Andrew's Homes (aberdeen) Limited

General information

Name:

Andrew's Homes (aberdeen) Ltd

Office Address:

Bishop's Court 29 Albyn Place AB10 1YL Aberdeen

Number: SC043273

Incorporation date: 1966-03-24

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Andrew's Homes (aberdeen) Limited has existed in the business for 58 years. Registered with number SC043273 in 1966, the firm have office at Bishop's Court, Aberdeen AB10 1YL. The company's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. The business latest accounts describe the period up to 31st December 2018 and the latest confirmation statement was filed on 6th April 2020.

According to the data we have, the following firm was founded 58 years ago and has been supervised by four directors, and out this collection of individuals two (Paul H. and Vivienne H.) are still listed as current directors. At least one secretary in this firm is a limited company, specifically Brodies Secretarial Services Limited.

Vivienne H. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 15 October 2019

Latest update: 20 January 2024

Role: Corporate Secretary

Appointed: 20 November 2014

Address: Edinburgh, Midlothian, EH3 8BP, United Kingdom

Latest update: 20 January 2024

Vivienne H.

Role: Director

Appointed: 05 April 1988

Latest update: 20 January 2024

People with significant control

Vivienne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 20 April 2021
Confirmation statement last made up date 06 April 2020
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 March 2014
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2018 (AA)
filed on: 26th, September 2019
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

22 Carden Place

Post code:

AB11 2BQ

City / Town:

Aberdeen

HQ address,
2013

Address:

22 Carden Place

Post code:

AB10 1UQ

City / Town:

Aberdeen

HQ address,
2014

Address:

22 Carden Place

Post code:

AB10 1UQ

City / Town:

Aberdeen

HQ address,
2015

Address:

22 Carden Place

Post code:

AB10 1UQ

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
58
Company Age

Closest Companies - by postcode