Company NameMemorial Specialists (Aberdeen) Limited
DirectorsBarry David Mackland and Lillian Mary Mackland
Company StatusActive
Company NumberSC082738
CategoryPrivate Limited Company
Incorporation Date19 April 1983(40 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Barry David Mackland
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1988(5 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address368 Auchmill Road
Bucksburn
Aberdeen
Aberdeenshire
AB21 9NL
Scotland
Director NameMrs Lillian Mary Mackland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMugiemoss Road Persley
Aberdeen
AB21 9US
Scotland
Director NameLouise Mackland
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(5 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 25 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Rosehill Drive
Aberdeen
AB24 4JS
Scotland
Secretary NameLouise Mackland
NationalityBritish
StatusResigned
Appointed01 November 1988(5 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Rosehill Drive
Aberdeen
AB2 2JS
Scotland
Secretary NameMrs Lillian Mary Mackland
StatusResigned
Appointed03 June 2010(27 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2014)
RoleCompany Director
Correspondence Address368 Auchmill Road
Bucksburn
Aberdeen
AB21 9NL
Scotland
Secretary NameMrs Lillian Mary Mackland
StatusResigned
Appointed03 June 2010(27 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address368 Auchmill Road Bucksburn
Aberdeen
AB21 9NL
Scotland
Director NameMrs Lillian Mary Mackland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(31 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address368 Auchmill Road Bucksburn
Aberdeen
AB21 9NL
Scotland

Contact

Websitememorialspecialistsaberdeen.com
Telephone01224 684228
Telephone regionAberdeen

Location

Registered AddressMugiemoss Road
Persley
Aberdeen
AB21 9US
Scotland
ConstituencyAberdeen North
WardDyce/Bucksburn/Danestone

Shareholders

1 at £1Barry David Mackland
100.00%
Ordinary

Financials

Year2014
Net Worth£224,970
Cash£2,530
Current Liabilities£175,088

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

10 February 2005Delivered on: 23 February 2005
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.
Outstanding
20 November 2003Delivered on: 25 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on south side of mugiemoss road, bucksburn, aberdeen ABN52037.
Outstanding
20 November 2003Delivered on: 25 November 2003
Satisfied on: 11 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Monumental mason's yard & workshop at deveron road, huntly.
Fully Satisfied
26 September 2001Delivered on: 1 October 2001
Satisfied on: 20 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in muggiemoss road, aberdeen.
Fully Satisfied
15 July 1998Delivered on: 23 July 1998
Satisfied on: 13 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises & basement at 52A king street,aberdeen.
Fully Satisfied
6 June 1989Delivered on: 12 June 1989
Satisfied on: 20 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground 532 square yards in huntly, gordon district grampian region.
Fully Satisfied
4 May 1989Delivered on: 12 May 1989
Satisfied on: 7 January 2004
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

