Company NameAberlour Engineering Ltd
Company StatusActive
Company NumberSC383302
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Jean Stewart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMary Avenue Aberlour
Morayshire
AB38 9QN
Scotland
Director NameMr John Stewart
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMary Avenue Aberlour
Morayshire
AB38 9QN
Scotland
Director NameMr Michael John Stewart
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(12 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Mary Avenue
Aberlour
AB38 9QN
Scotland

Location

Registered AddressUnit 1
Mary Avenue
Aberlour
AB38 9QN
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

100 at £1Jean Stewart
50.00%
Ordinary
100 at £1John Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£188,807
Cash£294,760
Current Liabilities£354,934

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

22 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
22 August 2023Appointment of Mr Michael John Stewart as a director on 1 April 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
5 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
21 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
20 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
29 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 200
(4 pages)
31 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 200
(4 pages)
31 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 200
(4 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(4 pages)
15 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(4 pages)
15 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 September 2013Registered office address changed from C/O Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland on 3 September 2013 (1 page)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(4 pages)
3 May 2013Registered office address changed from C/O C/O David Brown & Co 9 Duke Street Huntly Aberdeenshire AB54 8DL Scotland on 3 May 2013 (1 page)
3 May 2013Registered office address changed from C/O C/O David Brown & Co 9 Duke Street Huntly Aberdeenshire AB54 8DL Scotland on 3 May 2013 (1 page)
3 May 2013Registered office address changed from C/O C/O David Brown & Co 9 Duke Street Huntly Aberdeenshire AB54 8DL Scotland on 3 May 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
10 August 2010Current accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
10 August 2010Current accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)