About

Registered Number: SC073480
Date of Incorporation: 18/12/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: Hillview Road, East Tullos Industrial Estate, Aberdeen, AB12 3HB,

 

Established in 1980, Aberdeen Blast Cleaning Services Ltd are based in Aberdeen. We don't currently know the number of employees at this organisation. The companies directors are listed as Tattersall, Charmain, Clark, Steven, Tattersall, Charmain, Anderson, James, Clark, Joseph Paul, Murray, Raymond Alexander Cassidy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Steven 15 April 2019 - 1
TATTERSALL, Charmain 15 April 2019 - 1
ANDERSON, James N/A 13 June 1991 1
CLARK, Joseph Paul N/A 15 April 2019 1
MURRAY, Raymond Alexander Cassidy N/A 08 April 2000 1
Secretary Name Appointed Resigned Total Appointments
TATTERSALL, Charmain 21 February 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 24 February 2020
TM02 - Termination of appointment of secretary 24 February 2020
AD01 - Change of registered office address 24 February 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 29 November 2019
PSC01 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 30 November 2018
CH04 - Change of particulars for corporate secretary 07 February 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 02 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 13 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 13 May 2011
466(Scot) - N/A 04 May 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 12 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 12 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 12 April 2011
MG02s - Statement of satisfaction in full or in part of a charge 12 April 2011
MG02s - Statement of satisfaction in full or in part of a charge 12 April 2011
AR01 - Annual Return 17 January 2011
CH04 - Change of particulars for corporate secretary 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 18 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 13 April 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 30 December 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 29 December 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 04 January 2005
363a - Annual Return 23 December 2004
363a - Annual Return 13 January 2004
AA - Annual Accounts 31 December 2003
363a - Annual Return 07 February 2003
AA - Annual Accounts 07 December 2002
363a - Annual Return 16 January 2002
AA - Annual Accounts 24 December 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
363a - Annual Return 11 January 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 19 January 2000
AA - Annual Accounts 07 January 2000
363a - Annual Return 17 March 1999
AA - Annual Accounts 15 December 1998
466(Scot) - N/A 23 September 1998
466(Scot) - N/A 07 September 1998
466(Scot) - N/A 07 September 1998
410(Scot) - N/A 06 July 1998
363a - Annual Return 30 December 1997
AA - Annual Accounts 29 December 1997
363a - Annual Return 07 February 1997
363(190) - N/A 07 February 1997
AA - Annual Accounts 18 December 1996
410(Scot) - N/A 26 March 1996
363x - Annual Return 23 January 1996
288 - N/A 10 January 1996
287 - Change in situation or address of Registered Office 22 December 1995
AA - Annual Accounts 04 September 1995
410(Scot) - N/A 11 May 1995
419a(Scot) - N/A 06 April 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 30 December 1994
AA - Annual Accounts 09 September 1994
363x - Annual Return 21 February 1994
288 - N/A 21 February 1994
AA - Annual Accounts 29 September 1993
RESOLUTIONS - N/A 15 March 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 17 December 1992
RESOLUTIONS - N/A 25 November 1992
MEM/ARTS - N/A 25 November 1992
288 - N/A 23 June 1992
363s - Annual Return 22 June 1992
AA - Annual Accounts 04 February 1992
RESOLUTIONS - N/A 26 September 1991
363a - Annual Return 10 June 1991
410(Scot) - N/A 15 May 1991
AA - Annual Accounts 06 April 1991
410(Scot) - N/A 05 April 1991
363 - Annual Return 02 February 1990
419a(Scot) - N/A 30 January 1990
AA - Annual Accounts 25 January 1990
410(Scot) - N/A 22 January 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 19 February 1989
288 - N/A 13 June 1988
287 - Change in situation or address of Registered Office 13 June 1988
288 - N/A 03 June 1988
287 - Change in situation or address of Registered Office 03 June 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 30 December 1986
AA - Annual Accounts 15 December 1986
363 - Annual Return 04 July 1986
AA - Annual Accounts 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 27 April 2011 Outstanding

N/A

Standard security 27 April 2011 Outstanding

N/A

Floating charge 07 July 2010 Outstanding

N/A

Floating charge 02 July 2010 Outstanding

N/A

Bond & floating charge 26 March 2010 Fully Satisfied

N/A

Bond & floating charge 25 June 1998 Fully Satisfied

N/A

Standard security 19 March 1996 Fully Satisfied

N/A

Standard security 27 April 1995 Fully Satisfied

N/A

Floating charge 07 May 1991 Fully Satisfied

N/A

Standard security 20 March 1991 Outstanding

N/A

Bond & floating charge 16 January 1990 Fully Satisfied

N/A

Bond & floating charge 29 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.