Company NameAberdeen Development Properties Limited
Company StatusActive - Proposal to Strike off
Company NumberSC040754
CategoryPrivate Limited Company
Incorporation Date30 July 1964(59 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalhebity House
Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director NameMr Stuart Alastair Macgregor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(50 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Director NameMr Robert Fraser Pearson Park
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(54 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressC/O Stewart Milne Group Ltd
Peregrine House,Mosscroft Avenue
West Hill Businesspark
Westhill,Aberdeen.
AB32 6TQ
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(55 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Westhill Business Park
Aberdeen
AB32 6JQ
Scotland
Secretary NameRobert Fraser Pearson Park
StatusCurrent
Appointed03 September 2020(56 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressC/O Stewart Milne Group Ltd
Peregrine House,Mosscroft Avenue
West Hill Businesspark
Westhill,Aberdeen.
AB32 6TQ
Scotland
Director NameMr Hamish Milne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlt Na Braigh
265 North Deeside Road
Milltimber,Aberdeen
AB13 0HD
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Secretary NameMr Hamish Milne
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlt Na Braigh
265 North Deeside Road
Milltimber,Aberdeen
AB13 0HD
Scotland
Secretary NameMrs Gayle Kerr
NationalityBritish
StatusResigned
Appointed01 July 1996(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTerryvale House
Dunecht
Westhill
AB32 7BS
Scotland
Secretary NameJohn Christopher Irvine
NationalityBritish
StatusResigned
Appointed03 May 2002(37 years, 9 months after company formation)
Appointment Duration7 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address34 Cairds Wynd
Banchory
Kincardineshire
AB31 5XU
Scotland
Secretary NamePaul Watt Mitchell
NationalityBritish
StatusResigned
Appointed02 December 2002(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address2 Kingswood Avenue
Kingswells
Aberdeen
AB15 8AE
Scotland
Secretary NameLesley Anderson
NationalityBritish
StatusResigned
Appointed15 November 2004(40 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address70 Woodend Crescent
Aberdeen
AB15 6YQ
Scotland
Director NameMr John Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(40 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Forestside Road
Banchory
Kincardineshire
AB31 5ZH
Scotland
Secretary NamePamela Jane Corray
NationalityBritish
StatusResigned
Appointed16 July 2007(42 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence Address146 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Secretary NameMr Stuart Charles Oag
NationalityBritish
StatusResigned
Appointed06 June 2008(43 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Secretary NameScott Craig Martin
StatusResigned
Appointed28 May 2013(48 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park Westhill
Aberdeen
AB32 6JQ
Scotland
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed12 July 2018(53 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressC/O Stewart Milne Group Ltd
Peregrine House,Mosscroft Avenue
West Hill Businesspark
Westhill,Aberdeen.
AB32 6TQ
Scotland

Contact

Websitestewart-milne.com

Location

Registered AddressC/O Stewart Milne Group Limited Peregrine House, Mosscroft Avenue
Westhill Business Park, Westhill
Aberdeen
AB32 6JQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches4 other UK companies use this postal address

Shareholders

2.3k at £1Aberdeen Development Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

23 June 1983Delivered on: 7 July 1983
Satisfied on: 29 August 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 September 2020Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages)
4 September 2020Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page)
29 June 2020Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages)
10 February 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
14 November 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
10 July 2019Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages)
3 July 2019Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
11 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
18 July 2018Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages)
17 July 2018Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,340
(6 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,340
(6 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,340
(6 pages)
2 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
2 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,340
(6 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,340
(6 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,340
(6 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2,340
(6 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2,340
(6 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2,340
(6 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
5 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Register inspection address has been changed (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 02/10/08; full list of members (6 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 02/10/08; full list of members (6 pages)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 June 2008Secretary appointed stuart charles oag (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 October 2007Return made up to 02/10/07; full list of members (6 pages)
9 October 2007Return made up to 02/10/07; full list of members (6 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 October 2006Return made up to 02/10/06; full list of members (6 pages)
19 October 2006Return made up to 02/10/06; full list of members (6 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
26 October 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
26 October 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
13 October 2005Return made up to 02/10/05; full list of members (6 pages)
13 October 2005Return made up to 02/10/05; full list of members (6 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (4 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
2 November 2004Return made up to 02/10/04; full list of members (5 pages)
2 November 2004Return made up to 02/10/04; full list of members (5 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
20 October 2003Return made up to 02/10/03; full list of members (5 pages)
20 October 2003Return made up to 02/10/03; full list of members (5 pages)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Secretary's particulars changed (1 page)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
20 September 2002Return made up to 02/10/02; full list of members (7 pages)
20 September 2002Return made up to 02/10/02; full list of members (7 pages)
25 May 2002New secretary appointed (2 pages)
25 May 2002Secretary resigned (1 page)
25 May 2002New secretary appointed (2 pages)
25 May 2002Secretary resigned (1 page)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
19 October 2001Return made up to 02/10/01; full list of members (5 pages)
19 October 2001Return made up to 02/10/01; full list of members (5 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
21 February 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
21 February 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
12 October 2000Return made up to 02/10/00; full list of members (6 pages)
12 October 2000Return made up to 02/10/00; full list of members (6 pages)
17 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
17 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
7 October 1999Return made up to 02/10/99; full list of members (12 pages)
7 October 1999Return made up to 02/10/99; full list of members (12 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
26 October 1998Return made up to 02/10/98; full list of members (9 pages)
26 October 1998Return made up to 02/10/98; full list of members (9 pages)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
10 October 1997Location of register of members (1 page)
10 October 1997Return made up to 02/10/97; full list of members (7 pages)
10 October 1997Return made up to 02/10/97; full list of members (7 pages)
10 October 1997Location of register of members (1 page)
7 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
7 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
25 October 1996Return made up to 02/10/96; full list of members (9 pages)
25 October 1996Return made up to 02/10/96; full list of members (9 pages)
17 October 1996Secretary's particulars changed (1 page)
17 October 1996Secretary's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
6 August 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
6 August 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
17 July 1996Secretary resigned (2 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned (2 pages)
26 February 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
26 February 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
2 November 1995Return made up to 02/10/95; full list of members (14 pages)
2 November 1995Return made up to 02/10/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 November 1989Memorandum and Articles of Association (5 pages)
6 November 1989Memorandum and Articles of Association (5 pages)