Company NameTIL Aberdeen Limited
DirectorPaul Andrew Eden Harper
Company StatusActive
Company NumberSC182443
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 2 months ago)
Previous NameThistle Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Andrew Eden Harper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
Secretary NameMrs Laura Campbell Christie
StatusCurrent
Appointed17 March 2022(24 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
Director NameMr Hugh Alexander Barrie Harper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6BB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMrs Kaye Irene Duncan
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleProperty Manager
Correspondence Address5 Macaulay Place
Hazlehead
Aberdeen
AB15 8FP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameAlison Margaret Morag Chesser
NationalityBritish
StatusResigned
Appointed15 January 2001(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2001)
RoleOffice Manager
Correspondence Address4 Wales Street
Aberdeen
Grampian
AB24 5HH
Scotland
Director NameFrancis William Maughan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address4 Bayview Road
Aberdeen
Aberdeenshire
AB15 4EY
Scotland
Director NamePaul Andrew Eden Harper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2006)
RoleStudent
Correspondence Address34 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMrs Kaye Irene Duncan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(7 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 July 2014)
RoleHousewife
Country of ResidenceFrance
Correspondence Address34 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMr Jonathan Barrie Nicholson Harper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(7 years after company formation)
Appointment Duration14 years, 8 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameH A B Harper & Company (Corporation)
StatusResigned
Appointed01 June 2001(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2007)
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameLaurie & Co (Corporation)
StatusResigned
Appointed01 July 2007(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2014)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 2014(16 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2022)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Telephone08719711705
Telephone regionUnknown

Location

Registered Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
ConstituencyAberdeen North
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Jonathan Barrie Nicholson Harper
33.33%
Ordinary
100 at £1Mr Paul Andrew Eden Harper
33.33%
Ordinary
100 at £1Mrs Kaye Irene Duncan
33.33%
Ordinary

Financials

Year2014
Turnover£323,830
Net Worth-£1,716,519
Cash£118,449
Current Liabilities£2,248,105

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

11 April 2005Delivered on: 22 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 1, 3 and 5 whitehall crescent and 31 crichton street, dundee ang 18067.
Outstanding
11 April 2005Delivered on: 22 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants whole right, title, benefit and interest in the lease of 34 greenhole place, bridge of don, aberdeen abn 13980.
Outstanding
31 March 2005Delivered on: 5 April 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
7 December 2004Delivered on: 17 December 2004
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whole right, title and benefit lease over subjects registered under title number ANG30805.
Fully Satisfied
14 January 2002Delivered on: 21 January 2002
Satisfied on: 5 April 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1,3 & 5 whitehall crescent and 31 crichton street, dundee.
Fully Satisfied
8 January 2002Delivered on: 15 January 2002
Satisfied on: 5 April 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 greenhole place, bridge of don industrial estate, aberdeen.
Fully Satisfied
19 December 2001Delivered on: 4 January 2002
Satisfied on: 5 April 2005
Persons entitled: Nationwide Building Society

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
13 August 2001Delivered on: 15 August 2001
Satisfied on: 24 December 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 greenhole place, bridge of don industrial estate, aberdeen, AB2 8EU.
Fully Satisfied
19 June 2001Delivered on: 25 June 2001
Satisfied on: 18 January 2002
Persons entitled: Lloyds Tsb 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

