Company NameAberdeen Blast Cleaning Services Limited
DirectorsSteven Clark and Charmain Tattersall
Company StatusActive
Company NumberSC073480
CategoryPrivate Limited Company
Incorporation Date18 December 1980(43 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Clark
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(38 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Danestone Place Bridge Of Don
Aberdeen
Grampian
AB23 8JD
Scotland
Director NameMrs Charmain Tattersall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(38 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Ellon Road Bridge Of Don
Aberdeen
Grampian
AB23 8ED
Scotland
Secretary NameMrs Charmain Tattersall
StatusCurrent
Appointed21 February 2020(39 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address21 Ellon Road Bridge Of Don
Aberdeen
Grampian
AB23 8ED
Scotland
Director NameJames Anderson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 1991)
RoleBlast Cleaner
Correspondence AddressLochside
Parkhill Dyce
Aberdeen
AB2 0AT
Scotland
Director NameRaymond Alexander Cassidy Murray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 April 2000)
RoleBlast Cleaner
Correspondence Address8 Rappahouse End
Bridge Of Don
Aberdeen
Aberdeenshire
Director NameJoseph Paul Clark
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(7 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 15 April 2019)
RoleBlast Cleaner
Country of ResidenceScotland
Correspondence Address8 Millersmires End
Bridge Of Don
Aberdeen
Secretary NameStronachs (Corporation)
StatusResigned
Appointed03 October 1988(7 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 06 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(27 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 February 2020)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Contact

Websitewww.aberdeenblast.com
Email address[email protected]
Telephone01224 896565
Telephone regionAberdeen

Location

Registered AddressHillview Road
East Tullos Industrial Estate
Aberdeen
AB12 3HB
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

67 at £1Joseph Paul Clark
50.38%
Ordinary
66 at £1Executors Of R.a.c. Murray
49.62%
Ordinary

Financials

Year2014
Net Worth£685,757
Cash£26,792
Current Liabilities£193,842

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

26 March 2010Delivered on: 13 April 2010
Satisfied on: 12 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 June 1998Delivered on: 6 July 1998
Satisfied on: 12 April 2011
Persons entitled: Kellock Limited

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
19 March 1996Delivered on: 26 March 1996
Satisfied on: 12 April 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and building at greenbank place,aberdeen.
Fully Satisfied
27 April 1995Delivered on: 11 May 1995
Satisfied on: 12 April 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the lease granted by the corporation of the city of aberdeen in favour of the webster tyre company limited.
Fully Satisfied
7 May 1991Delivered on: 15 May 1991
Satisfied on: 12 April 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
16 January 1990Delivered on: 22 January 1990
Satisfied on: 6 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
29 April 1981Delivered on: 19 May 1981
Satisfied on: 30 January 1990
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
20 March 1991Delivered on: 5 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 st machar road aberdeen.
Outstanding
22 May 2023Delivered on: 7 June 2023
Persons entitled: Ecapital Commercial Finance (North) Limited

Classification: A registered charge
Outstanding
27 April 2011Delivered on: 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground measuring 2.52 acres situated on the south side of greenwell road aberdeen.
Outstanding
27 April 2011Delivered on: 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground measuring 0.86 acres situated on the northeast side of hillview road east tulios aberdeen.
Outstanding
2 July 2010Delivered on: 10 July 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 July 2010Delivered on: 9 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
24 February 2020Appointment of Mrs Charmain Tattersall as a secretary on 21 February 2020 (2 pages)
24 February 2020Termination of appointment of Stronachs Secretaries Limited as a secretary on 21 February 2020 (1 page)
24 February 2020Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB on 24 February 2020 (1 page)
20 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
17 April 2019Termination of appointment of Joseph Paul Clark as a director on 15 April 2019 (1 page)
17 April 2019Appointment of Mr Steven Clark as a director on 15 April 2019 (2 pages)
17 April 2019Cessation of Joseph Clark as a person with significant control on 15 April 2019 (1 page)
17 April 2019Appointment of Mrs Charmain Tattersall as a director on 15 April 2019 (2 pages)
17 April 2019Notification of Steven Clark as a person with significant control on 15 April 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
7 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 133
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 133
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 133
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 133
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 133
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 133
(4 pages)
27 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
4 May 2011Alterations to floating charge 10 (5 pages)
4 May 2011Alterations to floating charge 10 (5 pages)
12 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
17 January 2011Secretary's details changed for Stronachs Secretaries Limited on 13 January 2011 (2 pages)
17 January 2011Director's details changed for Joseph Paul Clark on 13 January 2010 (2 pages)
17 January 2011Secretary's details changed for Stronachs Secretaries Limited on 13 January 2011 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Joseph Paul Clark on 13 January 2010 (2 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 11 (18 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 11 (18 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
15 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
15 May 2008Appointment terminated secretary stronachs (1 page)
15 May 2008Appointment terminated secretary stronachs (1 page)
15 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2005Accounts for a small company made up to 28 February 2004 (8 pages)
4 January 2005Accounts for a small company made up to 28 February 2004 (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (5 pages)
23 December 2004Return made up to 31/12/04; full list of members (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (5 pages)
7 February 2003Return made up to 31/12/02; full list of members (5 pages)
7 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (5 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (5 pages)
19 January 2000Return made up to 31/12/99; full list of members (5 pages)
7 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
7 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
17 March 1999Return made up to 31/12/98; full list of members (5 pages)
17 March 1999Return made up to 31/12/98; full list of members (5 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
23 September 1998Alterations to a floating charge (8 pages)
23 September 1998Alterations to a floating charge (8 pages)
7 September 1998Alterations to a floating charge (5 pages)
7 September 1998Alterations to a floating charge (11 pages)
7 September 1998Alterations to a floating charge (11 pages)
7 September 1998Alterations to a floating charge (5 pages)
6 July 1998Partic of mort/charge * (5 pages)
6 July 1998Partic of mort/charge * (5 pages)
30 December 1997Return made up to 31/12/97; full list of members (5 pages)
30 December 1997Return made up to 31/12/97; full list of members (5 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 29 February 1996 (10 pages)
18 December 1996Accounts for a small company made up to 29 February 1996 (10 pages)
26 March 1996Partic of mort/charge * (3 pages)
26 March 1996Partic of mort/charge * (3 pages)
23 January 1996Return made up to 31/12/95; no change of members (2 pages)
23 January 1996Return made up to 31/12/95; no change of members (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
4 September 1995Accounts for a small company made up to 28 February 1995 (20 pages)
4 September 1995Accounts for a small company made up to 28 February 1995 (20 pages)
11 May 1995Partic of mort/charge * (12 pages)
11 May 1995Partic of mort/charge * (12 pages)
6 April 1995Dec mort/charge * (3 pages)
6 April 1995Dec mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)