Company NameAbergairn Investments Limited
DirectorsHugh James Mackay and Kathleen Margaret Mackay
Company StatusActive
Company NumberSC085231
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hugh James Mackay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1989(5 years, 5 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Kathleen Margaret Mackay
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1989(5 years, 5 months after company formation)
Appointment Duration34 years, 11 months
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2012(29 years after company formation)
Appointment Duration11 years, 5 months
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed15 April 1989(5 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 1990)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed01 January 1990(6 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 17 October 2012)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Hugh James Mackay
50.00%
Ordinary
50 at £1Kathleen Margaret Mackay
50.00%
Ordinary

Financials

Year2014
Turnover£51,200
Gross Profit£51,200
Net Worth£494,887
Cash£79,986
Current Liabilities£438,146

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

14 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
20 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
27 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Director's details changed for Mrs Kathleen Margaret Mackay on 15 April 2015 (2 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Director's details changed for Mr Hugh James Mackay on 15 April 2015 (2 pages)
7 May 2015Director's details changed for Mr Hugh James Mackay on 15 April 2015 (2 pages)
7 May 2015Director's details changed for Mrs Kathleen Margaret Mackay on 15 April 2015 (2 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
24 March 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
24 March 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
8 November 2012Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
8 November 2012Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 8 November 2012 (1 page)
17 October 2012Termination of appointment of Peterkins as a secretary (1 page)
17 October 2012Termination of appointment of Peterkins as a secretary (1 page)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Director's details changed for Mrs Kathleen Margaret Mackay on 1 January 2010 (2 pages)
12 May 2010Secretary's details changed for Messrs Peterkins on 1 February 2010 (2 pages)
12 May 2010Director's details changed for Mrs Kathleen Margaret Mackay on 1 January 2010 (2 pages)
12 May 2010Secretary's details changed for Messrs Peterkins on 1 February 2010 (2 pages)
12 May 2010Director's details changed for Mrs Kathleen Margaret Mackay on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Hugh James Mackay on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Hugh James Mackay on 1 January 2010 (2 pages)
12 May 2010Secretary's details changed for Messrs Peterkins on 1 February 2010 (2 pages)
12 May 2010Director's details changed for Hugh James Mackay on 1 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007Return made up to 15/04/07; full list of members (2 pages)
17 April 2007Return made up to 15/04/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2006Return made up to 15/04/06; full list of members (2 pages)
20 April 2006Return made up to 15/04/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 April 2005Return made up to 15/04/05; full list of members (3 pages)
20 April 2005Return made up to 15/04/05; full list of members (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 April 2004Return made up to 15/04/04; full list of members (5 pages)
21 April 2004Return made up to 15/04/04; full list of members (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 April 2003Return made up to 15/04/03; full list of members (5 pages)
30 April 2003Return made up to 15/04/03; full list of members (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 April 2002Return made up to 15/04/02; full list of members (5 pages)
19 April 2002Return made up to 15/04/02; full list of members (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 May 2001Return made up to 15/04/01; full list of members (5 pages)
16 May 2001Return made up to 15/04/01; full list of members (5 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 May 2000Return made up to 15/04/00; full list of members (6 pages)
19 May 2000Return made up to 15/04/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 May 1999Return made up to 15/04/99; full list of members (6 pages)
22 May 1999Return made up to 15/04/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 October 1998Return made up to 15/04/98; full list of members (6 pages)
6 October 1998Return made up to 15/04/98; full list of members (6 pages)
6 October 1998Director's particulars changed (1 page)
6 October 1998Director's particulars changed (1 page)
10 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 May 1997Return made up to 15/04/97; full list of members (6 pages)
14 May 1997Return made up to 15/04/97; full list of members (6 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 April 1996Return made up to 15/04/96; full list of members (7 pages)
29 April 1996Return made up to 15/04/96; full list of members (7 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 June 1995Return made up to 15/04/95; full list of members (10 pages)
13 June 1995Return made up to 15/04/95; full list of members (10 pages)