Background WavePink WaveYellow Wave

ABERDEEN & NORTHERN (ESTATES) LIMITED (SC100265)

ABERDEEN & NORTHERN (ESTATES) LIMITED (SC100265) is an active UK company. incorporated on 28 July 1986. with registered office in Aberdeenshire. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ABERDEEN & NORTHERN (ESTATES) LIMITED has been registered for 39 years. Current directors include PRESLY, James, ROGERSON, Grant Robert William.

Company Number
SC100265
Status
active
Type
ltd
Incorporated
28 July 1986
Age
39 years
Address
Thainstone Centre, Aberdeenshire, AB51 5XZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PRESLY, James, ROGERSON, Grant Robert William
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN & NORTHERN (ESTATES) LIMITED

ABERDEEN & NORTHERN (ESTATES) LIMITED is an active company incorporated on 28 July 1986 with the registered office located in Aberdeenshire. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ABERDEEN & NORTHERN (ESTATES) LIMITED was registered 39 years ago.(SIC: 68310)

Status

active

Active since 39 years ago

Company No

SC100265

LTD Company

Age

39 Years

Incorporated 28 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

BIRMSTOP LIMITED
From: 28 July 1986To: 14 January 1987
Contact
Address

Thainstone Centre Inverurie Aberdeenshire, AB51 5XZ,

Timeline

31 key events • 1986 - 2020

Funding Officers Ownership
Company Founded
Jul 86
Director Joined
Oct 09
Director Joined
May 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Aug 13
Loan Secured
Dec 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Loan Secured
Oct 18
Funding Round
Feb 20
Loan Cleared
May 20
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LC SECRETARIES LIMITED

Active
Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Oct 2009

PRESLY, James

Active
Inverurie, AberdeenshireAB51 5XZ
Born November 1982
Director
Appointed 18 Apr 2017

ROGERSON, Grant Robert William

Active
Inverurie, AberdeenshireAB51 5XZ
Born April 1972
Director
Appointed 18 Apr 2017

BARTON, Rae Colledge

Resigned
Alltdinnie, AboyneAB34 5ES
Secretary
Appointed 01 Jan 1995
Resigned 31 Dec 1999

GALE, Lesley Fiona

Resigned
Newseat Of Culsalmond, Fisherford, InverurieAB51 8YQ
Secretary
Appointed 01 Jan 2000
Resigned 11 Aug 2009

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed N/A
Resigned 31 Dec 1994

ARBUTHNOTT, John

Resigned
Arbuthnott House, LaurencekirkAB30 1PA
Born October 1924
Director
Appointed N/A
Resigned 09 Apr 1991

BROWN, David

Resigned
Burnside Of Dipple, FochabersIV32 7QA
Born September 1943
Director
Appointed 25 Jan 1999
Resigned 12 Oct 2010

COWE, Dennis Sherriffs

Resigned
Aldersyde, HuntlyAB54 8BW
Born July 1936
Director
Appointed 13 Feb 1995
Resigned 20 Sept 2004

CRAIG, Alan Charles

Resigned
Saltpans, DunfermlineKY11 3EB
Born April 1962
Director
Appointed 06 Apr 2010
Resigned 12 Oct 2010

CRUICKSHANK, James Strachan

Resigned
Westerton Of Folla, InverurieAB51 5BQ
Born October 1951
Director
Appointed 05 Nov 2007
Resigned 12 Oct 2010

DON, James

Resigned
Auquhirie, Stonehaven
Born February 1936
Director
Appointed N/A
Resigned 30 Nov 1992

DON, John Alexander Campbell, Justice Of The Peace (Jp)

Resigned
Freefield Farm, InschAB52 6SY
Born August 1940
Director
Appointed 07 Sept 1992
Resigned 19 Sept 2007

FARQUHARSON, John Innes

Resigned
Darley, TurriffAB53 8LH
Born February 1957
Director
Appointed 06 Oct 2008
Resigned 12 Oct 2010

FOWLIE, Alexander

Resigned
Adziel, FraserburghAB43 4TB
Born October 1922
Director
Appointed N/A
Resigned 13 Sept 1993

FOWLIE, John Douglas

Resigned
Millhill, PeterheadAB42 5BJ
Born December 1960
Director
Appointed 01 Oct 2003
Resigned 12 Oct 2010

GORDON, John William

Resigned
Wellheads, HuntlyAB54 4UX
Born August 1963
Director
Appointed 25 Sept 2006
Resigned 12 Oct 2010

MACHRAY, Patrick John

Resigned
Daviot, InverurieAB51 0JH
Born June 1953
Director
Appointed 14 Apr 2015
Resigned 18 Apr 2017

