Company NameAber Engineering Limited
Company StatusDissolved
Company NumberSC353545
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Loic Denniel
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address7 Abbotsford Place
Aberdeen
AB11 7SG
Scotland
Secretary NameMr John Dunbar
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHeathbourne 46 Barclay Park
Aboyne
Aberdeenshire
AB34 5JF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite C Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Loic Denniel
100.00%
Ordinary

Financials

Year2014
Turnover£123,575
Gross Profit£123,575
Net Worth£50,999
Cash£50,013
Current Liabilities£34,352

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
18 January 2016Director's details changed for Mr Loic Denniel on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Loic Denniel on 15 January 2016 (2 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
11 January 2012Secretary's details changed for Mr John Dunbar on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Loic Denniel on 10 January 2012 (3 pages)
11 January 2012Registered office address changed from Suite C Woodburn House 4-5 Golden Square Aberdeen AB10 1RD on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Suite C Woodburn House 4-5 Golden Square Aberdeen AB10 1RD on 11 January 2012 (1 page)
11 January 2012Secretary's details changed for Mr John Dunbar on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Loic Denniel on 10 January 2012 (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
25 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
26 June 2009Director's change of particulars / loic denniel / 19/06/2009 (1 page)
26 June 2009Director's change of particulars / loic denniel / 19/06/2009 (1 page)
16 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
21 January 2009Secretary appointed john dunbar (2 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 January 2009Director appointed loic denniel (2 pages)
21 January 2009Secretary appointed john dunbar (2 pages)
21 January 2009Appointment terminated director stephen george mabbott (1 page)
21 January 2009Appointment terminated secretary brian reid LTD. (1 page)
21 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 January 2009Appointment terminated director stephen george mabbott (1 page)
21 January 2009Appointment terminated secretary brian reid LTD. (1 page)
21 January 2009Director appointed loic denniel (2 pages)
15 January 2009Incorporation (18 pages)
15 January 2009Incorporation (18 pages)