Company NameVRS (Aberdeen) Ltd.
DirectorKimberley Marie Fraser
Company StatusActive
Company NumberSC199048
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Kimberley Marie Fraser
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Director NameMr Gary Stephen Fraser
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 week, 6 days after company formation)
Appointment Duration17 years, 1 month (resigned 14 October 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Lodge
Portlethen
Aberdeen
AB12 4RQ
Scotland
Secretary NameJulie Fraser
NationalityBritish
StatusResigned
Appointed01 September 1999(1 week, 6 days after company formation)
Appointment Duration17 years, 1 month (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHilltop Lodge
Portlethen
Aberdeenshire
AB12 4RQ
Scotland
Director NameLeslie Alan Reid
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address10 Anderson Drive
Newtonhill
Stonehaven
Kincardineshire
AB39 3PW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

1 June 2017Delivered on: 8 June 2017
Persons entitled: Fcc Waste Services (UK) Limited

Classification: A registered charge
Particulars: All and whole that area or piece of ground forming part of black dog farm, bridge of don, aberdeen which subjects form part and portion of the subjects registered in the land register of scotland under title number ABN4676.
Outstanding
6 April 2012Delivered on: 18 April 2012
Persons entitled: Wrg Waste Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blackdog farm bridge of don aberdeen ABN47077.
Outstanding

Filing History

11 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 May 2018Confirmation statement made on 5 May 2018 with updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 June 2017Registration of charge SC1990480002, created on 1 June 2017 (11 pages)
8 June 2017Registration of charge SC1990480002, created on 1 June 2017 (11 pages)
31 May 2017Director's details changed for Miss Kimberley Marie Fraser on 31 May 2017 (2 pages)
31 May 2017Registered office address changed from Hilltop Lodge Portlethen Aberdeen Grampian, AB12 4RQ to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Hilltop Lodge Portlethen Aberdeen Grampian, AB12 4RQ to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 31 May 2017 (1 page)
31 May 2017Director's details changed for Miss Kimberley Marie Fraser on 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
16 February 2017Appointment of Kimberley Marie Fraser as a director on 14 October 2016 (3 pages)
16 February 2017Termination of appointment of Julie Fraser as a secretary on 14 October 2016 (2 pages)
16 February 2017Termination of appointment of Julie Fraser as a secretary on 14 October 2016 (2 pages)
16 February 2017Appointment of Kimberley Marie Fraser as a director on 14 October 2016 (3 pages)
16 February 2017Termination of appointment of Gary Stephen Fraser as a director on 14 October 2016 (2 pages)
16 February 2017Termination of appointment of Gary Stephen Fraser as a director on 14 October 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2009Return made up to 19/08/08; full list of members (3 pages)
15 January 2009Return made up to 19/08/08; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 September 2007Return made up to 19/08/07; no change of members (6 pages)
27 September 2007Return made up to 19/08/07; no change of members (6 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 September 2006Return made up to 19/08/06; full list of members (6 pages)
11 September 2006Return made up to 19/08/06; full list of members (6 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 September 2005Return made up to 19/08/05; full list of members (6 pages)
5 September 2005Return made up to 19/08/05; full list of members (6 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 October 2004Return made up to 19/08/04; full list of members (6 pages)
19 October 2004Return made up to 19/08/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Registered office changed on 05/01/04 from: gourdiepark farm potterton aberdeen aberdeenshire AB23 8UZ (1 page)
5 January 2004Registered office changed on 05/01/04 from: gourdiepark farm potterton aberdeen aberdeenshire AB23 8UZ (1 page)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2002Return made up to 19/08/02; full list of members (7 pages)
28 November 2002Return made up to 19/08/02; full list of members (7 pages)
22 July 2002Company name changed fraser reid associates LTD.\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed fraser reid associates LTD.\certificate issued on 22/07/02 (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2001Return made up to 19/08/01; full list of members (7 pages)
6 September 2001Return made up to 19/08/01; full list of members (7 pages)
26 June 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
26 June 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 May 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
21 May 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Ad 20/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Ad 20/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2001Company name changed speydale LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed speydale LIMITED\certificate issued on 09/03/01 (2 pages)
4 October 2000Return made up to 19/08/00; full list of members (6 pages)
4 October 2000Return made up to 19/08/00; full list of members (6 pages)
6 October 1999New director appointed (1 page)
6 October 1999Registered office changed on 06/10/99 from: 4 albert street aberdeen aberdeenshire AB25 1XQ (1 page)
6 October 1999New secretary appointed (1 page)
6 October 1999New director appointed (1 page)
6 October 1999Registered office changed on 06/10/99 from: 4 albert street aberdeen aberdeenshire AB25 1XQ (1 page)
6 October 1999New secretary appointed (1 page)
3 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 September 1999Nc inc already adjusted 01/09/99 (1 page)
3 September 1999Nc inc already adjusted 01/09/99 (1 page)
3 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
2 September 1999Registered office changed on 02/09/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
19 August 1999Incorporation (17 pages)
19 August 1999Incorporation (17 pages)