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

ABERDEEN VOLKS CENTRE LIMITED

PAMELA CHARLES, MOSS-SIDE HOUSE LYNE OF SKENE, DUNECHT, ABERDEENSHIRE, SCOTLAND, AB32 7EQ,
Company Registration Number
SC124649
Private Limited Company
Active

Company Overview

About Aberdeen Volks Centre Ltd
ABERDEEN VOLKS CENTRE LIMITED was founded on 1990-04-30 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Aberdeen Volks Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABERDEEN VOLKS CENTRE LIMITED
 
Legal Registered Office
PAMELA CHARLES
MOSS-SIDE HOUSE LYNE OF SKENE
DUNECHT
ABERDEENSHIRE
SCOTLAND
AB32 7EQ
Other companies in AB32
 
Filing Information
Company Number SC124649
Company ID Number SC124649
Date formed 1990-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB553009662  
Last Datalog update: 2024-03-06 15:34:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDEEN VOLKS CENTRE 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 VOLKS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PAMELA CHARLES
Company Secretary 2008-09-08
JOHN MORRISON WILSON PARK
Director 1990-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE PARK
Company Secretary 1998-07-31 2008-09-01
JOHN MORRISON WILSON PARK
Company Secretary 1990-07-24 1998-07-31
LAURA ANDERSON ANDERSON
Director 1997-09-29 1998-07-31
NEIL DUNCAN SOUTER
Director 1997-09-29 1998-07-31
NATHAN MARK JONES
Director 1990-07-24 1997-09-30
SANDRA ELIZABETH MIDDLETON
Nominated Secretary 1990-04-30 1992-04-30
ALAN ROSS MCNIVEN
Nominated Director 1990-04-30 1992-04-30
FRAZER GEDDES
Director 1990-07-24 1991-04-18

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-02-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 8333.005003
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 8333.005003
2016-05-24AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1246490004
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 8333.005003
2015-06-11AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 8333.005003
2014-05-15AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0130/04/12 ANNUAL RETURN FULL LIST
2012-06-06CH01Director's details changed for John Morrison Wilson Park on 2011-06-06
2012-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAMELA CHARLES on 2011-06-06
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/12 FROM Old Skene Road Kingswells Aberdeen Aberdeenshire AB15 8PD
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0130/04/11 ANNUAL RETURN FULL LIST
2011-01-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0130/04/10 ANNUAL RETURN FULL LIST
2010-06-01CH01Director's details changed for John Morrison Wilson Park on 2010-04-30
2010-02-10AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-25363aReturn made up to 30/04/09; full list of members
2008-11-14AA30/04/08 TOTAL EXEMPTION FULL
2008-09-08288aSECRETARY APPOINTED MRS PAMELA CHARLES
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY MICHELLE PARK
2008-05-08363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-05AA30/04/07 TOTAL EXEMPTION FULL
2007-05-16363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-04363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-05410(Scot)PARTIC OF MORT/CHARGE *****
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-23363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-07-20363aRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-06288bDIRECTOR RESIGNED
1998-08-06288bDIRECTOR RESIGNED
1998-08-06288aNEW SECRETARY APPOINTED
1998-08-06288bDIRECTOR RESIGNED
1998-08-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-06288bSECRETARY RESIGNED
1998-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-04-03287REGISTERED OFFICE CHANGED ON 03/04/98 FROM: ABERDEEN VOLKS CENTRE LIMITED OLD SKENE ROAD KINGSWELLS ABERDEEN AB15 8QA
1997-11-21288bDIRECTOR RESIGNED
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-16288aNEW DIRECTOR APPOINTED
1997-11-16288aNEW DIRECTOR APPOINTED
1997-11-13410(Scot)PARTIC OF MORT/CHARGE *****
1997-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/97
1997-05-13363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-12363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-11-16AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-06-14363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1994-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-01363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN VOLKS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABERDEEN VOLKS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-20 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-12-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-12-05 Outstanding JOHN A PARK
BOND & FLOATING CHARGE 1997-11-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-04-30 £ 93,361
Creditors Due Within One Year 2012-04-30 £ 169,571
Creditors Due Within One Year 2012-04-30 £ 169,571
Creditors Due Within One Year 2011-04-30 £ 169,263

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 VOLKS CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 8,333
Called Up Share Capital 2012-04-30 £ 8,333
Called Up Share Capital 2012-04-30 £ 8,333
Called Up Share Capital 2011-04-30 £ 8,333
Cash Bank In Hand 2013-04-30 £ 73,955
Cash Bank In Hand 2012-04-30 £ 79,614
Cash Bank In Hand 2012-04-30 £ 79,614
Cash Bank In Hand 2011-04-30 £ 19,432
Current Assets 2013-04-30 £ 398,522
Current Assets 2012-04-30 £ 362,176
Current Assets 2012-04-30 £ 362,176
Current Assets 2011-04-30 £ 328,371
Debtors 2013-04-30 £ 240,127
Debtors 2012-04-30 £ 257,774
Debtors 2012-04-30 £ 257,774
Debtors 2011-04-30 £ 254,305
Shareholder Funds 2013-04-30 £ 512,774
Shareholder Funds 2012-04-30 £ 404,485
Shareholder Funds 2012-04-30 £ 404,485
Shareholder Funds 2011-04-30 £ 373,664
Stocks Inventory 2013-04-30 £ 84,440
Stocks Inventory 2012-04-30 £ 24,788
Stocks Inventory 2012-04-30 £ 24,788
Stocks Inventory 2011-04-30 £ 54,634
Tangible Fixed Assets 2013-04-30 £ 207,613
Tangible Fixed Assets 2012-04-30 £ 211,880
Tangible Fixed Assets 2012-04-30 £ 211,880
Tangible Fixed Assets 2011-04-30 £ 214,556

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABERDEEN VOLKS CENTRE LIMITED registering or being granted any patents
Domain Names

ABERDEEN VOLKS CENTRE LIMITED owns 1 domain names.

aberdeenvolkscentre.co.uk  

Trademarks
We have not found any records of ABERDEEN VOLKS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN VOLKS CENTRE 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 (45200 - Maintenance and repair of motor vehicles) as ABERDEEN VOLKS CENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ABERDEEN VOLKS CENTRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERDEEN VOLKS CENTRE 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 VOLKS CENTRE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1