Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABERDEEN CONSTRUCTION GROUP LIMITED
Company Information for

ABERDEEN CONSTRUCTION GROUP LIMITED

C/O MAZARS LLP, 100 QUEEN STREET, GLASGOW, G1 3DN,
Company Registration Number
SC013871
Private Limited Company
Liquidation

Company Overview

About Aberdeen Construction Group Ltd
ABERDEEN CONSTRUCTION GROUP LIMITED was founded on 1925-11-12 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Aberdeen Construction Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABERDEEN CONSTRUCTION GROUP LIMITED
 
Legal Registered Office
C/O MAZARS LLP
100 QUEEN STREET
GLASGOW
G1 3DN
Other companies in AB16
 
Filing Information
Company Number SC013871
Company ID Number SC013871
Date formed 1925-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-09 14:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDEEN CONSTRUCTION GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABERDEEN CONSTRUCTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
DAVID ROSS MERCER
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT ASTIN
Director 2015-10-01 2017-03-28
PAUL DAVID ENGLAND
Director 2014-12-05 2016-10-31
GREGORY WILLIAM MUTCH
Company Secretary 2012-10-12 2015-09-30
GREGORY WILLIAM MUTCH
Director 2014-07-03 2015-09-30
BEVERLEY EDWARD JOHN DEW
Director 2013-11-07 2014-12-05
WILLIAM OWEN AITCHISON
Director 2012-10-12 2014-07-03
ANDREAS JOACHIM FEGBEUTEL
Director 2012-10-12 2013-11-07
STEPHEN JOHN WAITE
Director 2005-12-31 2013-07-01
ROBERT VINCENT WALKER
Director 2012-10-12 2013-07-01
DANIEL JAMES GREENSPAN
Director 2010-10-04 2012-10-26
DANIEL JAMES GREENSPAN
Company Secretary 2010-10-04 2012-10-12
BARRY PETER PERRIN
Company Secretary 2004-12-31 2010-10-04
BARRY PETER PERRIN
Director 2004-11-15 2010-10-04
MICHAEL JOHN PEASLAND
Director 2004-04-05 2005-12-31
RICHARD CORDESCHI
Company Secretary 1998-11-27 2004-12-31
PATRICK JOHN SCANNELL
Director 2001-09-06 2004-12-31
PHILIP ARTHUR CLEAVER
Director 2001-01-01 2004-04-23
DAVID STUART HURCOMB
Company Secretary 1997-11-21 2002-05-30
PETER HERBERT COATS
Director 1997-11-21 2001-09-06
DAVID ERIC BEARDSMORE
Director 1997-11-21 2001-01-01
GEOFFREY DAVID BELL
Director 1997-11-21 1999-02-03
RAINE MANAGEMENT SERVICES LIMITED
Company Secretary 1995-04-10 1997-11-21
RAINE FINANCIAL SERVICES LIMITED
Director 1995-04-10 1997-11-21
RAINE MANAGEMENT SERVICES LIMITED
Director 1995-04-10 1997-11-21
JAMES EDWARD CAWDRON
Company Secretary 1990-10-01 1995-04-10
JOHN HUDSON BANCROFT
Director 1988-10-05 1995-04-10
PETER WHEELDON PARKIN
Director 1988-10-05 1995-04-10
ROBIN CHRISTIAN BELLHOUSE
Company Secretary 1989-01-12 1990-10-01
KEVIN GLYN WILLIAMS
Director 1988-10-07 1989-09-25
JAMES EDWARD CAWDRON
Company Secretary 1988-10-05 1989-01-12
THOMAS RUSSELL FAIRGRIEVE
Director 1988-10-05 1988-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
DAVID ROSS MERCER BALFOUR BEATTY MANAGEMENT LIMITED Director 2017-03-28 CURRENT 2002-11-14 Active
DAVID ROSS MERCER HEERY INTERNATIONAL LIMITED Director 2017-03-28 CURRENT 1992-10-28 Liquidation
DAVID ROSS MERCER BIGNELL & ASSOCIATES LIMITED Director 2017-03-28 CURRENT 2001-12-12 Active
DAVID ROSS MERCER BALFOUR BEATTY OVERSEAS LIMITED Director 2017-03-28 CURRENT 1935-11-23 Active
DAVID ROSS MERCER BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED Director 2017-03-28 CURRENT 1975-01-29 Active
DAVID ROSS MERCER BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED Director 2017-03-28 CURRENT 1975-01-29 Active
DAVID ROSS MERCER BALFOUR BEATTY HOMES LIMITED Director 2017-03-28 CURRENT 1983-04-05 Active
DAVID ROSS MERCER BALFOUR BEATTY PROPERTY LIMITED Director 2017-03-28 CURRENT 1985-01-30 Active
DAVID ROSS MERCER BALFOUR BEATTY NOMINEES LIMITED Director 2017-03-28 CURRENT 1986-06-11 Active
DAVID ROSS MERCER AVATAR LIMITED Director 2017-03-28 CURRENT 1986-07-10 Active
DAVID ROSS MERCER MANRING HOMES LIMITED Director 2017-03-28 CURRENT 1972-01-28 Active
DAVID ROSS MERCER GUINEA INVESTMENTS LIMITED Director 2017-03-28 CURRENT 1973-05-21 Active
DAVID ROSS MERCER DEAN & DYBALL DEVELOPMENTS LIMITED Director 2017-03-28 CURRENT 1976-09-21 Liquidation
DAVID ROSS MERCER BNOMS LIMITED Director 2017-03-28 CURRENT 1959-04-01 Active
DAVID ROSS MERCER BICAL CONSTRUCTION LIMITED Director 2017-03-28 CURRENT 1901-12-07 Active
DAVID ROSS MERCER BALFOUR BEATTY CONST LIMITED Director 2017-03-28 CURRENT 1965-02-18 Active
DAVID ROSS MERCER BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED Director 2017-03-28 CURRENT 1973-06-07 Liquidation
DAVID ROSS MERCER BRYANSTON MANSIONS LIMITED Director 2016-12-05 CURRENT 1985-03-06 Active
DAVID ROSS MERCER BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Director 2016-07-25 CURRENT 2012-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-01AD02Register inspection address changed to Maxim 7, Maxim Office Park Parklands Avenue Holytown,Eurocentral Holytown ML1 4WQ
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ United Kingdom
2018-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-21
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 4213611
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2017 FROM MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE EUROCENTRAL HOLYTOWN SCOTLAND ML1 4WQ SCOTLAND
