Company NameAberdeen.Fm Limited
DirectorsAndrei Nikulin and Lidziya Nodel
Company StatusActive
Company NumberSC390571
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrei Nikulin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(same day as company formation)
RoleContracts And Procurement Specialist
Country of ResidenceScotland
Correspondence Address41 Portland Street
Aberdeen
Aberdeenshire
AB11 6LN
Scotland
Director NameMrs Lidziya Nodel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(7 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Portland Street
Aberdeen
Aberdeenshire
AB11 6LN
Scotland
Secretary NameLidziya Nodel
StatusResigned
Appointed20 December 2012(2 years after company formation)
Appointment Duration5 years (resigned 01 January 2018)
RoleCompany Director
Correspondence Address41 Portland Street
Aberdeen
Aberdeenshire
AB11 6LN
Scotland

Contact

Telephone01224 575373
Telephone regionAberdeen

Location

Registered Address41 Portland Street
Aberdeen
Aberdeenshire
AB11 6LN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

6 at £1Andrei Nikulin
50.00%
Ordinary A
6 at £1Lidziya Nodel
50.00%
Ordinary A

Financials

Year2014
Net Worth£175,142
Cash£197,951
Current Liabilities£38,438

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

14 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 January 2019Termination of appointment of Lidziya Nodel as a secretary on 1 January 2018 (1 page)
14 January 2019Appointment of Mrs Lidziya Nodel as a director on 1 January 2018 (2 pages)
14 January 2019Change of details for Mrs Lidziya Nodel as a person with significant control on 1 January 2018 (2 pages)
11 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 January 2018Change of details for Mr Andrei Nikulin as a person with significant control on 30 June 2016 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Notification of Lidziya Nodel as a person with significant control on 30 June 2016 (2 pages)
1 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Director's details changed for Andrei Nikulin on 8 July 2014 (2 pages)
6 January 2015Director's details changed for Andrei Nikulin on 8 July 2014 (2 pages)
6 January 2015Director's details changed for Andrei Nikulin on 8 July 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12
(4 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 12
(3 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
6 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 12
(3 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
6 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 12
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 12
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 12
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 12
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Registered office address changed from 2C Farmers Hall Aberdeen Aberdeenshire AB25 1XF United Kingdom on 9 July 2013 (1 page)
9 July 2013Director's details changed for Andrei Nikulin on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 2C Farmers Hall Aberdeen Aberdeenshire AB25 1XF United Kingdom on 9 July 2013 (1 page)
9 July 2013Director's details changed for Andrei Nikulin on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Lidziya Nodel on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Andrei Nikulin on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Lidziya Nodel on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Lidziya Nodel on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 2C Farmers Hall Aberdeen Aberdeenshire AB25 1XF United Kingdom on 9 July 2013 (1 page)
19 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
18 March 2013Appointment of Lidziya Nodel as a secretary (1 page)
18 March 2013Appointment of Lidziya Nodel as a secretary (1 page)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
20 December 2010Incorporation (22 pages)
20 December 2010Incorporation (22 pages)