Company NameAberdein Considine Llp
Company StatusDissolved
Company NumberSO302293
CategoryLimited Liability Partnership
Incorporation Date6 April 2009(14 years, 12 months ago)
Dissolution Date8 August 2014 (9 years, 7 months ago)

Directors

LLP Designated Member NameMr Harvey John Aberdein
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Hillview Road
Cults
Aberdeen
Aberdeenshire
AB15 9HB
Scotland
LLP Designated Member NameRuth Mary Aberdein
Date of BirthJuly 1976 (Born 47 years ago)
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Culter House Road
Milltimber
Aberdeen
AB13 0EN
Scotland
LLP Designated Member NameMr Iain William Duncan Considine
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDruimdarroch Corsee Road
Banchory
AB31 5RS
Scotland
LLP Designated Member NameMr Charles William Simpson Fraser
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hamilton Gardens
Perth
Perthshire
PH2 0SX
Scotland
LLP Designated Member NameMr Robert Malcolm Fraser
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BA
Scotland
LLP Designated Member NameMrs Jacqueline Law
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmulree
Skene
Westhill
Aberdeenshire
AB32 6SH
Scotland
LLP Designated Member NameMr Peter Charles Shepherd
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathries Corsehill
Bucksburn
Aberdeen
AB21 9TS
Scotland
LLP Designated Member NameMichael Walter Sinclair
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Wellside Avenue
Kingswells
Aberdeen
Aberdeenshire
AB15 8EF
Scotland

Contact

Websiteacandco.com
Email address[email protected]
Telephone07 695955700
Telephone regionMobile

Location

Registered Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2014Annual return made up to 6 April 2014 (9 pages)
1 May 2014Annual return made up to 6 April 2014 (9 pages)
1 May 2014Annual return made up to 6 April 2014 (9 pages)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the limited liability partnership off the register (4 pages)
18 March 2014Application to strike the limited liability partnership off the register (4 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Member's details changed for Iain William Duncan Considine on 1 January 2013 (2 pages)
9 May 2013Member's details changed for Iain William Duncan Considine on 1 January 2013 (2 pages)
9 May 2013Annual return made up to 6 April 2013 (9 pages)
9 May 2013Annual return made up to 6 April 2013 (9 pages)
9 May 2013Annual return made up to 6 April 2013 (9 pages)
9 May 2013Member's details changed for Iain William Duncan Considine on 1 January 2013 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
9 May 2012Registered office address changed from 8 - 9 Bon Accord Crescent Aberdeen AB11 6DN on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 8 - 9 Bon Accord Crescent Aberdeen AB11 6DN on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 8 - 9 Bon Accord Crescent Aberdeen AB11 6DN on 9 May 2012 (1 page)
9 May 2012Annual return made up to 6 April 2012 (9 pages)
9 May 2012Annual return made up to 6 April 2012 (9 pages)
9 May 2012Annual return made up to 6 April 2012 (9 pages)
8 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 April 2011Member's details changed for Peter Charles Shepherd on 5 May 2010 (2 pages)
28 April 2011Member's details changed for Charles William Simpson Fraser on 5 May 2010 (2 pages)
28 April 2011Member's details changed for Ruth Mary Aberdein on 5 May 2010 (2 pages)
28 April 2011Annual return made up to 6 April 2011 (9 pages)
28 April 2011Member's details changed for Ruth Mary Aberdein on 5 May 2010 (2 pages)
28 April 2011Member's details changed for Peter Charles Shepherd on 5 May 2010 (2 pages)
28 April 2011Member's details changed for Charles William Simpson Fraser on 5 May 2010 (2 pages)
28 April 2011Member's details changed for Ruth Mary Aberdein on 5 May 2010 (2 pages)
28 April 2011Member's details changed for Charles William Simpson Fraser on 5 May 2010 (2 pages)
28 April 2011Annual return made up to 6 April 2011 (9 pages)
28 April 2011Annual return made up to 6 April 2011 (9 pages)
28 April 2011Member's details changed for Peter Charles Shepherd on 5 May 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 May 2010Annual return made up to 6 April 2010 (14 pages)
10 May 2010Annual return made up to 6 April 2010 (14 pages)
10 May 2010Annual return made up to 6 April 2010 (14 pages)
6 April 2009Incorporation document\certificate of incorporation (6 pages)
6 April 2009Incorporation document\certificate of incorporation (6 pages)