About

Registered Number: SC215120
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1 East Craibstone Street, Aberdeen, Aberdeenshire, AB11 6YQ

 

Established in 2001, Aberdeen Property Care Ltd are based in Aberdeenshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Gauci, Deborah Jane, Gauci, Sauveur Pierre are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUCI, Sauveur Pierre 26 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GAUCI, Deborah Jane 26 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 04 January 2005
363a - Annual Return 02 February 2004
AA - Annual Accounts 31 December 2003
363a - Annual Return 04 February 2003
AA - Annual Accounts 08 October 2002
363a - Annual Return 30 January 2002
225 - Change of Accounting Reference Date 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
MEM/ARTS - N/A 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
CERTNM - Change of name certificate 27 March 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.