Background WavePink WaveYellow Wave

ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED (SC065531)

ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED (SC065531) is an active UK company. incorporated on 1 August 1978. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED has been registered for 47 years. Current directors include BARCLAY, William Douglas, BREMNER, Colin Scott, CONSIDINE, Laura Jane and 2 others.

Company Number
SC065531
Status
active
Type
ltd
Incorporated
1 August 1978
Age
47 years
Address
2-10 Holburn Street, Aberdeen, AB10 6BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BARCLAY, William Douglas, BREMNER, Colin Scott, CONSIDINE, Laura Jane, MACRAE, John Alexander, REID, Nicola Wendy
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED

ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED is an active company incorporated on 1 August 1978 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED was registered 47 years ago.(SIC: 73110)

Status

active

Active since 47 years ago

Company No

SC065531

LTD Company

Age

47 Years

Incorporated 1 August 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

2-10 Holburn Street Aberdeen, AB10 6BT,

Previous Addresses

2-10 Holburn Street, Aberdeen 2-10 Holburn Street, Aberdeen AB10 6BT Scotland
From: 7 July 2023To: 10 May 2025
40 Chapel Street Aberdeen AB10 1SP Scotland
From: 30 November 2020To: 7 July 2023
18 Bon Accord Square Aberdeen AB11 6YP
From: 30 April 2010To: 30 November 2020
18 Bon-Accord Square Aberdeen AB11 6DJ
From: 1 August 1978To: 30 April 2010
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Jul 11
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Left
Jun 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Dec 21
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

ALLAN, George Keith

Active
Albyn Place, AberdeenAB10 1PS
Secretary
Appointed 01 Sept 2019

BARCLAY, William Douglas

Active
399 Union Street, AberdeenAB11 6BX
Born August 1961
Director
Appointed 27 Apr 2020

BREMNER, Colin Scott

Active
Albyn Place, AberdeenAB10 1BR
Born August 1968
Director
Appointed 29 Jul 2011

CONSIDINE, Laura Jane

Active
Dee Street, BanchoryAB31 5ST
Born October 1979
Director
Appointed 25 Jan 2024

MACRAE, John Alexander

Active
18 Bon Accord Square, AberdeenAB11 6DJ
Born December 1947
Director
Appointed N/A

REID, Nicola Wendy

Active
52-54 Rose Street, AberdeenAB10 1HA
Born July 1974
Director
Appointed 01 Jan 2016

SHIRREFFS, Richard Cameron

Resigned
Bon Accord Square, AberdeenAB11 6YP
Secretary
Appointed N/A
Resigned 31 Aug 2019

ALLAN, George Keith

Resigned
Albyn Place, AberdeenAB10 1PS
Born June 1952
Director
Appointed 26 Aug 2010
Resigned 27 Apr 2020

ANDERSON, Philip Edward

Resigned
Union Street, AberdeenAB10 1QR
Born June 1949
Director
Appointed N/A
Resigned 31 Dec 2017

BAIN, Gavin Murray

Resigned
Union Street, AberdeenAB10 1TR
Born December 1960
Director
Appointed 05 Apr 1999
Resigned 29 Dec 2021

BUCHAN, Alexander Greig

Resigned
1 East Craibstone Street, AberdeenAB11 6YQ
Born December 1938
Director
Appointed N/A
Resigned 10 Apr 2000

COULL, David Carnegie

Resigned
36 Albyn Place, AberdeenAB10 1YF
Born July 1949
Director
Appointed N/A
Resigned 31 Dec 1999

FRASER, Robert Malcolm

Resigned
74 Hamilton Place, AberdeenAB15 5BA
Born April 1960
Director
Appointed 01 May 2004
Resigned 16 Jun 2010

GEDDIE, David Omond Moncrieff

Resigned
Alford Place, AberdeenAB10 1YD
Born March 1956
Director
Appointed 05 Apr 1999
Resigned 27 Apr 2020

HENDRY, John Fraser

Resigned
36 Albyn Place, AberdeenAB10 1YF
Born February 1947
Director
Appointed N/A
Resigned 31 Dec 2017

MCLEOD, Ian Ronald

Resigned
7 Golden Square, AberdeenAB10 1EP
Born September 1945
Director
Appointed N/A
Resigned 31 Dec 2018

MERSON, Denise

Resigned
Rose Street, AberdeenAB10 1HA
Born August 1951
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2015

RITCHIE, Gordon James Nixon

Resigned
Allardice Street, StonehavenAB39 2RA
Born May 1952
Director
Appointed 06 Apr 1998
Resigned 31 May 2019

SHEPHERD, Malcolm Gaul

Resigned
17 Golden Square, AberdeenAB10 1NY
Born January 1937
Director
Appointed N/A
Resigned 31 Dec 2000

SHIRREFFS, Richard Cameron

Resigned
18 Bon Accord Square, AberdeenAB11 6DJ
Born February 1947
Director
Appointed N/A
Resigned 05 Apr 1999

WATSON, Melville Forsyth

Resigned
2 Bon Accord Crescent, AberdeenAB11 6DH
Born August 1938
Director
Appointed N/A
Resigned 05 Apr 1999

WILDGOOSE, Fiona

Resigned
Victoria Street, Dyce, AberdeenAB21 7AX
Born May 1975
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
6 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
19 February 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Memorandum Articles
1 February 2016
MAMA
Resolution
1 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Resolution
2 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Legacy
26 July 2006
288cChange of Particulars
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
419a(Scot)419a(Scot)
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
288cChange of Particulars
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
23 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
2 June 1998
288cChange of Particulars
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Resolution
16 April 1996
RESOLUTIONSResolutions
Memorandum Articles
16 April 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
3 November 1994
288288
Legacy
9 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
12 April 1994
MEM/ARTSMEM/ARTS
Resolution
12 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
12 June 1991
363aAnnual Return
Memorandum Articles
22 April 1991
MEM/ARTSMEM/ARTS
Resolution
22 April 1991
RESOLUTIONSResolutions
Resolution
22 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
7 September 1990
88(2)R88(2)R
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
11 November 1987
288288
Legacy
3 July 1987
363363
Legacy
27 April 1987
288288
Accounts With Accounts Type Full
9 April 1987
AAAnnual Accounts
Legacy
11 March 1987
288288
Legacy
26 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363