Company NameAberdeen Property Auctions Limited
Company StatusActive
Company NumberSC448200
CategoryPrivate Limited Company
Incorporation Date22 April 2013(10 years, 11 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 NameMr Callum Anderson McDonald
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr William Douglas Barclay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameDouglas John Crombie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(6 years after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Keith Graham Napier
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr George Keith Allan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteraeburns.co.uk
Email address[email protected]
Telephone0800 353737
Telephone regionFreephone

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Raeburn Christie Trustees LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Filing History

26 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
15 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
27 May 2019Appointment of Douglas John Crombie as a director on 30 April 2019 (2 pages)
27 May 2019Termination of appointment of George Keith Allan as a director on 30 April 2019 (1 page)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 November 2015Termination of appointment of Ross Scott Gardner as a director on 13 November 2015 (1 page)
16 November 2015Termination of appointment of Ross Scott Gardner as a director on 13 November 2015 (1 page)
16 November 2015Appointment of Mr William Douglas Barclay as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr William Douglas Barclay as a director on 16 November 2015 (2 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Termination of appointment of Keith Graham Napier as a director on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Keith Graham Napier as a director on 13 January 2015 (1 page)
5 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(6 pages)
5 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(6 pages)
22 April 2013Incorporation (47 pages)
22 April 2013Incorporation (47 pages)