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.