Til Aberdeen Limited
- Active
- Incorporated on 27 Jan 1998
Reg Address: 17 North Anderson Drive, Aberdeen AB15 6DZ, Scotland
Previous Names:
Thistle Investments Limited - 16 Sep 2021
Thistle Investments Limited - 27 Jan 1998
- Summary The company with name "Til Aberdeen Limited" is a private limited company and located in 17 North Anderson Drive, Aberdeen AB15 6DZ. Til Aberdeen Limited is currently in active status and it was incorporated on 27 Jan 1998 (26 years 7 months 25 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 Til Aberdeen Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Laura Campbell Christie | Secretary | 17 Mar 2022 | - | Active |
2 | Paul Andrew Eden Harper | Director | 15 Oct 2019 | British | Active |
3 | Paul Andrew Eden Harper | Director | 15 Oct 2019 | British | Active |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 20 Nov 2014 | - | Active |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 20 Nov 2014 | - | Resigned 17 Mar 2022 |
6 | LAURIE & CO | Corporate Secretary | 1 Jul 2007 | - | Resigned 20 Nov 2014 |
7 | Paul Andrew Eden Harper | Director | 25 Jan 2005 | British | Resigned 27 Feb 2006 |
8 | Kaye Irene Duncan | Director | 25 Jan 2005 | British | Resigned 30 Jul 2014 |
9 | Jonathan Barrie Nicholson Harper | Director | 25 Jan 2005 | British | Resigned 15 Oct 2019 |
10 | Francis William Maughan | Director | 25 Jun 2001 | British | Resigned 11 Feb 2004 |
11 | H A B HARPER & COMPANY | Corporate Secretary | 1 Jun 2001 | - | Resigned 1 Jul 2007 |
12 | Alison Margaret Morag Chesser | Secretary | 15 Jan 2001 | - | Resigned 1 Jun 2001 |
13 | Stephen Mabbott | Nominee Director | 27 Jan 1998 | British | Resigned 27 Jan 1998 |
14 | Hugh Alexander Barrie Harper | Director | 27 Jan 1998 | British | Resigned 8 Aug 2012 |
15 | Kaye Irene Duncan | Secretary | 27 Jan 1998 | British | Resigned 15 Jan 2001 |
16 | Brian Reid | Nominee Secretary | 27 Jan 1998 | - | Resigned 27 Jan 1998 |
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 | Kaye Irene Duncan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Jonathan Barrie Nicholson Harper Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Paul Andrew Eden Harper Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Til Aberdeen Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 20 Feb 2024 | Download PDF |
2 | Gazette - Filings Brought Up To Date | 19 Apr 2023 | Download PDF 1 Pages |
3 | Accounts - Total Exemption Full | 30 Oct 2022 | Download PDF |
4 | Confirmation Statement - Updates | 9 Feb 2021 | Download PDF 4 Pages |
5 | Accounts - Total Exemption Full | 30 Oct 2020 | Download PDF 9 Pages |
6 | Confirmation Statement - Updates | 10 Feb 2020 | Download PDF 4 Pages |
7 | Accounts - Total Exemption Full | 29 Oct 2019 | Download PDF 10 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 17 Oct 2019 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 17 Oct 2019 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 28 Jan 2019 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 23 Oct 2018 | Download PDF 9 Pages |
12 | Confirmation Statement - Updates | 30 Jan 2018 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Full | 19 Oct 2017 | Download PDF 10 Pages |
14 | Mortgage - Satisfy Charge Full | 8 Feb 2017 | Download PDF 4 Pages |
15 | Confirmation Statement - Updates | 30 Jan 2017 | Download PDF 7 Pages |
16 | Accounts - Total Exemption Full | 28 Oct 2016 | Download PDF 12 Pages |
17 | Officers - Change Person Director Company With Change Date | 25 Feb 2016 | Download PDF 2 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2016 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Full | 8 Oct 2015 | Download PDF 12 Pages |
20 | Mortgage - Satisfy Charge Full | 28 Jul 2015 | Download PDF 4 Pages |
21 | Officers - Change Person Director Company With Change Date | 31 Mar 2015 | Download PDF 2 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Feb 2015 | Download PDF 5 Pages |
23 | Address - Change Sail Company With New | 3 Feb 2015 | Download PDF 1 Pages |
24 | Address - Change Sail Company With Old New | 3 Feb 2015 | Download PDF 1 Pages |
25 | Address - Move Registers To Sail Company With New | 3 Feb 2015 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 9 Dec 2014 | Download PDF 2 Pages |
27 | Officers - Appoint Corporate Secretary Company With Name Date | 9 Dec 2014 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Full | 14 Oct 2014 | Download PDF 12 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2014 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2014 | Download PDF 5 Pages |
31 | Accounts - Total Exemption Full | 28 Oct 2013 | Download PDF 12 Pages |
32 | Officers - Termination Director Company With Name | 7 Feb 2013 | Download PDF 1 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Feb 2013 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Full | 31 Oct 2012 | Download PDF 12 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Feb 2012 | Download PDF 6 Pages |
