CLS ABERDEEN LIMITED

Register to unlock more data on OkredoRegister

CLS ABERDEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC457788

Incorporation date

28/08/2013

Size

Small

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2013)
dot icon10/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon09/01/2026
Director's details changed for Mr Fredrik Jonas Widlund on 2022-09-01
dot icon09/01/2026
Termination of appointment of Andrew Michael David Kirkman as a director on 2022-09-05
dot icon09/01/2026
Appointment of Mr Henry Armstrong Allen Stokes as a director on 2026-01-05
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Change of details for Cls Holdings Plc as a person with significant control on 2018-08-16
dot icon02/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon16/01/2024
Resolutions
dot icon16/01/2024
Solvency Statement dated 31/12/23
dot icon16/01/2024
Statement of capital on 2024-01-16
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon04/03/2022
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-03-04
dot icon07/10/2021
Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Appointment of Mr David Francis Fuller as a director on 2021-07-01
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon25/01/2021
Director's details changed for Mr Fredrik Jonas Widlund on 2021-01-22
dot icon25/01/2021
Director's details changed for Mr Andrew Michael David Kirkman on 2020-12-22
dot icon25/01/2021
Director's details changed for Mr Simon Laborda Wigzell on 2018-08-16
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon21/08/2019
Termination of appointment of Erik Henry Klotz as a director on 2019-08-14
dot icon05/08/2019
Director's details changed for Mr Andrew Michael David Kirkman on 2019-08-01
dot icon12/07/2019
Appointment of Mr Andrew Michael David Kirkman as a director on 2019-07-01
dot icon12/07/2019
Termination of appointment of John Howard Whiteley as a director on 2019-06-30
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Satisfaction of charge SC4577880002 in full
dot icon11/04/2017
Satisfaction of charge SC4577880001 in full
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon14/10/2016
Director's details changed for Mr Alain Gustave Paul Millet on 2016-07-26
dot icon06/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon25/11/2015
Director's details changed for Mr Erik Henry Klotz on 2015-10-01
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Appointment of Mr Fredrik Jonas Widlund as a director on 2014-11-06
dot icon29/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon27/02/2014
Appointment of Simon Laborda Wigzell as a director
dot icon17/02/2014
Termination of appointment of Richard Tice as a director
dot icon03/02/2014
Memorandum and Articles of Association
dot icon03/02/2014
Resolutions
dot icon19/12/2013
Registration of charge 4577880002
dot icon10/12/2013
Registration of charge 4577880001
dot icon16/10/2013
Director's details changed for Mr Richard James Sunley Tice on 2013-10-14
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-12
dot icon03/09/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon28/08/2013
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
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkman, Andrew Michael David
Director
01/07/2019 - 05/09/2022
244
Fuller, David Francis
Director
01/07/2021 - Present
84
Whiteley, John Howard
Director
28/08/2013 - 30/06/2019
115
Tice, Richard James Sunley
Director
28/08/2013 - 14/02/2014
119
Wigzell, Simon Laborda
Director
14/02/2014 - 30/06/2021
79

Persons with Significant Control

2
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 CLS ABERDEEN LIMITED

CLS ABERDEEN LIMITED is an(a) Active company incorporated on 28/08/2013 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 5 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 CLS ABERDEEN LIMITED?

toggle

CLS ABERDEEN LIMITED is currently Active. It was registered on 28/08/2013 .

Where is CLS ABERDEEN LIMITED located?

toggle

CLS ABERDEEN LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does CLS ABERDEEN LIMITED do?

toggle

CLS ABERDEEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLS ABERDEEN LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-29 with no updates.