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

APARDION LIMITED

BELMONT HOUSE, 18 LITTLE BELMONT STREET, ABERDEEN, AB10 1JG,
Company Registration Number
SC190829
Private Limited Company
Active

Company Overview

About Apardion Ltd
APARDION LIMITED was founded on 1998-11-05 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Apardion Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APARDION LIMITED
 
Legal Registered Office
BELMONT HOUSE
18 LITTLE BELMONT STREET
ABERDEEN
AB10 1JG
Other companies in AB11
 
Previous Names
APARDION MANAGEMENT LIMITED06/11/2012
Filing Information
Company Number SC190829
Company ID Number SC190829
Date formed 1998-11-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB209162818  GB309239893  
Last Datalog update: 2024-05-05 14:15:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APARDION 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.
Companies with same name APARDION LIMITED
The following companies were found which have the same name as APARDION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APARDION B&L INVESTMENTS LIMITED CANNON PLACE 78 CANNON STREET LONDON UNITED KINGDOM EC4N 6AF Dissolved Company formed on the 2015-12-21
APARDION CONSULTING LIMITED 27 ARDARROCH COURT LINKSFIELD ROAD ABERDEEN GRAMPIAN AB24 5QZ Active Company formed on the 2019-04-17

Company Officers of APARDION LIMITED

Current Directors
Officer Role Date Appointed
A C MORRISON & RICHARDS
Company Secretary 1998-12-10
HELGA VICTORIA MACFARLANE
Director 2005-12-19
JOHN MURRAY MACFARLANE
Director 1998-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL SCOTT WALLACE
Director 1998-12-10 2006-01-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-11-05 1998-12-10
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-11-05 1998-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A C MORRISON & RICHARDS IPC DEVELOPMENTS LIMITED Company Secretary 2014-02-21 CURRENT 2014-02-21 Dissolved 2016-05-24
A C MORRISON & RICHARDS HOMEADVERTS LIMITED Company Secretary 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
A C MORRISON & RICHARDS BANFF COUNTRY ESTATE LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active
A C MORRISON & RICHARDS AKRON CONSTRUCTION LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2014-02-21
A C MORRISON & RICHARDS LAND AND SEA TRAINING (UK) LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Dissolved 2014-06-06
A C MORRISON & RICHARDS G W SMITH & SON (WHITECAIRNS) LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Liquidation
A C MORRISON & RICHARDS EAB HOLDINGS LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Dissolved 2013-10-04
A C MORRISON & RICHARDS THE PERSIAN RUG COMPANY LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-24 Active - Proposal to Strike off
A C MORRISON & RICHARDS SSSL REALISATIONS LIMITED Company Secretary 2000-11-30 CURRENT 2000-11-21 Dissolved 2014-04-20
A C MORRISON & RICHARDS SWANKIE'S FOOD PRODUCTS LIMITED Company Secretary 2000-11-14 CURRENT 1979-06-15 RECEIVERSHIP
A C MORRISON & RICHARDS ROD CRAWFORD LIMITED Company Secretary 1998-12-31 CURRENT 1998-12-31 Active - Proposal to Strike off
A C MORRISON & RICHARDS BOWCOMBE VALLEY DEVELOPMENTS LIMITED Company Secretary 1998-09-28 CURRENT 1988-03-17 Active
A C MORRISON & RICHARDS ABERDEEN WIRE AND MESH LIMITED Company Secretary 1998-03-19 CURRENT 1998-03-19 Dissolved 2013-09-27
A C MORRISON & RICHARDS R.B. FARQUHAR (MANUFACTURING) LIMITED Company Secretary 1997-01-30 CURRENT 1997-01-16 Dissolved 2013-09-06
A C MORRISON & RICHARDS RAHUQRAF LIMITED Company Secretary 1997-01-30 CURRENT 1996-08-26 Dissolved 2014-08-29
A C MORRISON & RICHARDS STIRLING PROCESS TECHNOLOGY LIMITED Company Secretary 1996-11-09 CURRENT 1996-10-28 Liquidation
A C MORRISON & RICHARDS TURBOTECH LIMITED Company Secretary 1995-02-01 CURRENT 1994-10-24 Dissolved 2014-05-16
A C MORRISON & RICHARDS M & L MCINTOSH LTD Company Secretary 1994-04-12 CURRENT 1984-07-30 Active - Proposal to Strike off
A C MORRISON & RICHARDS INCHMARLO FARMS LIMITED Company Secretary 1990-08-03 CURRENT 1990-05-01 Active
A C MORRISON & RICHARDS D.R.S. ENGINEERING SERVICES LIMITED Company Secretary 1990-02-19 CURRENT 1982-02-25 Dissolved 2016-09-20
A C MORRISON & RICHARDS RBF OFFSHORE SERVICES LIMITED Company Secretary 1989-05-18 CURRENT 1961-03-30 Dissolved 2013-10-04
A C MORRISON & RICHARDS RBFH REALISATIONS LTD Company Secretary 1989-05-18 CURRENT 1976-10-18 Dissolved 2014-04-20
A C MORRISON & RICHARDS FAST TRACK BUILDERS (U.K.) LIMITED Company Secretary 1989-05-18 CURRENT 1973-11-15 Dissolved 2018-04-10
A C MORRISON & RICHARDS AWMAF LIMITED Company Secretary 1989-04-21 CURRENT 1986-08-26 Dissolved 2015-11-24
A C MORRISON & RICHARDS ASHLEIGH PROPERTY CONSULTANTS LIMITED Company Secretary 1988-11-28 CURRENT 1986-02-26 Dissolved 2015-03-27
A C MORRISON & RICHARDS CEBO UK LIMITED Company Secretary 1988-09-26 CURRENT 1976-03-03 Active
HELGA VICTORIA MACFARLANE ABERMAC LEISURE LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
HELGA VICTORIA MACFARLANE ABERMAC LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
HELGA VICTORIA MACFARLANE ABERMAC GROUP LIMITED Director 2012-10-30 CURRENT 2012-10-30 Liquidation
JOHN MURRAY MACFARLANE ABERMAC LEISURE LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
JOHN MURRAY MACFARLANE ABERMAC LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
JOHN MURRAY MACFARLANE ABERMAC GROUP LIMITED Director 2012-10-30 CURRENT 2012-10-30 Liquidation

