CTSC295938 LIMITED

Register to unlock more data on OkredoRegister

CTSC295938 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC295938

Incorporation date

24/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Albert Street, Aberdeen AB25 1XXCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2006)
dot icon17/03/2026
Cessation of Laura Macmillan as a person with significant control on 2026-03-16
dot icon17/03/2026
Termination of appointment of Sinead Cox as a secretary on 2026-03-16
dot icon17/03/2026
Cessation of Richard Macmillan as a person with significant control on 2026-03-16
dot icon17/03/2026
Termination of appointment of Laura Macmillan as a director on 2026-03-16
dot icon17/03/2026
Termination of appointment of Richard Macmillan as a director on 2026-03-16
dot icon17/03/2026
Appointment of American Asset Holdings Llc as a director on 2026-03-16
dot icon17/03/2026
Registered office address changed from , 7 Chalton Court, Chalton Road, Bridge of Allan, FK9 4EG, Scotland to 7 Albert Street Aberdeen AB25 1XX on 2026-03-17
dot icon17/03/2026
Notification of American Asset Holdings, Llc as a person with significant control on 2026-03-16
dot icon17/03/2026
Certificate of change of name
dot icon19/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon10/09/2025
Registered office address changed from , 7 Chalton Road, Bridge of Allan, Stirling, FK9 4EG, Scotland to 7 Albert Street Aberdeen AB25 1XX on 2025-09-10
dot icon27/03/2025
Registered office address changed from , 7 Chalton Court Chalton Court, Bridge of Allan, Stirling, FK9 4EG, Scotland to 7 Albert Street Aberdeen AB25 1XX on 2025-03-27
dot icon07/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon09/01/2025
Registered office address changed from , PO Box 109, Castle House Baker Street, Stirling, FK8 1AL, Scotland to 7 Albert Street Aberdeen AB25 1XX on 2025-01-09
dot icon02/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/04/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/04/2023
Director's details changed for Ms Laura Ralston on 2021-08-01
dot icon03/04/2023
Confirmation statement made on 2023-01-24 with updates
dot icon20/04/2022
Change of details for Mr Richard Macmillan as a person with significant control on 2022-04-20
dot icon20/04/2022
Change of details for Laura Ralston as a person with significant control on 2021-08-01
dot icon20/04/2022
Registered office address changed from , 200 Bath St, Glasgow, G2 4HG to 7 Albert Street Aberdeen AB25 1XX on 2022-04-20
dot icon07/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon11/02/2022
Director's details changed for Ms Laura Ralston on 2022-02-09
dot icon11/02/2022
Director's details changed for Mr Richard Macmillan on 2022-02-09
dot icon11/02/2022
Secretary's details changed for Sinead Cox on 2022-02-09
dot icon11/02/2022
Change of details for Mr Richard Macmillan as a person with significant control on 2022-02-09
dot icon11/02/2022
Change of details for Laura Ralston as a person with significant control on 2022-02-09
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/04/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon02/06/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon01/04/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/11/2015
Appointment of Ms Laura Ralston as a director on 2015-03-01
dot icon25/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/08/2014
Compulsory strike-off action has been discontinued
dot icon01/08/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon01/08/2014
Director's details changed for Richard Macmillan on 2014-05-13
dot icon01/08/2014
Secretary's details changed for Sinead Cox on 2014-05-13
dot icon11/07/2014
First Gazette notice for compulsory strike-off
dot icon04/03/2014
Total exemption small company accounts made up to 2013-02-28
dot icon15/06/2013
Compulsory strike-off action has been discontinued
dot icon12/06/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon31/05/2013
First Gazette notice for compulsory strike-off
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/03/2012
Registered office address changed from , 20 Barnton Street, Stirling, FK8 1NE on 2012-03-26
dot icon27/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon26/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon12/04/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon12/04/2010
Director's details changed for Richard Macmillan on 2009-10-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/08/2009
Appointment terminated director laura ralston
dot icon02/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon30/01/2009
Return made up to 24/01/09; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon15/02/2008
Return made up to 24/01/08; full list of members
dot icon07/03/2007
Ad 24/01/06--------- £ si 100@1=100
dot icon07/03/2007
Return made up to 24/01/07; full list of members
dot icon04/07/2006
Accounting reference date extended from 31/01/07 to 28/02/07
dot icon24/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+22.27 % *

* during past year

Cash in Bank

£70,938.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
982.00
-
0.00
58.02K
-
2022
5
3.54K
-
0.00
70.94K
-
2022
5
3.54K
-
0.00
70.94K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

3.54K £Ascended260.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.94K £Ascended22.27 % *

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
Ms Laura Macmillan
Director
01/03/2015 - 16/03/2026
1
Ralston, Laura
Director
24/01/2006 - 30/07/2009
1
Mr Richard Macmillan
Director
24/01/2006 - 16/03/2026
6
American Asset Holdings, Llc
Corporate Director
16/03/2026 - Present
7
Cox, Sinead
Secretary
24/01/2006 - 16/03/2026
-

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 CTSC295938 LIMITED

CTSC295938 LIMITED is an(a) Active company incorporated on 24/01/2006 with the registered office located at 7 Albert Street, Aberdeen AB25 1XX. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CTSC295938 LIMITED?

toggle

CTSC295938 LIMITED is currently Active. It was registered on 24/01/2006 .

Where is CTSC295938 LIMITED located?

toggle

CTSC295938 LIMITED is registered at 7 Albert Street, Aberdeen AB25 1XX.

What does CTSC295938 LIMITED do?

toggle

CTSC295938 LIMITED operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

How many employees does CTSC295938 LIMITED have?

toggle

CTSC295938 LIMITED had 5 employees in 2022.

What is the latest filing for CTSC295938 LIMITED?

toggle

The latest filing was on 17/03/2026: Cessation of Laura Macmillan as a person with significant control on 2026-03-16.