36 | Accounts - Total Exemption Full | 13 Oct 2011 | Download PDF 7 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Feb 2011 | Download PDF 6 Pages |
38 | Accounts - Total Exemption Full | 16 Sep 2010 | Download PDF 7 Pages |
39 | Officers - Change Person Director Company With Change Date | 24 Feb 2010 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Feb 2010 | Download PDF 5 Pages |
41 | Officers - Change Corporate Secretary Company With Change Date | 24 Feb 2010 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Full | 1 Oct 2009 | Download PDF 7 Pages |
43 | Annual Return - Legacy | 2 Feb 2009 | Download PDF 4 Pages |
44 | Accounts - Total Exemption Full | 18 Sep 2008 | Download PDF 7 Pages |
45 | Annual Return - Legacy | 7 Feb 2008 | Download PDF 3 Pages |
46 | Accounts - Total Exemption Full | 2 Nov 2007 | Download PDF 7 Pages |
47 | Officers - Legacy | 3 Oct 2007 | Download PDF 2 Pages |
48 | Officers - Legacy | 3 Oct 2007 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 13 Feb 2007 | Download PDF 3 Pages |
50 | Accounts - Total Exemption Full | 24 Nov 2006 | Download PDF 7 Pages |
51 | Annual Return - Legacy | 11 Apr 2006 | Download PDF 3 Pages |
52 | Officers - Legacy | 15 Mar 2006 | Download PDF 1 Pages |
53 | Accounts - Total Exemption Full | 24 Oct 2005 | Download PDF 7 Pages |
54 | Mortgage - Legacy | 22 Apr 2005 | Download PDF 3 Pages |
55 | Mortgage - Legacy | 22 Apr 2005 | Download PDF 3 Pages |
56 | Resolution | 12 Apr 2005 | Download PDF 8 Pages |
57 | Incorporation - Memorandum Articles | 12 Apr 2005 | Download PDF 12 Pages |
58 | Resolution | 12 Apr 2005 | Download PDF 4 Pages |
59 | Resolution | 6 Apr 2005 | Download PDF 7 Pages |
60 | Resolution | 6 Apr 2005 | Download PDF |
61 | Mortgage - Legacy | 5 Apr 2005 | Download PDF 5 Pages |
62 | Mortgage - Legacy | 5 Apr 2005 | Download PDF 2 Pages |
63 | Mortgage - Legacy | 5 Apr 2005 | Download PDF 2 Pages |
64 | Mortgage - Legacy | 5 Apr 2005 | Download PDF 2 Pages |
65 | Annual Return - Legacy | 30 Jan 2005 | Download PDF 6 Pages |
66 | Officers - Legacy | 28 Jan 2005 | Download PDF 2 Pages |
67 | Officers - Legacy | 28 Jan 2005 | Download PDF 2 Pages |
68 | Officers - Legacy | 28 Jan 2005 | Download PDF 2 Pages |
69 | Mortgage - Legacy | 24 Dec 2004 | Download PDF 2 Pages |
70 | Mortgage - Legacy | 17 Dec 2004 | Download PDF 3 Pages |
71 | Accounts - Total Exemption Full | 25 Nov 2004 | Download PDF 7 Pages |
72 | Annual Return - Legacy | 15 Mar 2004 | Download PDF 7 Pages |
73 | Officers - Legacy | 12 Mar 2004 | Download PDF 1 Pages |
74 | Accounts - Total Exemption Full | 28 Nov 2003 | Download PDF 8 Pages |
75 | Annual Return - Legacy | 16 May 2003 | Download PDF 8 Pages |
76 | Address - Legacy | 21 Jan 2003 | Download PDF 1 Pages |
77 | Accounts - Total Exemption Full | 29 Jul 2002 | Download PDF 8 Pages |
78 | Officers - Legacy | 21 Mar 2002 | Download PDF 2 Pages |
79 | Annual Return - Legacy | 21 Mar 2002 | Download PDF 7 Pages |
80 | Mortgage - Legacy | 21 Jan 2002 | Download PDF 5 Pages |
81 | Mortgage - Legacy | 18 Jan 2002 | Download PDF 4 Pages |
82 | Mortgage - Legacy | 15 Jan 2002 | Download PDF 5 Pages |
83 | Mortgage - Legacy | 4 Jan 2002 | Download PDF 5 Pages |
84 | Officers - Legacy | 20 Dec 2001 | Download PDF 2 Pages |
85 | Accounts - Total Exemption Full | 18 Sep 2001 | Download PDF 7 Pages |
86 | Mortgage - Legacy | 15 Aug 2001 | Download PDF 5 Pages |
87 | Mortgage - Legacy | 25 Jun 2001 | Download PDF 6 Pages |
88 | Annual Return - Legacy | 6 Mar 2001 | Download PDF 6 Pages |
89 | Officers - Legacy | 18 Jan 2001 | Download PDF 1 Pages |
90 | Officers - Legacy | 18 Jan 2001 | Download PDF 2 Pages |
91 | Accounts - Dormant | 23 Nov 2000 | Download PDF 7 Pages |
92 | Annual Return - Legacy | 6 Apr 2000 | Download PDF 6 Pages |
93 | Accounts - Full | 24 Mar 1999 | Download PDF 8 Pages |
94 | Annual Return - Legacy | 10 Feb 1999 | Download PDF 6 Pages |
95 | Capital - Legacy | 6 Mar 1998 | Download PDF |
96 | Officers - Legacy | 27 Feb 1998 | Download PDF 2 Pages |
97 | Address - Legacy | 27 Feb 1998 | Download PDF 1 Pages |
98 | Officers - Legacy | 27 Feb 1998 | Download PDF 2 Pages |
99 | Incorporation - Company | 27 Jan 1998 | Download PDF 16 Pages |
100 | Officers - Legacy | 27 Jan 1998 | 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 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
5 | Gryffe Residential Limited Mutual People: Paul Andrew Eden Harper | Active |
6 | Thistle Investments (Northern) Limited Mutual People: Paul Andrew Eden Harper | Active |
7 | Andrew'S Homes (Aberdeen) Limited Mutual People: Paul Andrew Eden Harper | In Administration |
8 | Angusfield Property Company Limited Mutual People: Paul Andrew Eden Harper | Active |
9 | Deevale Investments Limited Mutual People: Paul Andrew Eden Harper | Active |