Company NameAberlets Limited
DirectorKevin William McKandie
Company StatusActive
Company NumberSC185558
CategoryPrivate Limited Company
Incorporation Date7 May 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Kevin William McKandie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(same day as company formation)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address187 King Street
Aberdeen
AB24 5AH
Scotland
Secretary NameMr Kevin William McKandie
StatusCurrent
Appointed14 May 2021(23 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address187 King Street
Aberdeen
AB24 5AH
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameAberdein Considine & Company (Corporation)
StatusResigned
Appointed30 August 2010(12 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 May 2021)
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Telephone01224 572575
Telephone regionAberdeen

Location

Registered Address187 King Street
Aberdeen
AB24 5AH
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

2 at £1Kevin Mckandie
100.00%
Ordinary

Financials

Year2014
Net Worth£22,806
Cash£758
Current Liabilities£54,586

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 1 day from now)

Charges

28 January 2011Delivered on: 3 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost second floor flat 40 castle terrace aberdeen abn 71181 and 6 gaitside place aberdeen abn 6924.
Outstanding
13 March 2009Delivered on: 19 March 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 flats (1ST floor, 2ND floor, 3RD floor) at 214 rosemount place, aberdeen ABN71387.
Outstanding
18 August 1999Delivered on: 25 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 237 george street, aberdeen.
Outstanding
4 August 1999Delivered on: 11 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 rosebank place, aberdeen, aberdeen.
Outstanding
3 September 1998Delivered on: 15 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 & 26A loanhead terrace,aberdeen.
Outstanding
20 July 1998Delivered on: 23 July 1998
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
9 January 2007Delivered on: 15 January 2007
Satisfied on: 24 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat 214 rosemount place aberdeen ABN11865.
Fully Satisfied
4 September 2000Delivered on: 11 September 2000
Satisfied on: 26 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat, 17 ramsay crescent, aberdeen.
Fully Satisfied

Filing History

6 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 May 2021 (6 pages)
17 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
14 May 2021Termination of appointment of Aberdein Considine & Company as a secretary on 14 May 2021 (1 page)
14 May 2021Appointment of Mr Kevin William Mckandie as a secretary on 14 May 2021 (2 pages)
13 May 2021Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 187 King Street Aberdeen AB24 5AH on 13 May 2021 (1 page)
29 April 2021Micro company accounts made up to 31 May 2020 (6 pages)
10 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 May 2019Director's details changed for Mr Kevin William Mckandie on 20 May 2019 (2 pages)
21 May 2019Change of details for Mr Kevin William Mckandie as a person with significant control on 20 May 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
5 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
30 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 March 2017Director's details changed for Kevin Mckandie on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Kevin Mckandie on 2 March 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Director's details changed for Kevin Mckandie on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Kevin Mckandie on 11 June 2012 (2 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from 8&9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Aberdein Considine & Company on 1 January 2012 (2 pages)
7 June 2012Secretary's details changed for Aberdein Considine & Company on 1 January 2012 (2 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from 8&9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 8&9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Aberdein Considine & Company on 1 January 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
17 October 2011Director's details changed for Kevin Mckandie on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Kevin Mckandie on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Kevin Mckandie on 1 September 2011 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 August 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages)
15 August 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
1 June 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 7 (3 pages)
1 June 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 7 (3 pages)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages)
24 May 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages)
3 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 August 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Compulsory strike-off action has been discontinued (1 page)
30 August 2010Appointment of Aberdein Considine & Company as a secretary (2 pages)
30 August 2010Director's details changed for Kevin Mckandie on 1 October 2009 (2 pages)
30 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
30 August 2010Director's details changed for Kevin Mckandie on 1 October 2009 (2 pages)
30 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
30 August 2010Appointment of Aberdein Considine & Company as a secretary (2 pages)
30 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
30 August 2010Registered office address changed from 23 Ramsay Crescent Aberdeen AB10 7BL on 30 August 2010 (1 page)
30 August 2010Director's details changed for Kevin Mckandie on 1 October 2009 (2 pages)
30 August 2010Registered office address changed from 23 Ramsay Crescent Aberdeen AB10 7BL on 30 August 2010 (1 page)
11 August 2010Compulsory strike-off action has been suspended (1 page)
11 August 2010Compulsory strike-off action has been suspended (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 3 June 2010 (2 pages)
3 June 2010Termination of appointment of Aberdein Considine & Co as a secretary (2 pages)
3 June 2010Termination of appointment of Aberdein Considine & Co as a secretary (2 pages)
1 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 May 2009Return made up to 07/05/09; full list of members (3 pages)
22 May 2009Return made up to 07/05/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 June 2008Director's change of particulars / kevin mckandie / 01/01/2008 (1 page)
24 June 2008Director's change of particulars / kevin mckandie / 01/01/2008 (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 07/05/08; full list of members (3 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 07/05/08; full list of members (3 pages)
6 June 2007Return made up to 07/05/07; full list of members (2 pages)
6 June 2007Return made up to 07/05/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 January 2007Partic of mort/charge * (3 pages)
15 January 2007Partic of mort/charge * (3 pages)
20 November 2006Return made up to 07/05/06; full list of members (6 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 November 2006Return made up to 07/05/06; full list of members (6 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 September 2005Return made up to 07/05/05; full list of members (2 pages)
28 September 2005Return made up to 07/05/05; full list of members (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN (1 page)
28 September 2005Registered office changed on 28/09/05 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN (1 page)
10 May 2004Return made up to 07/05/04; full list of members (6 pages)
10 May 2004Return made up to 07/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 September 2003Return made up to 07/05/03; full list of members (6 pages)
17 September 2003Return made up to 07/05/03; full list of members (6 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 September 2000Partic of mort/charge * (5 pages)
11 September 2000Partic of mort/charge * (5 pages)
15 June 2000Return made up to 07/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
15 June 2000Return made up to 07/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 August 1999Partic of mort/charge * (5 pages)
25 August 1999Partic of mort/charge * (5 pages)
11 August 1999Partic of mort/charge * (5 pages)
11 August 1999Partic of mort/charge * (5 pages)
21 June 1999Return made up to 07/05/99; full list of members (6 pages)
21 June 1999Return made up to 07/05/99; full list of members (6 pages)
15 September 1998Partic of mort/charge * (5 pages)
15 September 1998Partic of mort/charge * (5 pages)
23 July 1998Partic of mort/charge * (6 pages)
23 July 1998Partic of mort/charge * (6 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
7 May 1998Incorporation (18 pages)
7 May 1998Incorporation (18 pages)