Filing History

23 June 2023Micro company accounts made up to 31 August 2022 (5 pages)
19 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
20 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
19 October 2021Sub-division of shares on 12 October 2021 (6 pages)
18 October 2021Resolutions
  • RES13 ‐ Each ordinary share of £1.00 each be sub-divided into 100 ordinary shares of £0.01 in the capital of the company 12/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2021Memorandum and Articles of Association (8 pages)
14 September 2021Termination of appointment of Lillian Mary Mackland as a secretary on 1 September 2021 (1 page)
14 September 2021Appointment of Mrs Lillian Mary Mackland as a director on 1 September 2021 (2 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (5 pages)
14 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
17 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
15 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 March 2015Termination of appointment of Lillian Mary Mackland as a director on 9 December 2014 (1 page)
23 March 2015Termination of appointment of Louise Mackland as a director on 25 March 2014 (1 page)
23 March 2015Appointment of Mrs Lillian Mary Mackland as a director on 9 December 2014 (2 pages)
23 March 2015Termination of appointment of Louise Mackland as a director on 25 March 2014 (1 page)
23 March 2015Termination of appointment of Lillian Mary Mackland as a director on 9 December 2014 (1 page)
23 March 2015Termination of appointment of Lillian Mary Mackland as a director on 9 December 2014 (1 page)
23 March 2015Appointment of Mrs Lillian Mary Mackland as a director on 9 December 2014 (2 pages)
23 March 2015Appointment of Mrs Lillian Mary Mackland as a secretary on 3 June 2010 (2 pages)
23 March 2015Termination of appointment of Lillian Mary Mackland as a secretary on 9 December 2014 (1 page)
23 March 2015Termination of appointment of Lillian Mary Mackland as a secretary on 9 December 2014 (1 page)
23 March 2015Appointment of Mrs Lillian Mary Mackland as a director on 9 December 2014 (2 pages)
23 March 2015Appointment of Mrs Lillian Mary Mackland as a secretary on 3 June 2010 (2 pages)
23 March 2015Appointment of Mrs Lillian Mary Mackland as a secretary on 3 June 2010 (2 pages)
23 March 2015Termination of appointment of Lillian Mary Mackland as a secretary on 9 December 2014 (1 page)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
25 March 2014Termination of appointment of Louise Mackland as a director (1 page)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 March 2014Termination of appointment of Louise Mackland as a director (1 page)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
15 February 2013Director's details changed for Louise Mackland on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Louise Mackland on 15 February 2013 (2 pages)
17 January 2013Registered office address changed from Memorial Specialists(Aberdeen) Ltd, Mugiemoss Road Persley Aberdeen AB21 9US on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Memorial Specialists(Aberdeen) Ltd, Mugiemoss Road Persley Aberdeen AB21 9US on 17 January 2013 (1 page)
12 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
13 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 June 2010Appointment of Mrs Lillian Mary Mackland as a secretary (1 page)
15 June 2010Appointment of Mrs Lillian Mary Mackland as a secretary (1 page)
15 June 2010Termination of appointment of Louise Mackland as a secretary (1 page)
15 June 2010Termination of appointment of Louise Mackland as a secretary (1 page)
19 January 2010Director's details changed for Louise Mackland on 7 December 2009 (2 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Louise Mackland on 7 December 2009 (2 pages)
19 January 2010Director's details changed for Louise Mackland on 7 December 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 March 2007Return made up to 07/12/06; full list of members (2 pages)
1 March 2007Return made up to 07/12/06; full list of members (2 pages)
4 August 2006Accounting reference date extended from 10/08/06 to 31/08/06 (1 page)
4 August 2006Accounting reference date extended from 10/08/06 to 31/08/06 (1 page)
12 June 2006Total exemption small company accounts made up to 10 August 2005 (8 pages)
12 June 2006Total exemption small company accounts made up to 10 August 2005 (8 pages)
30 January 2006Return made up to 07/12/05; full list of members (2 pages)
30 January 2006Return made up to 07/12/05; full list of members (2 pages)
27 January 2006Location of debenture register (1 page)
27 January 2006Registered office changed on 27/01/06 from: mugiemoss road persley aberdeen AB2 2US (1 page)
27 January 2006Location of register of members (1 page)
27 January 2006Location of debenture register (1 page)
27 January 2006Registered office changed on 27/01/06 from: mugiemoss road persley aberdeen AB2 2US (1 page)
27 January 2006Location of register of members (1 page)
23 February 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
31 January 2005Return made up to 07/12/04; full list of members; amend (7 pages)
31 January 2005Return made up to 07/12/04; full list of members; amend (7 pages)
20 December 2004Total exemption small company accounts made up to 10 August 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 10 August 2004 (7 pages)
7 December 2004Return made up to 07/12/04; full list of members (7 pages)
7 December 2004Return made up to 07/12/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 10 August 2003 (7 pages)
11 June 2004Total exemption small company accounts made up to 10 August 2003 (7 pages)
28 April 2004£ ic 2/1 13/04/04 £ sr 1@1=1 (1 page)
28 April 2004Resolutions
  • RES13 ‐ Share buyback 13/04/04
(1 page)
28 April 2004£ ic 2/1 13/04/04 £ sr 1@1=1 (1 page)
28 April 2004Resolutions
  • RES13 ‐ Share buyback 13/04/04
(1 page)
7 January 2004Dec mort/charge * (4 pages)
7 January 2004Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
10 December 2003Return made up to 07/12/03; full list of members (7 pages)
10 December 2003Return made up to 07/12/03; full list of members (7 pages)
25 November 2003Partic of mort/charge * (5 pages)
25 November 2003Partic of mort/charge * (5 pages)
25 November 2003Partic of mort/charge * (5 pages)
25 November 2003Partic of mort/charge * (5 pages)
13 May 2003Total exemption small company accounts made up to 10 August 2002 (7 pages)
13 May 2003Total exemption small company accounts made up to 10 August 2002 (7 pages)
13 January 2003Dec mort/charge * (4 pages)
13 January 2003Dec mort/charge * (4 pages)
18 December 2002Return made up to 07/12/02; full list of members (7 pages)
18 December 2002Return made up to 07/12/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 10 August 2001 (10 pages)
21 June 2002Total exemption small company accounts made up to 10 August 2001 (10 pages)
4 December 2001Return made up to 07/12/01; full list of members (6 pages)
4 December 2001Return made up to 07/12/01; full list of members (6 pages)
1 October 2001Partic of mort/charge * (5 pages)
1 October 2001Partic of mort/charge * (5 pages)
18 June 2001Amended accounts made up to 10 August 2000 (7 pages)
18 June 2001Amended accounts made up to 10 August 2000 (7 pages)
8 June 2001Accounts for a small company made up to 10 August 2000 (7 pages)
8 June 2001Accounts for a small company made up to 10 August 2000 (7 pages)
9 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Accounts for a small company made up to 10 August 1999 (7 pages)
30 March 2000Accounts for a small company made up to 10 August 1999 (7 pages)
1 February 2000Return made up to 07/12/99; full list of members (5 pages)
1 February 2000Return made up to 07/12/99; full list of members (5 pages)
2 June 1999Accounts for a small company made up to 10 August 1998 (7 pages)
2 June 1999Accounts for a small company made up to 10 August 1998 (7 pages)
26 November 1998Return made up to 07/12/98; no change of members (4 pages)
26 November 1998Return made up to 07/12/98; no change of members (4 pages)
23 July 1998Partic of mort/charge * (6 pages)
23 July 1998Partic of mort/charge * (6 pages)
26 May 1998Accounts for a small company made up to 10 August 1997 (7 pages)
26 May 1998Accounts for a small company made up to 10 August 1997 (7 pages)
9 December 1997Return made up to 07/12/97; full list of members (6 pages)
9 December 1997Return made up to 07/12/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 10 August 1996 (8 pages)
4 June 1997Accounts for a small company made up to 10 August 1996 (8 pages)
19 December 1996Return made up to 07/12/96; no change of members (4 pages)
19 December 1996Return made up to 07/12/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 10 August 1995 (8 pages)
21 May 1996Accounts for a small company made up to 10 August 1995 (8 pages)
28 November 1995Return made up to 07/12/95; no change of members (4 pages)
28 November 1995Return made up to 07/12/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 10 August 1994 (8 pages)
10 May 1995Accounts for a small company made up to 10 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 May 1987Return made up to 14/10/85; full list of members (4 pages)