Company NameAberdeen Web Limited
DirectorsDiane Helen Smart and Michael Smart
Company StatusActive
Company NumberSC141923
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMrs Diane Helen Smart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(5 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleReceptionist
Country of ResidenceScotland
Correspondence Address7 Corsmanhill Drive
Inverurie
Aberdeenshire
AB51 5SQ
Scotland
Director NameMr Michael Smart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(5 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Corsmanhill Drive
Inverurie
Aberdeenshire
AB51 5SQ
Scotland
Secretary NameMrs Diane Helen Smart
NationalityBritish
StatusCurrent
Appointed02 August 1999(6 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleReceptionist
Country of ResidenceScotland
Correspondence Address7 Corsmanhill Drive
Inverurie
Aberdeenshire
AB51 5SQ
Scotland
Director NameJames Manson Crighton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres
Wartle
Inverurie
AB51 9AU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameHenry Wallace McIntosh
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWaterton Mallards Stoneywood Road
Stoneywood
Aberdeen
AB2 9HX
Scotland
Secretary NameMargaret Zena McIntosh
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWaterton Mallards Stoneywood Road
Bucksburn
Aberdeen
AB2 9HX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMary Elizabeth Crighton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 1999)
RoleSecretary
Correspondence AddressGreen Acres
Drum Of Wartle
Inverurie
Aberdeenshire
Ab51
Director NameMargaret Zena McIntosh
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 1998)
RoleCS
Correspondence AddressWaterton Mallards Stoneywood Road
Bucksburn
Aberdeen
AB2 9HX
Scotland
Secretary NameMary Elizabeth Crighton
NationalityBritish
StatusResigned
Appointed15 May 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1999)
RoleSecretary
Correspondence AddressGreen Acres
Drum Of Wartle
Inverurie
Aberdeenshire
Ab51

Contact

Websitewww.aberdeenwebltd.co.uk

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Diane Helen Smart
50.00%
Ordinary
50 at £1Michael Smart
50.00%
Ordinary

Financials

Year2014
Net Worth£366,330
Cash£189,390
Current Liabilities£354,963

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 July 2019Director's details changed for Mr Michael Smart on 1 December 2014 (2 pages)
23 July 2019Secretary's details changed for Mrs Diane Helen Smart on 1 December 2014 (1 page)
23 July 2019Director's details changed for Mrs Diane Helen Smart on 1 December 2014 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
17 July 2017Notification of Michael Smart as a person with significant control on 12 July 2017 (2 pages)
17 July 2017Notification of Diane Helen Smart as a person with significant control on 12 July 2017 (2 pages)
17 July 2017Notification of Diane Helen Smart as a person with significant control on 12 July 2017 (2 pages)
17 July 2017Notification of Michael Smart as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 27/12/08; full list of members (4 pages)
5 January 2009Return made up to 27/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 27/12/07; full list of members (3 pages)
3 January 2008Return made up to 27/12/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 27/12/06; full list of members (3 pages)
3 January 2007Return made up to 27/12/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Return made up to 27/12/05; full list of members (3 pages)
14 March 2006Return made up to 27/12/05; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 January 2005Return made up to 27/12/04; full list of members (5 pages)
20 January 2005Return made up to 27/12/04; full list of members (5 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 January 2004Return made up to 24/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2004Return made up to 24/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2003Return made up to 24/12/02; full list of members (6 pages)
11 February 2003Return made up to 24/12/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 December 2001Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 2001Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 March 2001Registered office changed on 27/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
27 March 2001Registered office changed on 27/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
24 January 2001Return made up to 24/12/00; full list of members (6 pages)
24 January 2001Return made up to 24/12/00; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
20 January 2000Return made up to 24/12/99; full list of members (6 pages)
20 January 2000Return made up to 24/12/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: 30 west high street inverurie aberdeenshire AB51 3QR (1 page)
18 August 1999Registered office changed on 18/08/99 from: 30 west high street inverurie aberdeenshire AB51 3QR (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
1 April 1999Return made up to 24/12/98; full list of members (6 pages)
1 April 1999Return made up to 24/12/98; full list of members (6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned;director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned;director resigned (1 page)
30 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 December 1997Return made up to 24/12/97; no change of members (4 pages)
19 December 1997Return made up to 24/12/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/97
(6 pages)
16 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/97
(6 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Director resigned (1 page)
26 February 1996New director appointed (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996New director appointed (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (2 pages)
26 February 1996New director appointed (1 page)
14 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 February 1996Return made up to 24/12/95; no change of members (4 pages)
5 February 1996Return made up to 24/12/95; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 April 1993Ad 24/12/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1993Ad 24/12/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1993Company name changed\certificate issued on 05/03/93 (2 pages)
5 March 1993Company name changed resstech LIMITED\certificate issued on 08/03/93 (2 pages)