Aberdeen Bid Company Limited

  • Active
  • Incorporated on 8 Dec 2008

Reg Address: SUITE 332 Upperkirkgate, Aberdeen AB10 1BA

Previous Names:
Aberdeen Bid Development Company Limited - 23 Sep 2011
Aberdeen Bid Development Company Limited - 8 Dec 2008

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Aberdeen Bid Company Limited" is a private-limited-guarant-nsc and located in SUITE 332 Upperkirkgate, Aberdeen AB10 1BA. Aberdeen Bid Company Limited is currently in active status and it was incorporated on 8 Dec 2008 (15 years 9 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Aberdeen Bid Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gavin Scott Paterson Director 14 Mar 2023 British Active
2 Peter Alan Knight Director 13 Sep 2022 British Resigned
17 Jan 2023
3 Zoe Sutherland Ogilvie Director 6 Jan 2021 British Active
4 Zoe Sutherland Ogilvie Director 6 Jan 2021 British Active
5 Neil Hansell Director 12 Nov 2019 British Resigned
15 Sep 2020
6 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 24 Sep 2019 - Active
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 24 Sep 2019 - Active
8 Ryan Christopher Conroy Director 4 Dec 2018 British Resigned
12 Nov 2019
9 Russell Craig Borthwick Director 1 Jun 2018 Scottish Active
10 Russell Craig Borthwick Director 1 Jun 2018 Scottish Resigned
9 Nov 2021
11 Ryan James Crighton Director 4 Dec 2017 British Active
12 Ryan James Crighton Director 4 Dec 2017 British Active
13 Jean-Francois Whitaker Director 29 Mar 2017 British Active
14 Alan Robert Mccabe Director 27 Feb 2017 British Resigned
10 Oct 2019
15 Craig Gettings Duncan Director 14 Dec 2016 British Active
16 Derren Kenneth Mcrae Director 14 Dec 2016 British Active
17 William John Yates Director 14 Dec 2016 British Resigned
5 Jul 2019
18 Debbie Teresa Irvine Director 11 Dec 2015 British Resigned
15 Sep 2017
19 Vicki Calder Jones Director 11 Dec 2015 British Resigned
6 Dec 2018
20 William Paul Smyth Director 11 Dec 2015 British Resigned
13 May 2018
21 William Paul Smyth Director 11 Dec 2015 British Resigned
13 May 2018
22 Finlay Cran Director 9 Dec 2014 British Resigned
14 Dec 2016
23 Christopher Michael Carry Director 9 Dec 2014 British Resigned
17 Nov 2020
24 Elaine Farquharson Black Director 9 Dec 2014 - Active
25 Jason Dixon Director 9 Sep 2014 British Resigned
31 Mar 2017
26 Jenny Laing Director 25 Jun 2014 British Active
27 Allan Walker Henderson Director 5 Mar 2013 British Active
28 Allan Walker Henderson Director 5 Mar 2013 British Active
29 BURNESS PAULL LLP Corporate Secretary 1 Dec 2012 - Resigned
29 May 2019
30 Jacques Wolani Director 1 Nov 2012 British Resigned
14 Oct 2014
31 James Crockett Director 31 Jul 2012 British Resigned
25 Jun 2014
32 Robert John Holder Director 13 Mar 2012 British Resigned
31 Jul 2014
33 Duncan Frazer Hendry Director 29 Nov 2011 British Resigned
29 Mar 2012
34 John Edwards Director 29 Nov 2011 British Resigned
6 Feb 2016
35 Linda Stewart Director 29 Nov 2011 British Resigned
10 Dec 2015
36 William Somerville Director 29 Nov 2011 British Resigned
9 Dec 2014
37 Richard James Noble Director 31 Aug 2011 British Resigned
31 Mar 2016
38 Ryan Andrew John Manson Director 31 Aug 2011 British Active
39 Craig George Stevenson Director 31 Aug 2011 British Active
40 PAULL & WILLIAMSONS LLP Corporate Secretary 31 Aug 2011 - Resigned
1 Dec 2012
41 Gary Atkinson Director 31 Aug 2011 British Resigned
9 Dec 2014
42 Robert Nigel Collier Director 31 Aug 2011 British Resigned
11 Dec 2015
43 Mary Catherine Martin Director 31 Aug 2011 Irish Resigned
29 Nov 2011
44 Callum John Mccaig Director 31 Aug 2011 British Resigned
31 Jul 2012
45 Michelle Anne Ellis Director 31 Aug 2011 British Resigned
29 Nov 2011
46 William Paul Smyth Director 31 Aug 2011 British Resigned
23 Mar 2012
47 Adrian Watson Director 31 Aug 2011 British Resigned
29 Nov 2011
48 Arthur James Winfield Director 31 Aug 2011 British Resigned
