Company NameAberdein Turbine Control Services Ltd
DirectorsAlan Aberdein and Charlene Aberdein
Company StatusActive
Company NumberSC580621
CategoryPrivate Limited Company
Incorporation Date3 November 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Alan Aberdein
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(same day as company formation)
RoleTurbine Controls Engineering Services
Country of ResidenceScotland
Correspondence AddressCoast Business Centre Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
Director NameMrs Charlene Aberdein
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoast Business Centre Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland

Location

Registered AddressCoast Business Centre Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

19 February 2024Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR (1 page)
16 February 2024Director's details changed for Mrs Charlene Aberdein on 12 February 2024 (2 pages)
16 February 2024Change of details for Mrs Charlene Aberdein as a person with significant control on 12 February 2024 (2 pages)
16 February 2024Change of details for Mr Alan Aberdein as a person with significant control on 12 February 2024 (2 pages)
16 February 2024Director's details changed for Mr Alan Aberdein on 12 February 2024 (2 pages)
16 February 2024Registered office address changed from 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 16 February 2024 (1 page)
30 November 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
9 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
7 November 2023Statement of capital following an allotment of shares on 3 November 2022
  • GBP 102
(3 pages)
22 October 2023Statement of capital following an allotment of shares on 14 November 2022
  • GBP 101
(3 pages)
16 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
5 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
2 November 2021Change of details for Mr Alan Aberdein as a person with significant control on 2 November 2021 (2 pages)
2 November 2021Change of details for Mrs Charlene Aberdein as a person with significant control on 2 November 2021 (2 pages)
29 October 2021Director's details changed for Mrs Charlene Aberdein on 29 October 2021 (2 pages)
29 October 2021Change of details for Mrs Charlene Aberdein as a person with significant control on 29 October 2021 (2 pages)
29 October 2021Change of details for Mr Alan Aberdein as a person with significant control on 29 October 2021 (2 pages)
29 October 2021Register inspection address has been changed from Unit 22 Prospect 3, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
29 October 2021Director's details changed for Mr Alan Aberdein on 29 October 2021 (2 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
17 February 2021Registered office address changed from Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021 (1 page)
25 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
9 November 2020Register inspection address has been changed to Unit 22 Prospect 3, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
9 November 2020Register(s) moved to registered inspection location Unit 22 Prospect 3, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
17 February 2020Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2020 (1 page)
24 January 2020Micro company accounts made up to 30 November 2019 (4 pages)
14 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
21 October 2019Director's details changed for Mr Alan Aberdein on 1 March 2019 (2 pages)
21 October 2019Director's details changed for Mrs Charlene Aberdein on 1 March 2019 (2 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
30 January 2019Micro company accounts made up to 30 November 2018 (4 pages)
16 November 2018Notification of Charlene Aberdein as a person with significant control on 3 November 2017 (2 pages)
16 November 2018Withdrawal of a person with significant control statement on 16 November 2018 (2 pages)
16 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
16 November 2018Notification of Alan Aberdein as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 100
(29 pages)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 100
(29 pages)