About

Registered Number: SC268132
Date of Incorporation: 20/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 10 Craigden, Aberdeen, AB15 6YW

 

Abden Ltd was registered on 20 May 2004, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDDOCH, Keith 20 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Evelyn 20 May 2004 17 June 2004 1
RIDDOCH, Annetta 28 May 2004 05 March 2013 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 30 May 2016
MR01 - N/A 20 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 29 July 2013
TM02 - Termination of appointment of secretary 06 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 08 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Outstanding

N/A

Standard security 28 September 2012 Outstanding

N/A

Bond & floating charge 12 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.