29 Nov 2011
49 William Paul Smyth Director 31 Aug 2011 British Resigned
23 Mar 2012
50 Craig George Stevenson Director 31 Aug 2011 British Resigned
26 Jun 2023
51 Barry Stuart Matheson Director 30 Nov 2009 British Resigned
15 Mar 2012
52 Kevin Morrice Stewart Director 30 Nov 2009 Uk Resigned
31 Aug 2011
53 John Charles Alexander Michie Director 8 Dec 2008 British Resigned
9 Dec 2014
54 Andrew David Murphy Director 8 Dec 2008 British Resigned
23 Apr 2009
55 Gordon Alexander Mcintosh Director 8 Dec 2008 British Resigned
29 Nov 2011
56 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 8 Dec 2008 - Resigned
31 Aug 2011
57 Abigail Tierney Director 8 Dec 2008 British Resigned
24 Jun 2009
58 Andrew Murphy Director 8 Dec 2008 British Resigned
23 Apr 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
8 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Aberdeen Bid Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Incorporation - Memorandum Articles 26 Mar 2024 Download PDF
2 Resolution 26 Mar 2024 Download PDF
3 Accounts - Small 12 Mar 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 30 Jan 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 27 Jun 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 27 Jun 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 3 Nov 2022 Download PDF
8 Officers - Appoint Person Director Company With Name Date 3 Nov 2022 Download PDF
9 Officers - Termination Director Company With Name Termination Date 19 Oct 2022 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 19 Oct 2022 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 19 Oct 2022 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 18 Jun 2021 Download PDF
13 Officers - Change Person Director Company With Change Date 7 Jun 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 2 Feb 2021 Download PDF
1 Pages
15 Officers - Change Person Director Company With Change Date 19 Jan 2021 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 8 Jan 2021 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 7 Jan 2021 Download PDF
1 Pages
18 Confirmation Statement - No Updates 22 Dec 2020 Download PDF
3 Pages
19 Address - Change Sail Company With Old New 8 Jan 2020 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 8 Jan 2020 Download PDF
1 Pages
21 Confirmation Statement - No Updates 7 Jan 2020 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 26 Nov 2019 Download PDF
2 Pages
23 Accounts - Small 14 Nov 2019 Download PDF
6 Pages
24 Officers - Change Person Director Company With Change Date 12 Nov 2019 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 12 Nov 2019 Download PDF
2 Pages
26 Officers - Second Filing Of Director Termination With Name 23 Oct 2019 Download PDF
5 Pages
27 Officers - Termination Director Company With Name Termination Date 18 Oct 2019 Download PDF
1 Pages
28 Officers - Appoint Corporate Secretary Company With Name Date 17 Oct 2019 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 17 Oct 2019 Download PDF
1 Pages
30 Officers - Termination Secretary Company With Name Termination Date 5 Jun 2019 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 4 Feb 2019 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 4 Feb 2019 Download PDF
1 Pages
33 Confirmation Statement - No Updates 10 Jan 2019 Download PDF
3 Pages
34 Accounts - Small 19 Dec 2018 Download PDF
6 Pages
35 Officers - Termination Director Company With Name Termination Date 7 Sep 2018 Download PDF
1 Pages
36 Officers - Second Filing Of Director Appointment With Name 6 Jul 2018 Download PDF
37 Officers - Appoint Person Director Company With Name Date 27 Jun 2018 Download PDF
2 Pages
38 Confirmation Statement - No Updates 14 Dec 2017 Download PDF
3 Pages
39 Accounts - Small 7 Dec 2017 Download PDF
10 Pages
