKPOINT (UK) LIMITED located?

toggle

CHECKPOINT (UK) LIMITED is registered at Unit C2 Lombard Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GU.

What does CHECKPOINT (UK) LIMITED do?

toggle

CHECKPOINT (UK) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CHECKPOINT (UK) LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-04 with no updates.