Company NameAberdeen International Associates Limited
DirectorsNeil Gordon McIntosh and Gordon Alexander McIntosh
Company StatusActive
Company NumberSC533309
CategoryPrivate Limited Company
Incorporation Date21 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Gordon McIntosh
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSolicitors & Estate Agents Amicable House
252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Gordon Alexander McIntosh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSolicitors & Estate Agents Amicable House
252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed21 April 2016(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland

Location

Registered AddressSolicitors & Estate Agents Amicable House
252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Filing History

8 February 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
15 May 2019Particulars of variation of rights attached to shares (2 pages)
15 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 May 2019Change of share class name or designation (2 pages)
2 May 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
10 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 100
(24 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 100
(24 pages)