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
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-05CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-07-11CH01Director's details changed for Mr Jamal Maxmud Tahlil on 2022-07-10
2022-01-11CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1908290004
2021-05-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-06-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11TM02Termination of appointment of Hm Secretaries Limited on 2020-03-11
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR DEREK CHARLES NEILSON
2019-07-16AA01Current accounting period shortened from 31/08/19 TO 31/07/19
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1908290004
2019-05-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AA01Previous accounting period shortened from 31/10/18 TO 31/08/18
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-10-17AP04Appointment of Hm Secretaries Limited as company secretary on 2018-10-17
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM 18 Bon Accord Crescent Aberdeen AB11 6XY
2018-09-04CH01Director's details changed for Mr Mthembozawo Edga Chibaka on 2018-08-31
2018-09-03PSC02Notification of First Response Holdings Limited as a person with significant control on 2018-08-31
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HELGA VICTORIA MACFARLANE
2018-09-03AP01DIRECTOR APPOINTED MR JAMAL MAXMUD TAHLIL
2018-09-03PSC07CESSATION OF APARDION GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03TM02Termination of appointment of a C Morrison & Richards on 2018-08-31
2018-06-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY MACFARLANE / 06/11/2017
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA VICTORIA MACFARLANE / 06/11/2017
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-05-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-06-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-06AR0105/11/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-07AR0105/11/14 FULL LIST
2014-07-18AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0105/11/13 FULL LIST
2013-05-13AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-27MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-11-19AR0105/11/12 FULL LIST
2012-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-06CERTNMCOMPANY NAME CHANGED APARDION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/11/12
2012-11-02RES15CHANGE OF NAME 01/11/2012
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-22AR0105/11/11 FULL LIST
2011-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 05/11/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY MACFARLANE / 05/11/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HELGA MACFARLANE / 05/11/2011
2011-05-11AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-16AR0105/11/10 FULL LIST
2010-06-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-21AR0105/11/09 NO CHANGES
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-15363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-16363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-17288bDIRECTOR RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-04225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-08363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-05-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-10363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-02-05410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-07363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-17363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-03-23410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-14CERTNMCOMPANY NAME CHANGED BAMBIKID LIMITED CERTIFICATE ISSUED ON 15/01/99
1999-01-11SRES01ALTER MEM AND ARTS 10/12/98
1999-01-11288aNEW SECRETARY APPOINTED
1999-01-11288aNEW DIRECTOR APPOINTED
1999-01-11288aNEW DIRECTOR APPOINTED
1999-01-11288bSECRETARY RESIGNED
1999-01-11287REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1999-01-11288bDIRECTOR RESIGNED
1998-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to APARDION 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 APARDION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-05-13 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2003-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 APARDION LIMITED

Intangible Assets
Patents
We have not found any records of APARDION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APARDION LIMITED
Trademarks
We have not found any records of APARDION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APARDION 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 (81100 - Combined facilities support activities) as APARDION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APARDION 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 APARDION 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 APARDION 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.