40 Officers - Appoint Person Director Company With Name Date 7 Dec 2017 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 25 Sep 2017 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 27 Apr 2017 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 30 Mar 2017 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 24 Mar 2017 Download PDF
2 Pages
45 Resolution 15 Feb 2017 Download PDF
24 Pages
46 Incorporation - Memorandum Articles 5 Jan 2017 Download PDF
23 Pages
47 Officers - Appoint Person Director Company With Name Date 30 Dec 2016 Download PDF
2 Pages
48 Accounts - Small 29 Dec 2016 Download PDF
6 Pages
49 Officers - Appoint Person Director Company With Name Date 21 Dec 2016 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 20 Dec 2016 Download PDF
2 Pages
51 Confirmation Statement - Updates 19 Dec 2016 Download PDF
4 Pages
52 Officers - Termination Director Company With Name Termination Date 15 Dec 2016 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 26 Aug 2016 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 10 Mar 2016 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 10 Mar 2016 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 29 Dec 2015 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name Date 29 Dec 2015 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 29 Dec 2015 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date No Member List 15 Dec 2015 Download PDF
14 Pages
60 Officers - Appoint Person Director Company With Name Date 14 Dec 2015 Download PDF
2 Pages
61 Accounts - Small 14 Sep 2015 Download PDF
6 Pages
62 Officers - Appoint Person Director Company With Name Date 7 Jan 2015 Download PDF
2 Pages
63 Officers - Termination Director Company With Name Termination Date 6 Jan 2015 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name Date 6 Jan 2015 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name Date 6 Jan 2015 Download PDF
2 Pages
66 Officers - Termination Director Company With Name Termination Date 6 Jan 2015 Download PDF
1 Pages
67 Officers - Termination Director Company With Name Termination Date 6 Jan 2015 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date No Member List 6 Jan 2015 Download PDF
14 Pages
69 Accounts - Small 15 Dec 2014 Download PDF
6 Pages
70 Officers - Termination Director Company With Name Termination Date 13 Nov 2014 Download PDF
1 Pages
71 Officers - Termination Director Company With Name Termination Date 12 Nov 2014 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name Date 17 Sep 2014 Download PDF
2 Pages
73 Officers - Appoint Person Director Company With Name Date 10 Sep 2014 Download PDF
2 Pages
74 Officers - Termination Director Company With Name Termination Date 31 Jul 2014 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date No Member List 6 Jan 2014 Download PDF
15 Pages
76 Officers - Change Person Director Company With Change Date 6 Jan 2014 Download PDF
2 Pages
77 Accounts - Small 25 Nov 2013 Download PDF
6 Pages
78 Officers - Change Corporate Secretary Company With Change Date 6 Aug 2013 Download PDF
1 Pages
79 Officers - Appoint Person Director Company With Name 19 Jul 2013 Download PDF
2 Pages
80 Address - Change Registered Office Company With Date Old 8 Jan 2013 Download PDF
1 Pages
81 Annual Return - Company With Made Up Date No Member List 18 Dec 2012 Download PDF
14 Pages
82 Officers - Termination Secretary Company With Name 10 Dec 2012 Download PDF
1 Pages
83 Officers - Appoint Corporate Secretary Company With Name 10 Dec 2012 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 1 Nov 2012 Download PDF
2 Pages
85 Accounts - Small 15 Oct 2012 Download PDF
6 Pages
86 Address - Change Registered Office Company With Date Old 9 Oct 2012 Download PDF
1 Pages
87 Officers - Appoint Person Director Company With Name 13 Sep 2012 Download PDF
2 Pages
88 Officers - Termination Director Company With Name 3 Aug 2012 Download PDF
1 Pages
89 Officers - Appoint Person Director Company With Name 13 Apr 2012 Download PDF
