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

ACCPRON UK LIMITED

AMICABLE HOUSE, 252 UNION STREET, ABERDEEN, AB10 7XS,
Company Registration Number
SC397420
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Accpron Uk Ltd
ACCPRON UK LIMITED was founded on 2011-04-08 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Accpron Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACCPRON UK LIMITED
 
Legal Registered Office
AMICABLE HOUSE
252 UNION STREET
ABERDEEN
AB10 7XS
Other companies in AB32
 
Filing Information
Company Number SC397420
Company ID Number SC397420
Date formed 2011-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB119471705  
Last Datalog update: 2021-11-06 07:37:16
Primary Source:Companies House
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 ACCPRON UK LIMITED

Current Directors
Officer Role Date Appointed
GRANT SMITH LAW PRACTICE LIMITED
Company Secretary 2016-06-09
TRONDE BERGE
Director 2016-06-09
OYVIND LUNDE
Director 2016-06-09
ALISTAIR MCKEE
Director 2016-06-09
KEITH CHARLES ROBATHAN
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HM SECRETARIES LIMITED
Company Secretary 2015-11-19 2017-06-01
ANDREAS HVEDING AUBERT
Director 2016-06-09 2017-06-01
ORJAN WRIGHT JAKOBSEN
Director 2011-04-08 2015-11-19
OYVIND LUNDE
Director 2011-04-08 2014-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT SMITH LAW PRACTICE LIMITED LANGSTANE MAINTENANCE LIMITED Company Secretary 2018-05-31 CURRENT 2018-05-31 Active
GRANT SMITH LAW PRACTICE LIMITED MAGGIE'S KIDS LIMITED Company Secretary 2018-05-03 CURRENT 2018-05-03 Active
GRANT SMITH LAW PRACTICE LIMITED JAZ-TEK LIMITED Company Secretary 2018-01-04 CURRENT 2018-01-04 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED CONTRACT SOLUTIONS (GRAMPIAN) LTD Company Secretary 2017-12-19 CURRENT 2009-11-18 Active
GRANT SMITH LAW PRACTICE LIMITED CONTRACT SOLUTIONS GROUP HOLDINGS LTD Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
GRANT SMITH LAW PRACTICE LIMITED GRAMPIAN LINKS LIMITED Company Secretary 2017-10-20 CURRENT 2015-08-19 Liquidation
GRANT SMITH LAW PRACTICE LIMITED GRAND AURA LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
GRANT SMITH LAW PRACTICE LIMITED ANDREW BRUCE FIRE PROTECTION LTD Company Secretary 2017-09-07 CURRENT 2017-09-07 Active
GRANT SMITH LAW PRACTICE LIMITED DANIC (ABERDEEN) LTD Company Secretary 2017-07-31 CURRENT 2017-07-31 Liquidation
GRANT SMITH LAW PRACTICE LIMITED 5C PROPERTY LIMITED Company Secretary 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED CELEBRATE ABERDEEN LTD Company Secretary 2017-04-05 CURRENT 2017-04-05 Active
GRANT SMITH LAW PRACTICE LIMITED MACKENZIE BROWN LIMITED Company Secretary 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED FLOWMAC ENGINEERING LTD Company Secretary 2017-02-28 CURRENT 2016-05-11 Dissolved 2018-05-15
GRANT SMITH LAW PRACTICE LIMITED LOAVES AND FISHES LTD Company Secretary 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED LH DEESIDE LIMITED Company Secretary 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED LH TRADING LIMITED Company Secretary 2017-01-13 CURRENT 2017-01-13 Liquidation
GRANT SMITH LAW PRACTICE LIMITED TECHKNOW17 LTD Company Secretary 2017-01-09 CURRENT 2017-01-09 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED DRAMPEDIA LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Active
GRANT SMITH LAW PRACTICE LIMITED DOCMOBILE LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Dissolved 2018-03-06
GRANT SMITH LAW PRACTICE LIMITED BREAKNECK COMEDY LIMITED Company Secretary 2016-11-10 CURRENT 2016-11-10 Liquidation
GRANT SMITH LAW PRACTICE LIMITED BLACK HILL ECOLOGY LTD Company Secretary 2016-11-09 CURRENT 2016-11-09 Active
GRANT SMITH LAW PRACTICE LIMITED ABERDEEN INTERNATIONAL ASSOCIATES LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active
GRANT SMITH LAW PRACTICE LIMITED THAI LILY LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED JAZTEK INTERNATIONAL LTD Company Secretary 2015-02-27 CURRENT 2015-02-27 Liquidation
GRANT SMITH LAW PRACTICE LIMITED THE RUNNING SHOP LTD Company Secretary 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED FANCY PIECES LTD Company Secretary 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED WQP HORIZONS LIMITED Company Secretary 2014-10-13 CURRENT 2014-05-23 Active
