Company NameAberdeen Serviced Apartments Limited
DirectorsPaul Mitchell Fearn and Richard Andrew Fearn
Company StatusActive
Company NumberSC438811
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Paul Mitchell Fearn
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
Director NameMr Richard Andrew Fearn
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland

Contact

Websitewww.aberdeenservicedapartments.co.uk
Email address[email protected]
Telephone01224 489070
Telephone regionAberdeen

Location

Registered Address16 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Paul Mitchell Fearn
50.00%
Ordinary
50 at £1Richard Andrew Fearn
50.00%
Ordinary

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 bloomfield court, aberdeen ABN97797.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 bloomfield court, aberdeen ABN98318.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 bloomfield court, aberdeen ABN97792.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 bloomfield court, aberdeen ABN97791.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 bloomfield court, aberdeen ABN97801.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 bloomfield court, aberdeen ABN97798.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 bloomfield court, aberdeen ABN97872.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 69 hilton place, aberdeen flats a,b,c & d ABN90966.
Outstanding
5 October 2015Delivered on: 15 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 65 hilton place, aberdeen. ABN91920.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 bloomfield court, aberdeen ABN98320.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 blomfield court, aberdeen ABN97873.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 bloomfield court, aberdeen ABN97799.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 bloomfield court, aberdeen ABN97802.
Outstanding
9 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 bloomfield court, aberdeen ABN98327.
Outstanding
27 May 2014Delivered on: 5 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
10 May 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Registration of charge SC4388110015, created on 5 October 2015 (7 pages)
15 October 2015Registration of charge SC4388110015, created on 5 October 2015 (7 pages)
15 October 2015Registration of charge SC4388110015, created on 5 October 2015 (7 pages)
5 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 June 2014Registration of charge 4388110007 (9 pages)
21 June 2014Registration of charge 4388110002 (9 pages)
21 June 2014Registration of charge 4388110004 (9 pages)
21 June 2014Registration of charge 4388110014 (9 pages)
21 June 2014Registration of charge 4388110002 (9 pages)
21 June 2014Registration of charge 4388110010 (9 pages)
21 June 2014Registration of charge 4388110003 (9 pages)
21 June 2014Registration of charge 4388110014 (9 pages)
21 June 2014Registration of charge 4388110006 (9 pages)
21 June 2014Registration of charge 4388110005 (9 pages)
21 June 2014Registration of charge 4388110008 (9 pages)
21 June 2014Registration of charge 4388110008 (9 pages)
21 June 2014Registration of charge 4388110009 (9 pages)
21 June 2014Registration of charge 4388110011 (9 pages)
21 June 2014Registration of charge 4388110012 (9 pages)
21 June 2014Registration of charge 4388110012 (9 pages)
21 June 2014Registration of charge 4388110005 (9 pages)
21 June 2014Registration of charge 4388110010 (9 pages)
21 June 2014Registration of charge 4388110013 (9 pages)
21 June 2014Registration of charge 4388110003 (9 pages)
21 June 2014Registration of charge 4388110011 (9 pages)
21 June 2014Registration of charge 4388110009 (9 pages)
21 June 2014Registration of charge 4388110004 (9 pages)
21 June 2014Registration of charge 4388110013 (9 pages)
21 June 2014Registration of charge 4388110006 (9 pages)
21 June 2014Registration of charge 4388110007 (9 pages)
5 June 2014Registration of charge 4388110001 (18 pages)
5 June 2014Registration of charge 4388110001 (18 pages)
4 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
13 December 2012Incorporation (22 pages)
13 December 2012Incorporation (22 pages)