Til Aberdeen Limited

General information

Name:

Til Aberdeen Ltd

Office Address:

17 North Anderson Drive AB15 6DZ Aberdeen

Number: SC182443

Incorporation date: 1998-01-27

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Til Aberdeen has been offering its services for twenty six years. Established under number SC182443, the firm operates as a Private Limited Company. You may find the office of the firm during office times at the following location: 17 North Anderson Drive, AB15 6DZ Aberdeen. This company debuted under the name Thistle Investments, but for the last 3 years has operated under the name Til Aberdeen Limited. This company's SIC code is 68209, that means Other letting and operating of own or leased real estate. The firm's most recent annual accounts were submitted for the period up to January 31, 2023 and the latest annual confirmation statement was released on January 27, 2023.

Paul H. is the company's solitary managing director, that was arranged to perform management duties on Tuesday 15th October 2019. Since 2005 Paul H., had been responsible for a variety of tasks within this specific firm up until the resignation on Monday 27th February 2006. Furthermore a different director, specifically Kaye D. quit in July 2014. In order to support the directors in their duties, this specific firm has been utilizing the skills of Laura C. as a secretary since the appointment on Thursday 17th March 2022.

  • Previous company's names
  • Til Aberdeen Limited 2021-09-16
  • Thistle Investments Limited 1998-01-27

Financial data based on annual reports

Company staff

Laura C.

Role: Secretary

Appointed: 17 March 2022

Latest update: 20 March 2024

Paul H.

Role: Director

Appointed: 15 October 2019

Latest update: 20 March 2024

People with significant control

Executives who control this firm include: Kaye D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kaye D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan 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 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 11 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 13 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 13 March 2013
Annual Accounts 18 March 2015
Date Approval Accounts 18 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 28th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

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

HQ address,
2016

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
26
Company Age

Closest Companies - by postcode