GRANT SMITH LAW PRACTICE LIMITED CROMDALE MANAGEMENT KW LIMITED Company Secretary 2014-07-10 CURRENT 2014-07-10 Active
GRANT SMITH LAW PRACTICE LIMITED MOTO MECCANICA LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Dissolved 2016-09-27
GRANT SMITH LAW PRACTICE LIMITED LOAF & FISH LIMITED Company Secretary 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED SKILLS AT WORK LIMITED Company Secretary 2012-03-19 CURRENT 2012-03-19 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED PIPING ARTS LIMITED Company Secretary 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED PERFECTION BY DESIGN LTD Company Secretary 2011-08-26 CURRENT 2011-08-26 Dissolved 2015-11-03
GRANT SMITH LAW PRACTICE LIMITED SPLIT ROCK DEVELOPMENTS LIMITED Company Secretary 2011-08-01 CURRENT 2004-04-27 Dissolved 2015-11-24
GRANT SMITH LAW PRACTICE LIMITED FACILITIES MANAGEMENT (ABERDEEN) LIMITED Company Secretary 2011-08-01 CURRENT 2003-08-29 Active
ALISTAIR MCKEE OMEGA SUBSEA UK LTD Director 2015-05-28 CURRENT 2015-05-28 Active
KEITH CHARLES ROBATHAN OMEGA SUBSEA UK LTD Director 2016-06-09 CURRENT 2015-05-28 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-01DS01Application to strike the company off the register
2021-04-08RP04CS01
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-20CH01Director's details changed for Tronde Berge on 2016-06-09
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-09-28AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS HVEDING AUBERT
2017-06-28TM02Termination of appointment of Hm Secretaries Limited on 2017-06-01
2017-02-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-06-29AP01DIRECTOR APPOINTED ALISTAIR MCKEE
2016-06-20AP01DIRECTOR APPOINTED TRONDE BERGE
2016-06-20AP01DIRECTOR APPOINTED OYVIND LUNDE
2016-06-19AP01DIRECTOR APPOINTED ANDREAS HVEDING AUBERT
2016-06-19AP04Appointment of Grant Smith Law Practice Limited as company secretary on 2016-06-09
2016-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/16 FROM 6 & 7 Queens Terrace Aberdeen AB10 1XL
2016-02-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-20CH01Director's details changed for Keith Charles Robathan on 2015-07-15
2015-11-20AP04Appointment of Hm Secretaries Limited as company secretary on 2015-11-19
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ORJAN WRIGHT JAKOBSEN
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/15 FROM 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-14AR0108/04/15 ANNUAL RETURN FULL LIST
2015-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR OYVIND LUNDE
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 8 ABERCROMBIE COURT ARNHALL BUSINESS PARK PROSPECT ROAD WESTHILL AB32 6FE
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-08AR0108/04/14 FULL LIST
2014-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-04-10AR0108/04/13 FULL LIST
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM UNION PLAZA 1 UNION WYND ABERDEEN AB10 1SL UNITED KINGDOM
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / OYVIND LUNDE / 01/04/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ORJAN WRIGHT JAKOBSEN / 01/12/2011
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ORJAN WRIGHT JAKOBSEN / 01/12/2011
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / OYVIND LUNDE / 01/04/2012
2012-07-27AR0108/04/12 FULL LIST
2011-07-25AP01DIRECTOR APPOINTED KEITH CHARLES ROBATHAN
2011-04-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCPRON UK 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 ACCPRON UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCPRON UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 ACCPRON UK LIMITED

Intangible Assets
Patents
We have not found any records of ACCPRON UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCPRON UK LIMITED
Trademarks
We have not found any records of ACCPRON UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCPRON UK 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 (96090 - Other service activities n.e.c.) as ACCPRON UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ACCPRON UK 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 ACCPRON UK 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 ACCPRON UK 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.