CHURCHILL HOMES (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL HOMES (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC115752

Incorporation date

23/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brodies House, 31-33 Union Grove, Aberdeen AB10 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1989)
dot icon18/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon08/01/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon11/07/2025
Registered office address changed from Tibbermore Road West Huntingtower Perth Perthshire PH1 3NR Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2025-07-11
dot icon02/07/2025
Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland to Tibbermore Road West Huntingtower Perth Perthshire PH1 3NR on 2025-07-02
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon13/11/2023
Registration of charge SC1157520031, created on 2023-11-09
dot icon30/06/2023
Registration of charge SC1157520030, created on 2023-06-29
dot icon29/06/2023
Registration of charge SC1157520029, created on 2023-06-09
dot icon16/06/2023
Satisfaction of charge SC1157520027 in full
dot icon16/06/2023
Satisfaction of charge SC1157520026 in full
dot icon15/06/2023
Registration of charge SC1157520028, created on 2023-06-09
dot icon12/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon23/08/2022
Change of details for Mrs Aimee Mary Elizabeth Pirie Baxter as a person with significant control on 2021-03-02
dot icon25/05/2022
Cancellation of shares. Statement of capital on 2022-04-01
dot icon25/05/2022
Purchase of own shares.
dot icon21/04/2022
Termination of appointment of Elizabeth Margaret Wood as a secretary on 2022-04-01
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon13/12/2021
Registration of charge SC1157520026, created on 2021-12-10
dot icon13/12/2021
Registration of charge SC1157520027, created on 2021-11-29
dot icon06/12/2021
Satisfaction of charge SC1157520020 in full
dot icon06/12/2021
Satisfaction of charge SC1157520019 in full
dot icon21/10/2021
Change of details for Mr Gordon Duncan Pirie as a person with significant control on 2021-03-02
dot icon21/10/2021
Notification of Aimee Mary Elizabeth Pirie Baxter as a person with significant control on 2021-03-02
dot icon23/07/2021
Appointment of Ms Aimee Mary Elizabeth Pirie as a director on 2021-06-04
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/03/2021
Change of share class name or designation
dot icon03/03/2021
Memorandum and Articles of Association
dot icon03/03/2021
Resolutions
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon20/05/2020
Director's details changed for Mr Gordon Duncan Pirie on 2020-05-18
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon11/10/2019
Cancellation of shares. Statement of capital on 2019-08-26
dot icon11/10/2019
Purchase of own shares.
dot icon02/07/2019
Termination of appointment of Kenneth Alan Clubb as a director on 2019-07-01
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon16/01/2019
Resolutions
dot icon14/01/2019
Appointment of Rhona Ann Pirie as a director on 2019-01-10
dot icon30/07/2018
Satisfaction of charge SC1157520021 in full
dot icon30/07/2018
Satisfaction of charge SC1157520018 in full
dot icon30/07/2018
Satisfaction of charge SC1157520022 in full
dot icon30/07/2018
Satisfaction of charge SC1157520017 in full
dot icon30/07/2018
Satisfaction of charge SC1157520023 in full
dot icon30/07/2018
Satisfaction of charge SC1157520024 in full
dot icon30/07/2018
Satisfaction of charge SC1157520025 in full
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/02/2017
Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 2017-02-01
dot icon01/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon31/03/2016
Change of share class name or designation
dot icon30/03/2016
Memorandum and Articles of Association
dot icon30/03/2016
Resolutions
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Kenneth Alan Clubb on 2011-06-17
dot icon02/06/2015
Appointment of Elizabeth Margaret Wood as a secretary on 2015-05-01
dot icon02/06/2015
Appointment of Rhona Ann Pirie as a secretary on 2015-05-01
dot icon02/06/2015
