Background WavePink WaveYellow Wave

INTER CITY (ABERDEEN) LIMITED (SC149122)

INTER CITY (ABERDEEN) LIMITED (SC149122) is an active UK company. incorporated on 17 February 1994. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INTER CITY (ABERDEEN) LIMITED has been registered for 32 years. Current directors include BROWN, Steven Michael, SUTTIE, Martin Ian.

Company Number
SC149122
Status
active
Type
ltd
Incorporated
17 February 1994
Age
32 years
Address
First Integrated House Broadfold Road, Aberdeen, AB23 8EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Steven Michael, SUTTIE, Martin Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTER CITY (ABERDEEN) LIMITED

INTER CITY (ABERDEEN) LIMITED is an active company incorporated on 17 February 1994 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INTER CITY (ABERDEEN) LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

SC149122

LTD Company

Age

32 Years

Incorporated 17 February 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

PLACE D'OR 353 LIMITED
From: 17 February 1994To: 30 March 1994
Contact
Address

First Integrated House Broadfold Road Bridge Of Don Aberdeen, AB23 8EE,

Previous Addresses

1 Queens Terrace Aberdeen AB10 1XL
From: 17 February 1994To: 21 July 2016
Timeline

8 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Jan 23
Director Joined
Aug 24
Director Left
Nov 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Steven Michael

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1988
Director
Appointed 01 Jul 2024

SUTTIE, Martin Ian

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1978
Director
Appointed 10 Jan 2023

GEORGE, Steven Richard

Resigned
96 Margaret Place, AberdeenAB10 7GB
Secretary
Appointed 23 Jan 2008
Resigned 17 Jul 2009

PETERKINS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 17 Feb 1994
Resigned 23 Jan 2008

HUNTER, Neil Cameron

Resigned
Northwater House, EdzellDD9 7TE
Born September 1954
Director
Appointed 17 Feb 1994
Resigned 21 Jul 1999

MACKIE, Colin Dwight

Resigned
Highcourt, CopmanthorpeYO23 3UL
Born March 1954
Director
Appointed 21 Jul 1999
Resigned 21 Dec 2007

RENNIE, Thomas George

Resigned
Craigton Farmhouse, Banchory
Born April 1947
Nominee director
Appointed 17 Feb 1994
Resigned 21 Jul 1999

SUTTIE, Ian Alexander, Mr.

Resigned
Broadfold Road, AberdeenAB23 8EE
Born April 1947
Director
Appointed 21 Jul 1999
Resigned 04 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Dorothy Elizabeth Suttie

Active
Broadfold Road, AberdeenAB23 8EE
Born September 1947

Nature of Control

Significant influence or control
Notified 04 Oct 2025
Haymarket Square, EdinburghEH3 8FY

Nature of Control

Significant influence or control
Notified 04 Oct 2025

Mr Ian Alexander Suttie

Ceased
Broadfold Road, AberdeenAB23 8EE
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 04 Oct 2025
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
24 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
31 January 2008
287Change of Registered Office
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
12 February 2004
363aAnnual Return
Legacy
18 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
20 February 2002
363aAnnual Return
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
27 March 2001
363aAnnual Return
Legacy
27 March 2001
363(353)363(353)
Legacy
29 March 2000
363aAnnual Return
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
410(Scot)410(Scot)
Legacy
14 May 1999
410(Scot)410(Scot)
Legacy
16 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 1999
AAAnnual Accounts
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 March 1998
AAAnnual Accounts
Resolution
6 March 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Resolution
14 January 1998
RESOLUTIONSResolutions
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1995
AAAnnual Accounts
Resolution
7 December 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Legacy
11 November 1994
287Change of Registered Office
Certificate Change Of Name Company
29 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 1994
NEWINCIncorporation