Filing History

20 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
28 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
17 April 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
17 March 2022Termination of appointment of Brodies Secretarial Services Limited as a secretary on 17 March 2022 (1 page)
17 March 2022Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ to 17 North Anderson Drive Aberdeen AB15 6DZ on 17 March 2022 (1 page)
17 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
17 March 2022Appointment of Mrs Laura Campbell Christie as a secretary on 17 March 2022 (2 pages)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
16 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-12
(3 pages)
9 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
17 October 2019Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 15 October 2019 (1 page)
17 October 2019Appointment of Paul Andrew Eden Harper as a director on 15 October 2019 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
8 February 2017Satisfaction of charge 9 in full (4 pages)
8 February 2017Satisfaction of charge 9 in full (4 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
25 February 2016Director's details changed for Mr Jonathan Barrie Nicholson Harper on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Jonathan Barrie Nicholson Harper on 25 February 2016 (2 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300
(5 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300
(5 pages)
8 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
8 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
28 July 2015Satisfaction of charge 6 in full (4 pages)
28 July 2015Satisfaction of charge 6 in full (4 pages)
31 March 2015Director's details changed for Mr Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 300
(5 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 300
(5 pages)
3 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
3 February 2015Register inspection address has been changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
3 February 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
3 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
3 February 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
3 February 2015Register inspection address has been changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
1 August 2014Termination of appointment of Kaye Irene Duncan as a director on 30 July 2014 (1 page)
1 August 2014Termination of appointment of Kaye Irene Duncan as a director on 30 July 2014 (1 page)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 300
(5 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 300
(5 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
7 February 2013Termination of appointment of Hugh Harper as a director (1 page)
7 February 2013Termination of appointment of Hugh Harper as a director (1 page)
31 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
16 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
24 February 2010Director's details changed for Mrs Kaye Irene Duncan on 23 February 2010 (2 pages)
24 February 2010Secretary's details changed for Laurie & Co on 23 February 2010 (1 page)
24 February 2010Director's details changed for Mrs Kaye Irene Duncan on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Laurie & Co on 23 February 2010 (1 page)
1 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
18 September 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
7 February 2008Return made up to 27/01/08; full list of members (3 pages)
7 February 2008Return made up to 27/01/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
2 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
13 February 2007Return made up to 27/01/07; full list of members (3 pages)
13 February 2007Return made up to 27/01/07; full list of members (3 pages)
24 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
11 April 2006Return made up to 27/01/06; full list of members (3 pages)
11 April 2006Return made up to 27/01/06; full list of members (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
24 October 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
24 October 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
22 April 2005Partic of mort/charge * (3 pages)
22 April 2005Partic of mort/charge * (3 pages)
22 April 2005Partic of mort/charge * (3 pages)
22 April 2005Partic of mort/charge * (3 pages)
12 April 2005Memorandum and Articles of Association (12 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 April 2005Resolutions
  • RES13 ‐ Auth to enter agreement 17/03/05
(4 pages)
12 April 2005Memorandum and Articles of Association (12 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 April 2005Resolutions
  • RES13 ‐ Auth to enter agreement 17/03/05
(4 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 April 2005Dec mort/charge * (2 pages)
5 April 2005Dec mort/charge * (2 pages)
5 April 2005Dec mort/charge * (2 pages)
5 April 2005Partic of mort/charge * (5 pages)
5 April 2005Dec mort/charge * (2 pages)
5 April 2005Dec mort/charge * (2 pages)
5 April 2005Partic of mort/charge * (5 pages)
5 April 2005Dec mort/charge * (2 pages)
30 January 2005Return made up to 27/01/05; full list of members (6 pages)
30 January 2005Return made up to 27/01/05; full list of members (6 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
24 December 2004Dec mort/charge * (2 pages)
24 December 2004Dec mort/charge * (2 pages)
17 December 2004Partic of mort/charge * (3 pages)
17 December 2004Partic of mort/charge * (3 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
15 March 2004Return made up to 27/01/04; full list of members (7 pages)
15 March 2004Return made up to 27/01/04; full list of members (7 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
28 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
16 May 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 January 2003Registered office changed on 21/01/03 from: 99 bon accord street aberdeen AB11 6ED (1 page)
21 January 2003Registered office changed on 21/01/03 from: 99 bon accord street aberdeen AB11 6ED (1 page)
29 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
29 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2002New secretary appointed (2 pages)
21 January 2002Partic of mort/charge * (5 pages)
21 January 2002Partic of mort/charge * (5 pages)
18 January 2002Dec mort/charge * (4 pages)
18 January 2002Dec mort/charge * (4 pages)
15 January 2002Partic of mort/charge * (5 pages)
15 January 2002Partic of mort/charge * (5 pages)
4 January 2002Partic of mort/charge * (5 pages)
4 January 2002Partic of mort/charge * (5 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
18 September 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
18 September 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
15 August 2001Partic of mort/charge * (5 pages)
15 August 2001Partic of mort/charge * (5 pages)
25 June 2001Partic of mort/charge * (6 pages)
25 June 2001Partic of mort/charge * (6 pages)
6 March 2001Return made up to 27/01/01; full list of members (6 pages)
6 March 2001Return made up to 27/01/01; full list of members (6 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
23 November 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
23 November 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
6 April 2000Return made up to 27/01/00; full list of members (6 pages)
6 April 2000Return made up to 27/01/00; full list of members (6 pages)
24 March 1999Full accounts made up to 31 January 1999 (8 pages)
24 March 1999Full accounts made up to 31 January 1999 (8 pages)
10 February 1999Return made up to 27/01/99; full list of members (6 pages)
10 February 1999Return made up to 27/01/99; full list of members (6 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 99 bon accord street aberdeen AB11 6ED (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 99 bon accord street aberdeen AB11 6ED (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Incorporation (16 pages)
27 January 1998Incorporation (16 pages)
27 January 1998Director resigned (1 page)