Company NameThe Aberdeen And District Property Company Limited
DirectorsCaroline Jane Davies and John Peter Shaw Gray
Company StatusActive
Company NumberSC016826
CategoryPrivate Limited Company
Incorporation Date13 May 1932(91 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Caroline Jane Davies
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(56 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address9 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameMr John Peter Shaw Gray
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(56 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressCulter Lodge
Milltimber
Aberdeen
AB13 0AL
Scotland
Secretary NameMrs Caroline Jane Davies
NationalityBritish
StatusCurrent
Appointed14 April 1989(56 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameEmily Susan Gray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(56 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 June 2012)
RoleRetired Domestic Bursar
Country of ResidenceScotland
Correspondence Address99 Desswood Place
Aberdeen
AB15 4DP
Scotland
Director NameJohn Hector Gray
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(56 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 June 2002)
RoleAdvocate In Aberdeen
Correspondence Address24 Beaconsfield Place
Aberdeen
AB15 4AA
Scotland

Location

Registered Address9 Albert Terrace
Aberdeen
AB10 1XY
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£1,787,220
Cash£1,121,942
Current Liabilities£78,654

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Filing History

16 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
14 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
3 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
25 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
20 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,000
(6 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,000
(6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3,000
(6 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3,000
(6 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3,000
(6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,000
(6 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,000
(6 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,000
(6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Registered office address changed from 64 Forest Road Aberdeen AB15 4BL Scotland on 21 February 2014 (1 page)
21 February 2014Secretary's details changed for Mrs Caroline Jane Davies on 21 February 2014 (1 page)
21 February 2014Director's details changed for Mrs Caroline Jane Davies on 21 February 2014 (2 pages)
21 February 2014Secretary's details changed for Mrs Caroline Jane Davies on 21 February 2014 (1 page)
21 February 2014Director's details changed for Mrs Caroline Jane Davies on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from 64 Forest Road Aberdeen AB15 4BL Scotland on 21 February 2014 (1 page)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
1 May 2013Termination of appointment of Emily Gray as a director (1 page)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
1 May 2013Termination of appointment of Emily Gray as a director (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
28 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
28 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 April 2011Director's details changed for Mrs Caroline Jane Davies on 1 November 2009 (2 pages)
11 April 2011Director's details changed for Mrs Caroline Jane Davies on 1 November 2009 (2 pages)
11 April 2011Director's details changed for John Peter Shaw Gray on 1 November 2010 (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for John Peter Shaw Gray on 1 November 2010 (2 pages)
11 April 2011Director's details changed for Mrs Caroline Jane Davies on 1 November 2009 (2 pages)
11 April 2011Director's details changed for John Peter Shaw Gray on 1 November 2010 (2 pages)
25 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
25 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
22 November 2010Registered office address changed from 11/12 Bon Accord Crescent Aberdeen AB11 6XG on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 11/12 Bon Accord Crescent Aberdeen AB11 6XG on 22 November 2010 (1 page)
13 April 2010Director's details changed for John Peter Shaw Gray on 8 April 2010 (2 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Mrs Caroline Jane Davies on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Caroline Jane Davies on 8 April 2010 (2 pages)
13 April 2010Director's details changed for John Peter Shaw Gray on 8 April 2010 (2 pages)
13 April 2010Director's details changed for John Peter Shaw Gray on 8 April 2010 (2 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Mrs Caroline Jane Davies on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Emily Susan Gray on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Emily Susan Gray on 8 April 2010 (2 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Emily Susan Gray on 8 April 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 April 2009Return made up to 08/04/09; full list of members (5 pages)
8 April 2009Return made up to 08/04/09; full list of members (5 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 April 2008Return made up to 08/04/08; full list of members (5 pages)
10 April 2008Return made up to 08/04/08; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2007Return made up to 08/04/07; no change of members (7 pages)
18 April 2007Return made up to 08/04/07; no change of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Return made up to 08/04/06; full list of members (8 pages)
19 April 2006Return made up to 08/04/06; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 May 2005Return made up to 08/04/05; full list of members (8 pages)
19 May 2005Return made up to 08/04/05; full list of members (8 pages)
2 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Return made up to 08/04/03; full list of members (9 pages)
30 April 2003Return made up to 08/04/03; full list of members (9 pages)
30 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 April 2000Return made up to 08/04/00; full list of members (8 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 April 2000Return made up to 08/04/00; full list of members (8 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 April 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1997Return made up to 08/04/97; no change of members (4 pages)
17 June 1997Return made up to 08/04/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 April 1996Return made up to 08/04/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 April 1996Return made up to 08/04/96; full list of members (6 pages)