CHOICES ABERDEEN LIMITED

Register to unlock more data on OkredoRegister

CHOICES ABERDEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC307363

Incorporation date

23/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CHOICES ABERDEEN, Credo 14-20 John Street, Aberdeen, Aberdeen AB25 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2006)
dot icon25/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/05/2025
Termination of appointment of Helen Elizabeth Lovelady as a director on 2025-05-15
dot icon28/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon28/08/2024
Termination of appointment of Michelle Kirsty Skellern as a director on 2024-08-26
dot icon03/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/09/2022
Appointment of Mrs Michelle Kirsty Skellern as a director on 2022-09-07
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/03/2022
Termination of appointment of Neil Hendry as a director on 2022-02-21
dot icon13/10/2021
Appointment of Mrs Helen Elizabeth Lovelady as a director on 2021-09-29
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/05/2021
Notification of Sheena Faye Elizabeth Holt as a person with significant control on 2021-02-10
dot icon11/05/2021
Withdrawal of a person with significant control statement on 2021-05-11
dot icon21/04/2021
Appointment of Mrs Joy Janet Miller as a director on 2021-02-10
dot icon26/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon15/07/2020
Notification of a person with significant control statement
dot icon02/07/2020
Appointment of Mrs Senga Katrine Vang as a director on 2020-07-01
dot icon24/06/2020
Director's details changed for Mrs Sheena Faye Elizabeth Holt on 2020-06-01
dot icon24/06/2020
Cessation of William James Harrison as a person with significant control on 2020-06-01
dot icon24/06/2020
Termination of appointment of William James Harrison as a director on 2020-06-01
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/02/2018
Withdrawal of a person with significant control statement on 2018-02-06
dot icon12/01/2018
Notification of William James Harrison as a person with significant control on 2017-12-14
dot icon01/12/2017
Director's details changed for Mrs Sheena Holt on 2017-10-23
dot icon10/10/2017
Appointment of Mrs Sheena Holt as a director on 2017-09-26
dot icon28/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon12/06/2017
Termination of appointment of Peter Alexander Kiehlmann as a director on 2016-12-31
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-08-23 no member list
dot icon03/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon24/12/2014
Annual return made up to 2014-08-23 no member list
dot icon05/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon21/05/2014
Certificate of change of name
dot icon21/05/2014
Resolutions
dot icon20/05/2014
Termination of appointment of Taryn Freeland as a director
dot icon26/08/2013
Annual return made up to 2013-08-23 no member list
dot icon24/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon21/02/2013
Termination of appointment of Hazel Irvine-Fortescue as a director
dot icon21/02/2013
Appointment of Mr Neil Hendry as a director
dot icon15/10/2012
Termination of appointment of Joy Gillespie as a director
dot icon28/08/2012
Annual return made up to 2012-08-23 no member list
dot icon28/08/2012
Registered office address changed from C/O Mrs J M Gillespie Credo 14-20 John Street Aberdeen Aberdeen AB25 1BT Scotland on 2012-08-28
dot icon27/08/2012
Termination of appointment of Joy Gillespie as a secretary
dot icon08/08/2012
Termination of appointment of Tricia Kiehlmann as a director
dot icon08/08/2012
Termination of appointment of Carolyn Burchill as a director
dot icon01/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-23 no member list
dot icon12/09/2011
Director's details changed for Mrs Joy Mary Gillespie on 2011-09-10
dot icon02/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-08-23 no member list
dot icon01/11/2010
Registered office address changed from 36 Ashley Road Aberdeen AB10 6RJ on 2010-11-01
dot icon01/11/2010
Director's details changed for Dr William James Harrison on 2010-08-23
dot icon01/11/2010
Director's details changed for Mrs Joy Mary Gillespie on 2010-08-23
dot icon01/11/2010
Director's details changed for Christine Dawn Williams on 2010-08-23
dot icon01/11/2010
Director's details changed for Hazel Jane Irvine-Fortescue on 2010-08-23
dot icon01/11/2010
Director's details changed for Dr Peter Alexander Kiehlmann on 2010-08-23
dot icon01/11/2010
Director's details changed for Dr Tricia Ann Kiehlmann on 2010-08-23
dot icon01/11/2010
Director's details changed for Taryn Freeland on 2010-08-23
dot icon01/11/2010
Director's details changed for Dr Carolyn Burchill on 2010-08-23
dot icon01/11/2010
Secretary's details changed for Mrs Joy Mary Gillespie on 2010-08-23
dot icon01/11/2010
Secretary's details changed for Joy Mary Gillespie on 2010-10-30
dot icon28/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/09/2009
Annual return made up to 23/08/09
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon30/04/2009
Director appointed christine dawn williams
dot icon02/04/2009
Director appointed dr carolyn burchill
dot icon09/09/2008
Annual return made up to 23/08/08
dot icon07/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon14/09/2007
Annual return made up to 23/08/07
dot icon23/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
Holt, Sheena Faye Elizabeth
Director
26/09/2017 - Present
-
Williams, Christine Dawn
Director
11/12/2008 - Present
-
Skellern, Michelle Kirsty
Director
07/09/2022 - 26/08/2024
-
Lovelady, Helen Elizabeth
Director
29/09/2021 - 15/05/2025
-
Miller, Joy Janet
Director
10/02/2021 - Present
-

Persons with Significant Control

4
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 CHOICES ABERDEEN LIMITED

CHOICES ABERDEEN LIMITED is an(a) Active company incorporated on 23/08/2006 with the registered office located at C/O CHOICES ABERDEEN, Credo 14-20 John Street, Aberdeen, Aberdeen AB25 1BT. 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 CHOICES ABERDEEN LIMITED?

toggle

CHOICES ABERDEEN LIMITED is currently Active. It was registered on 23/08/2006 .

Where is CHOICES ABERDEEN LIMITED located?

toggle

CHOICES ABERDEEN LIMITED is registered at C/O CHOICES ABERDEEN, Credo 14-20 John Street, Aberdeen, Aberdeen AB25 1BT.

What does CHOICES ABERDEEN LIMITED do?

toggle

CHOICES ABERDEEN LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CHOICES ABERDEEN LIMITED?

toggle

The latest filing was on 25/08/2025: Confirmation statement made on 2025-08-23 with no updates.