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2017 FROM DEAN HOUSE 24 RAVELSTON TERRACE EDINBURGH SCOTLAND EH4 3TP SCOTLAND
2017-05-25AP01DIRECTOR APPOINTED MR DAVID ROSS MERCER
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT ASTIN
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 4213611
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-11-21RES01ADOPT ARTICLES 21/11/16
2016-11-21CC04Statement of company's objects
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ENGLAND
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Granitehill Road Northfield Aberdeen AB16 7AW
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 4213611
2016-02-19AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-30CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-11-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WILLIAM MUTCH
2015-10-19AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-10-19TM02Termination of appointment of Gregory William Mutch on 2015-09-30
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 4213611
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-12AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY EDWARD JOHN DEW
2014-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITCHISON
2014-07-03AP01DIRECTOR APPOINTED GREGORY WILLIAM MUTCH
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 4213611
2014-01-03AR0118/12/13 FULL LIST
2013-11-14AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS FEGBEUTEL
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-20AR0118/12/12 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED ROBERT VINCENT WALKER
2012-10-29AP01DIRECTOR APPOINTED ANDREAS JOACHIM FEGBEUTEL
2012-10-29AP01DIRECTOR APPOINTED WILLIAM OWEN AITCHISON
2012-10-29AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY DANIEL GREENSPAN
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0118/12/11 FULL LIST
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENSPAN / 28/03/2011
2011-01-18AR0118/12/10 FULL LIST
2010-12-07AP03SECRETARY APPOINTED DANIEL JAMES GREENSPAN
2010-11-25AP01DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY BARRY PERRIN
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PERRIN
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WAITE / 29/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010
2010-02-05AR0118/12/09 FULL LIST
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-09363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-10288bSECRETARY RESIGNED
2005-02-10288bDIRECTOR RESIGNED
2005-01-13288aNEW SECRETARY APPOINTED
2004-12-29363aRETURN MADE UP TO 18/12/04; NO CHANGE OF MEMBERS
2004-11-26288aNEW DIRECTOR APPOINTED
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-04288cDIRECTOR'S PARTICULARS CHANGED
2004-05-02288bDIRECTOR RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-02-13AUDAUDITOR'S RESIGNATION
2004-01-10363aRETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363aRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25288bSECRETARY RESIGNED
2001-12-23363aRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-11-20AUDAUDITOR'S RESIGNATION
2001-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN CONSTRUCTION GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-28
Notices to2018-09-28
Resolution2018-09-28
Fines / Sanctions
No fines or sanctions have been issued against ABERDEEN CONSTRUCTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RIGHTS UNDER STANDARD SECURITY 1997-03-11 Satisfied ELP TRADING LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1995-11-23 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND OTHERS
STANDARD SECURITY 1993-08-31 Satisfied PROVIDENT MUTUAL LIFE ASSURANCE SOCIETY
DEED OF VARIATION 1987-06-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1986-02-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERDEEN CONSTRUCTION GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ABERDEEN CONSTRUCTION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDEEN CONSTRUCTION GROUP LIMITED
Trademarks
We have not found any records of ABERDEEN CONSTRUCTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN CONSTRUCTION GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ABERDEEN CONSTRUCTION GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ABERDEEN CONSTRUCTION GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyABERDEEN CONSTRUCTION GROUP LIMITEDEvent Date2018-09-28
Company Number: SC013871 Name of Company: ABERDEEN CONSTRUCTION GROUP LIMITED Previous Name of Company: Aberdeen Construction Group Public Limited Company Nature of Business: Other business support se…
 
Initiating party Event TypeNotices to
Defending partyABERDEEN CONSTRUCTION GROUP LIMITEDEvent Date2018-09-28
 
Initiating party Event TypeResolution
Defending partyABERDEEN CONSTRUCTION GROUP LIMITEDEvent Date2018-09-28
ABERDEEN CONSTRUCTION GROUP LIMITED Company Number: SC013871 Previous Name of Company: Aberdeen Construction Group Public Limited Company Registered office: C/O Mazars LLP, 100 Queen Street, Glasgow,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERDEEN CONSTRUCTION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERDEEN CONSTRUCTION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.