MACHRAY, Patrick John

Resigned
Daviot, InverurieAB51 0JA
Born June 1953
Director
Appointed 01 Sept 2009
Resigned 12 Oct 2010

MACKIE, Bruce Stephen

Resigned
Balquhindachy, EllonAB41 7BY
Born November 1934
Director
Appointed 25 Jan 1999
Resigned 12 Aug 2002

MACKIE, William George

Resigned
Whiteside Farm, AlfordAB33 8DE
Born June 1958
Director
Appointed 12 Aug 2002
Resigned 12 Oct 2010

MACLENNAN, Ian

Resigned
Primrosehill Avenue, AberdeenAB15 9NL
Born March 1956
Director
Appointed 06 Apr 2010
Resigned 31 Dec 2013

MAIR, Kenneth John

Resigned
Kinneslea, TurriffAB53 4HD
Born December 1941
Director
Appointed 25 Jan 1999
Resigned 25 Sept 2006

MANSON, Colin

Resigned
Brodieshill Farm, ForresIV36 2QU
Born December 1950
Director
Appointed 25 Jan 1999
Resigned 07 Sept 2010

MCCALL, Keith Gordon

Resigned
Gosford Road, LongniddryEH32 OLF
Born April 1960
Director
Appointed 15 Nov 2011
Resigned 15 Nov 2011

MCDONALD, Charles Alexander

Resigned
Lynedoch Gladstone Road, HuntlyAB54 5BU
Born October 1923
Director
Appointed N/A
Resigned 07 Sept 1992

MCINTOSH, John Bruce

Resigned
Goval Farm, AberdeenAB2 0HS
Born April 1957
Director
Appointed 25 Jan 1999
Resigned 14 Apr 2015

MURPHY, James Patrick

Resigned
Thainstone Centre, InverurieAB51 5XZ
Born March 1966
Director
Appointed 04 Feb 2013
Resigned 31 Oct 2016

PACK, Brian Sidney

Resigned
Kartonhall, InverurieAB51 0JH
Born November 1945
Director
Appointed 01 Nov 1990
Resigned 30 Apr 2009

PETTY, James Iain

Resigned
Woodburn Gardens, AberdeenAB15 8JA
Born October 1971
Director
Appointed 12 Oct 2010
Resigned 12 Feb 2014

PORTER, William Henry

Resigned
West Scryne, CarnoustieDD7 6LL
Born April 1937
Director
Appointed 25 Jan 1999
Resigned 01 Oct 2003

RHIND, John Edward

Resigned
By Banchory, BanchoryAB31 6JA
Born October 1948
Director
Appointed 12 Oct 2010
Resigned 31 Dec 2012

RHIND, John Edward

Resigned
Balbridie, BanchoryAB31 3JA
Born October 1948
Director
Appointed N/A
Resigned 01 Feb 2009

RITCH, George Robert

Resigned
East Fingask, InverurieAB51 0DY
Born January 1931
Director
Appointed 02 Oct 1992
Resigned 08 Sept 1999

STEPHEN, Eric John

Resigned
Lower Thorneybank, InverurieAB51 8XT
Born January 1938
Director
Appointed N/A
Resigned 25 Jan 1995
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Resolution
2 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
3 November 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 November 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
1 April 2013
CH01Change of Director Details
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
16 October 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
13 March 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288cChange of Particulars
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Legacy
20 February 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
5 April 1994
363x363x
Legacy
7 November 1993
288288
Accounts With Accounts Type Small
14 April 1993
AAAnnual Accounts
Legacy
11 March 1993
363x363x
Legacy
4 February 1993
288288
Legacy
14 December 1992
288288
Legacy
27 October 1992
288288
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
24 September 1992
288288
Legacy
15 September 1992
288288
Legacy
9 March 1992
363x363x
Legacy
7 May 1991
288288
Accounts With Accounts Type Small
7 April 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
13 January 1991
288288
Legacy
20 November 1990
288288
Accounts With Accounts Type Small
1 June 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Small
6 July 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
30 April 1989
288288
Legacy
24 February 1989
288288
Accounts With Accounts Type Small
17 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
14 March 1988
225(1)225(1)
Legacy
26 March 1987
288288
Legacy
26 March 1987
288288
Legacy
26 March 1987
288288
Legacy
4 February 1987
287Change of Registered Office
Legacy
4 February 1987
288288
Certificate Change Of Name Company
14 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 July 1986
NEWINCIncorporation
Certificate Incorporation
23 July 1986
CERTINCCertificate of Incorporation