Company NameAberdeen Technical Services Limited
DirectorsGraham Shaw Porteous and Yvonne Porteous
Company StatusLiquidation
Company NumberSC107842
CategoryPrivate Limited Company
Incorporation Date25 November 1987(36 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Graham Shaw Porteous
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1989(2 years after company formation)
Appointment Duration34 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Loirston Manor
Cove Bay
Aberdeen
Aberdeenshire
AB12 3HD
Scotland
Director NameMrs Yvonne Porteous
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1996(8 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Loirston
Cove Bay
Aberdeenshire
AB12 3HD
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed25 November 1989(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 24 October 2008)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websiteaberdeentechnical.co.uk
Email address[email protected]
Telephone01224 573601
Telephone regionAberdeen

Location

Registered AddressC/O Meston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Mrs Yvonne Porteous
100.00%
Ordinary

Financials

Year2014
Turnover£1,165,732
Gross Profit£747,147
Net Worth£335,727
Cash£1,596
Current Liabilities£553,810

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2022 (1 year, 5 months ago)
Next Return Due9 December 2023 (overdue)

Charges

19 May 2017Delivered on: 23 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and numbered 70 st clement street, aberdeen, AB11 5BD, being the subjects registered in the land register of scotland under title number ABN72009.
Outstanding
29 April 2016Delivered on: 5 May 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 3 elmfield place, aberdeen ABN5863.
Outstanding
7 April 2016Delivered on: 11 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 June 2012Delivered on: 30 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 elmfield place and plot at 2 elmfield place aberdeen ABN5683 and ABN97251.
Outstanding
14 June 2012Delivered on: 19 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 elmfield place and plot 2 at elmfield place, aberdeen, title numbers ABN5683 and ABN97251.
Outstanding
24 July 2003Delivered on: 29 July 2003
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.
Outstanding

Filing History

6 February 2023Registered office address changed from 70 st. Clement Street Aberdeen AB11 5BD Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 6 February 2023 (2 pages)
3 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
(1 page)
29 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
23 May 2017Registration of charge SC1078420006, created on 19 May 2017 (14 pages)
23 May 2017Registration of charge SC1078420006, created on 19 May 2017 (14 pages)
17 January 2017Registered office address changed from 6a Raik Road Aberdeen Aberdeenshire AB11 5QL to 70 st. Clement Street Aberdeen AB11 5BD on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 6a Raik Road Aberdeen Aberdeenshire AB11 5QL to 70 st. Clement Street Aberdeen AB11 5BD on 17 January 2017 (1 page)
4 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
12 May 2016Satisfaction of charge 3 in full (4 pages)
12 May 2016Satisfaction of charge 2 in full (4 pages)
12 May 2016Satisfaction of charge 3 in full (4 pages)
12 May 2016Satisfaction of charge 1 in full (4 pages)
12 May 2016Satisfaction of charge 2 in full (4 pages)
12 May 2016Satisfaction of charge 1 in full (4 pages)
5 May 2016Registration of charge SC1078420005, created on 29 April 2016 (14 pages)
5 May 2016Registration of charge SC1078420005, created on 29 April 2016 (14 pages)
11 April 2016Registration of charge SC1078420004, created on 7 April 2016 (17 pages)
11 April 2016Registration of charge SC1078420004, created on 7 April 2016 (17 pages)
15 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
31 October 2012Amended accounts made up to 31 March 2012 (5 pages)
31 October 2012Amended accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Director's details changed for Mrs Yvonne Porteous on 25 November 2009 (2 pages)
15 January 2010Director's details changed for Graham Shaw Porteous on 25 November 2009 (2 pages)
15 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Graham Shaw Porteous on 25 November 2009 (2 pages)
15 January 2010Director's details changed for Mrs Yvonne Porteous on 25 November 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 25/11/08; full list of members (5 pages)
11 May 2009Return made up to 25/11/08; full list of members (5 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 November 2008Registered office changed on 07/11/2008 from 18-20 queens road aberdeen AB15 4ZT (1 page)
7 November 2008Registered office changed on 07/11/2008 from 18-20 queens road aberdeen AB15 4ZT (1 page)
30 October 2008Appointment terminated secretary iain smith and company (1 page)
30 October 2008Appointment terminated secretary iain smith and company (1 page)
6 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
20 December 2007Return made up to 25/11/07; full list of members (2 pages)
20 December 2007Return made up to 25/11/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Return made up to 25/11/06; full list of members (2 pages)
21 December 2006Return made up to 25/11/06; full list of members (2 pages)
25 November 2005Return made up to 25/11/05; full list of members (2 pages)
25 November 2005Return made up to 25/11/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 December 2004Return made up to 25/11/04; full list of members (5 pages)
17 December 2004Return made up to 25/11/04; full list of members (5 pages)
28 January 2004Return made up to 25/11/03; full list of members (5 pages)
28 January 2004Return made up to 25/11/03; full list of members (5 pages)
29 July 2003Partic of mort/charge * (6 pages)
29 July 2003Partic of mort/charge * (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 January 2003Return made up to 25/11/02; full list of members (5 pages)
2 January 2003Return made up to 25/11/02; full list of members (5 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 December 2001Return made up to 25/11/01; full list of members (6 pages)
11 December 2001Return made up to 25/11/01; full list of members (6 pages)
30 November 2001Deferment of dissolution (voluntary) (1 page)
30 November 2001Deferment of dissolution (voluntary) (1 page)
12 November 2001Appointment of a provisional liquidator (1 page)
12 November 2001Appointment of a provisional liquidator (1 page)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 November 1999Return made up to 25/11/99; full list of members (6 pages)
26 November 1999Return made up to 25/11/99; full list of members (6 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 November 1998Return made up to 25/11/98; no change of members (4 pages)
27 November 1998Return made up to 25/11/98; no change of members (4 pages)
15 January 1998Return made up to 25/11/97; no change of members
  • 363(287) ‐ Registered office changed on 15/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Return made up to 25/11/97; no change of members
  • 363(287) ‐ Registered office changed on 15/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Full accounts made up to 31 March 1997 (12 pages)
22 September 1997Full accounts made up to 31 March 1997 (12 pages)
11 December 1996Return made up to 25/11/96; full list of members (6 pages)
11 December 1996Return made up to 25/11/96; full list of members (6 pages)
21 November 1996Full accounts made up to 31 March 1996 (9 pages)
21 November 1996Full accounts made up to 31 March 1996 (9 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
11 October 1996Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1996Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 1996Return made up to 25/11/95; full list of members (6 pages)
25 January 1996Return made up to 25/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
30 September 1988Memorandum and Articles of Association (32 pages)
22 April 1988Company name changed\certificate issued on 22/04/88 (2 pages)
22 April 1988Company name changed\certificate issued on 22/04/88 (2 pages)
25 November 1987Incorporation (27 pages)
25 November 1987Incorporation (27 pages)