Termination of appointment of Gray & Connochie as a secretary on 2015-05-01
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon08/11/2014
Alterations to a floating charge
dot icon07/11/2014
Alterations to a floating charge
dot icon07/11/2014
Alterations to a floating charge
dot icon07/11/2014
Alterations to a floating charge
dot icon07/11/2014
Alterations to a floating charge
dot icon06/11/2014
Registration of charge SC1157520024, created on 2014-10-24
dot icon06/11/2014
Registration of charge SC1157520025, created on 2014-10-24
dot icon09/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Termination of appointment of Elizabeth Mitchell as a director
dot icon30/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/05/2013
Satisfaction of charge 16 in full
dot icon03/05/2013
Registration of charge 1157520020
dot icon02/05/2013
Registration of charge 1157520023
dot icon01/05/2013
Registration of charge 1157520019
dot icon27/04/2013
Satisfaction of charge 15 in full
dot icon27/04/2013
Satisfaction of charge 14 in full
dot icon26/04/2013
Satisfaction of charge 4 in full
dot icon26/04/2013
Registration of charge 1157520021
dot icon26/04/2013
Registration of charge 1157520022
dot icon26/04/2013
Alterations to a floating charge
dot icon26/04/2013
Alterations to a floating charge
dot icon25/04/2013
Registration of charge 1157520018
dot icon25/04/2013
Registration of charge 1157520017
dot icon24/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon30/06/2011
Appointment of Kenneth Alan Clubb as a director
dot icon24/06/2011
Resolutions
dot icon24/06/2011
Statement of company's objects
dot icon24/06/2011
Particulars of variation of rights attached to shares
dot icon24/06/2011
Statement of capital following an allotment of shares on 2011-06-11
dot icon24/06/2011
Cancellation of shares. Statement of capital on 2011-06-24
dot icon24/06/2011
Resolutions
dot icon24/06/2011
Purchase of own shares.
dot icon11/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/05/2010
Accounts for a small company made up to 2009-06-30
dot icon16/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon11/02/2010
Director's details changed for Gordon Duncan Pirie on 2010-02-11
dot icon11/02/2010
Director's details changed for Elizabeth Margaret Mitchell on 2010-02-11
dot icon11/02/2010
Secretary's details changed for Gray & Connochie on 2010-02-11
dot icon15/01/2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 14
dot icon15/04/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon28/01/2009
Return made up to 23/01/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 16
dot icon31/01/2008
Return made up to 23/01/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 23/01/07; full list of members
dot icon09/12/2006
Dec mort/charge *
dot icon09/12/2006
Dec mort/charge *
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 23/01/06; full list of members
dot icon28/09/2005
£ ic 115000/25000 19/09/05 £ sr 90000@1=90000
dot icon28/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon14/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 23/01/05; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2003-12-31
dot icon29/03/2004
Dec mort/charge *
dot icon29/03/2004
Dec mort/charge *
dot icon29/03/2004
Dec mort/charge *
dot icon28/01/2004
Partic of mort/charge *
dot icon26/01/2004
Return made up to 23/01/04; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2002-12-31
dot icon13/02/2003
Return made up to 23/01/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon21/11/2002
Partic of mort/charge *
dot icon12/06/2002
Partic of mort/charge *
dot icon05/02/2002
Return made up to 23/01/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon28/08/2001
New director appointed
dot icon18/06/2001
Partic of mort/charge *
dot icon29/05/2001
Dec mort/charge *
dot icon29/05/2001
Dec mort/charge *
dot icon05/02/2001
Return made up to 23/01/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon30/06/2000
Partic of mort/charge *
dot icon22/02/2000
Return made up to 23/01/00; full list of members
dot icon20/08/1999
Partic of mort/charge *
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon17/03/1999
