About

Registered Number: SC239511
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Founded in 2002, Aberdeen Tile Distributors Ltd are based in Aberdeen. This company has 2 directors listed. Currently we aren't aware of the number of employees at the Aberdeen Tile Distributors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESTON, Eric Harry Alexander 23 December 2002 - 1
SOUTER, Martyn James 20 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 11 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
AP04 - Appointment of corporate secretary 08 November 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 02 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 21 November 2017
CS01 - N/A 22 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2016
AA - Annual Accounts 16 November 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 23 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 November 2015
AR01 - Annual Return 15 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 10 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 16 November 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 04 December 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 16 November 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 29 November 2006
410(Scot) - N/A 05 July 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
CERTNM - Change of name certificate 18 November 2005
363a - Annual Return 18 November 2005
AA - Annual Accounts 06 October 2005
363a - Annual Return 18 November 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
AA - Annual Accounts 02 September 2004
363a - Annual Return 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
410(Scot) - N/A 15 April 2003
CERTNM - Change of name certificate 15 April 2003
123 - Notice of increase in nominal capital 15 April 2003
225 - Change of Accounting Reference Date 15 April 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
CERTNM - Change of name certificate 30 December 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 30 June 2006 Outstanding

N/A

Bond & floating charge 07 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.