Vrs (aberdeen) Ltd.

General information

Name:

Vrs (aberdeen) Limited.

Office Address:

3 Prospect Place AB32 6SY Westhill

Number: SC199048

Incorporation date: 1999-08-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC199048 is a registration number of Vrs (aberdeen) Ltd.. The company was registered as a Private Limited Company on August 19, 1999. The company has existed on the British market for the last twenty five years. This company may be contacted at 3 Prospect Place in Westhill. The head office's post code assigned to this place is AB32 6SY. Although recently known as Vrs (aberdeen) Ltd., it had the name changed. The company was known as Speydale until March 9, 2001, when the name was changed to Fraser Reid Associates. The last switch occurred on July 22, 2002. This business's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. Vrs (aberdeen) Limited. filed its account information for the financial period up to Thursday 31st March 2022. The business most recent confirmation statement was filed on Friday 5th May 2023.

At present, this specific firm is managed by a solitary director: Kimberley F., who was assigned to lead the company in 2016. Since February 20, 2001 Leslie R., had been supervising this specific firm up to the moment of the resignation in May 2002. Additionally another director, namely Gary F. resigned 8 years ago.

  • Previous company's names
  • Vrs (aberdeen) Ltd. 2002-07-22
  • Fraser Reid Associates Ltd. 2001-03-09
  • Speydale Limited 1999-08-19

Financial data based on annual reports

Company staff

Kimberley F.

Role: Director

Appointed: 14 October 2016

Latest update: 13 January 2024

People with significant control

Kimberley F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Kimberley F.
Notified on 14 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Julie F.
Notified on 6 April 2016
Ceased on 14 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary F.
Notified on 6 April 2016
Ceased on 14 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Hilltop Lodge

Post code:

AB12 4RQ

City / Town:

Portlethen

HQ address,
2014

Address:

Hilltop Lodge

Post code:

AB12 4RQ

City / Town:

Portlethen

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Similar companies nearby

Closest companies