Dec mort/charge *
dot icon19/02/1999
Return made up to 23/01/99; no change of members
dot icon07/01/1999
Secretary's particulars changed
dot icon07/01/1999
Registered office changed on 07/01/99 from: 106 crown street aberdeen AB11 6BF
dot icon16/11/1998
Dec mort/charge *
dot icon12/10/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon07/07/1998
Partic of mort/charge *
dot icon22/06/1998
Partic of mort/charge *
dot icon10/06/1998
Partic of mort/charge *
dot icon07/04/1998
Dec mort/charge *
dot icon13/03/1998
Partic of mort/charge *
dot icon05/02/1998
Accounts for a small company made up to 1997-09-30
dot icon05/02/1998
Return made up to 23/01/98; full list of members
dot icon27/10/1997
Ad 29/09/97--------- £ si 90000@1=90000 £ ic 25000/115000
dot icon27/10/1997
£ nc 25000/115000 29/09/97
dot icon10/10/1997
Resolutions
dot icon10/10/1997
Memorandum and Articles of Association
dot icon24/07/1997
Accounts for a small company made up to 1996-09-30
dot icon30/01/1997
Return made up to 23/01/97; no change of members
dot icon17/10/1996
Accounts for a small company made up to 1995-09-30
dot icon20/02/1996
Return made up to 23/01/96; no change of members
dot icon15/08/1995
Partic of mort/charge *
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon27/06/1995
Dec mort/charge *
dot icon24/02/1995
Return made up to 23/01/95; full list of members; amend
dot icon14/02/1995
Return made up to 23/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 23/01/94; no change of members; amend
dot icon12/12/1994
Director resigned
dot icon06/05/1994
Full accounts made up to 1993-09-30
dot icon22/02/1994
Return made up to 23/01/94; no change of members
dot icon05/07/1993
Miscellaneous
dot icon05/07/1993
Accounting reference date extended from 31/03 to 30/09
dot icon05/07/1993
Full accounts made up to 1992-03-31
dot icon27/01/1993
Return made up to 23/01/93; full list of members
dot icon13/05/1992
Return made up to 23/01/92; no change of members
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon06/06/1991
Auditor's resignation
dot icon06/03/1991
Return made up to 31/12/90; no change of members
dot icon28/01/1991
Return made up to 31/12/89; full list of members
dot icon07/01/1991
Accounts for a small company made up to 1990-03-31
dot icon18/10/1990
Registered office changed on 18/10/90 from: 8 bon-accord street aberdeen AB1 2DN
dot icon30/04/1990
Certificate of change of name
dot icon30/04/1990
Certificate of change of name
dot icon10/04/1990
Partic of mort/charge 3948
dot icon02/10/1989
Partic of mort/charge 11244
dot icon11/09/1989
Miscellaneous
dot icon11/09/1989
Miscellaneous
dot icon11/09/1989
Resolutions
dot icon11/09/1989
Resolutions
dot icon11/09/1989
Resolutions
dot icon07/09/1989
Registered office changed on 07/09/89 from: 8 bon-accord crescent aberdeen
dot icon10/08/1989
Memorandum and Articles of Association
dot icon28/07/1989
Resolutions
dot icon25/05/1989
Secretary resigned;new secretary appointed
dot icon25/05/1989
Director resigned;new director appointed
dot icon25/05/1989
Registered office changed on 25/05/89 from: 24 castle street edinburgh EH2 3HT
dot icon23/01/1989
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
27/01/2027
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
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHURCHILL HOMES (ABERDEEN) LIMITED

CHURCHILL HOMES (ABERDEEN) LIMITED is an(a) Active company incorporated on 23/01/1989 with the registered office located at Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD. 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 CHURCHILL HOMES (ABERDEEN) LIMITED?

toggle

CHURCHILL HOMES (ABERDEEN) LIMITED is currently Active. It was registered on 23/01/1989 .

Where is CHURCHILL HOMES (ABERDEEN) LIMITED located?

toggle

CHURCHILL HOMES (ABERDEEN) LIMITED is registered at Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD.

What does CHURCHILL HOMES (ABERDEEN) LIMITED do?

toggle

CHURCHILL HOMES (ABERDEEN) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL HOMES (ABERDEEN) LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-27 with no updates.