2 Pages
90 Officers - Termination Director Company With Name 13 Apr 2012 Download PDF
1 Pages
91 Officers - Termination Director Company With Name 13 Apr 2012 Download PDF
1 Pages
92 Officers - Termination Director Company With Name 16 Mar 2012 Download PDF
1 Pages
93 Officers - Termination Director Company With Name 3 Feb 2012 Download PDF
1 Pages
94 Address - Change Sail Company With Old 4 Jan 2012 Download PDF
1 Pages
95 Annual Return - Company With Made Up Date No Member List 22 Dec 2011 Download PDF
16 Pages
96 Officers - Appoint Person Director Company With Name 21 Dec 2011 Download PDF
3 Pages
97 Officers - Appoint Person Director Company With Name 21 Dec 2011 Download PDF
3 Pages
98 Officers - Appoint Person Director Company With Name 21 Dec 2011 Download PDF
3 Pages
99 Officers - Appoint Person Director Company With Name 21 Dec 2011 Download PDF
3 Pages
100 Officers - Termination Director Company With Name 13 Dec 2011 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Transition Extreme Sports Limited
Mutual People: Jenny Laing
Active
2 Prego (Aberdeen) Limited
Mutual People: Allan Walker Henderson , Derren Kenneth Mcrae
Active
3 Granite City Hospitality Ltd
Mutual People: Allan Walker Henderson , Derren Kenneth Mcrae
Active
4 Mcginty'S (Aberdeen) Limited
Mutual People: Allan Walker Henderson , Derren Kenneth Mcrae
Active
5 Sovereign Grooming 2019 Limited
Mutual People: Ryan James Crighton
Active
6 Visit Aberdeenshire Trading Limited
Mutual People: Craig George Stevenson
Active
7 Sovereign Grooming Aberdeen Limited
Mutual People: Ryan James Crighton
Active
8 The Workshop Uk Limited
Mutual People: Allan Walker Henderson
Active
9 Sovereign Grooming Edinburgh Limited
Mutual People: Ryan James Crighton
Active
10 Aberdeen And Aberdeenshire Tourism Company Limited
Mutual People: Allan Walker Henderson , Jenny Laing , Jean-Francois Whitaker , Craig George Stevenson
Active
11 Burness Paull (Trustees) Limited
Mutual People: Elaine Farquharson Black
Active
12 Fourmile House (Aberdeen) Ltd
Mutual People: Allan Walker Henderson , Derren Kenneth Mcrae
Active
13 Fittie Loon Limited
Mutual People: Allan Walker Henderson
Active
14 Aberdeen And Grampian Chamber Of Commerce
Mutual People: Russell Craig Borthwick , Derren Kenneth Mcrae , Zoe Sutherland Ogilvie
Active
15 Hermosa Boutique Limited
Mutual People: Ryan James Crighton
dissolved
16 Brodies & Co. (Trustees) Limited
Mutual People: Elaine Farquharson Black
Active
17 Burness Paull (Trustees) Edinburgh Limited
Mutual People: Elaine Farquharson Black
Active
18 Homes For Scotland Limited
Mutual People: Elaine Farquharson Black
Active
19 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
20 South West Peninsula Ahsn Limited
Mutual People: Allan Walker Henderson
Active
21 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
22 Exchangelaw (500) Ebt Limited
Mutual People: Zoe Sutherland Ogilvie
Active
23 Exchangelaw (500) Limited
Mutual People: Zoe Sutherland Ogilvie
Active
24 The Big Partnership Group Limited
Mutual People: Zoe Sutherland Ogilvie
Active
25 Scottish Chambers Of Commerce Limited
Mutual People: Russell Craig Borthwick
Active
26 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
27 Narrative Integrated Communications Limited
Mutual People: Russell Craig Borthwick
Active
28 H & G (Aberdeen) Limited
Mutual People: Allan Walker Henderson
dissolved
29 Acca4 Limited
Mutual People: Ryan James Crighton
dissolved
30 North Of Scotland Chamber Of Commerce And Industry
Mutual People: Russell Craig Borthwick
dissolved
31 Grampian Chamber Of Commerce And Industry
Mutual People: Russell Craig Borthwick
dissolved
32 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
33 Press Ahead (Creative) Limited
Mutual People: Russell Craig Borthwick
dissolved
34 Park Circus Communications Limited
Mutual People: Zoe Sutherland Ogilvie
dissolved