Company NameAberdeen Trade Services Ltd
DirectorCameron John Davie
Company StatusActive
Company NumberSC455129
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Director

Director NameMr Cameron John Davie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(same day as company formation)
RolePlasterer
Country of ResidenceScotland
Correspondence Address106 Loirston Avenue
Cove Bay
Aberdeen
AB12 3HE
Scotland

Location

Registered Address106 Loirston Avenue
Cove Bay
Aberdeen
AB12 3HE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

2 at £1Cameron Davie
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£3,543

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
27 July 2020Director's details changed for Mr Cameron John Davie on 22 July 2020 (2 pages)
27 July 2020Registered office address changed from Fairview Malcolm Road Peterculter Aberdeen AB14 0NX Scotland to 3 Buchan Drive Newmachar Aberdeen AB21 0NR on 27 July 2020 (1 page)
27 July 2020Change of details for Mr Cameron John Davie as a person with significant control on 22 July 2020 (2 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
2 August 2017Change of details for Mr Cameron John Davie as a person with significant control on 6 October 2016 (2 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 August 2017Change of details for Mr Cameron John Davie as a person with significant control on 6 October 2016 (2 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 October 2016Registered office address changed from 19 Parkhill Avenue Dyce Aberdeen AB21 7FP Scotland to Fairview Malcolm Road Peterculter Aberdeen AB14 0NX on 6 October 2016 (1 page)
6 October 2016Director's details changed for Mr Cameron John Davie on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Cameron John Davie on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 19 Parkhill Avenue Dyce Aberdeen AB21 7FP Scotland to Fairview Malcolm Road Peterculter Aberdeen AB14 0NX on 6 October 2016 (1 page)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 April 2016Director's details changed for Mr Cameron John Davie on 19 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Cameron John Davie on 19 April 2016 (2 pages)
20 April 2016Registered office address changed from Corner Cottage Peterculter Aberdeen AB14 0PN to 19 Parkhill Avenue Dyce Aberdeen AB21 7FP on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Corner Cottage Peterculter Aberdeen AB14 0PN to 19 Parkhill Avenue Dyce Aberdeen AB21 7FP on 20 April 2016 (1 page)
5 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
11 June 2014Registered office address changed from Braehead of Overhill Steading Whitecairns Aberdeen AB23 8UJ Scotland on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Cameron John Davie on 31 May 2014 (2 pages)
11 June 2014Registered office address changed from Braehead of Overhill Steading Whitecairns Aberdeen AB23 8UJ Scotland on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Cameron John Davie on 31 May 2014 (2 pages)
12 August 2013Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
12 August 2013Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)