Background WavePink WaveYellow Wave

THE ABERDEEN ANGUS BEEF CLUB LIMITED (SC232399)

THE ABERDEEN ANGUS BEEF CLUB LIMITED (SC232399) is an active UK company. incorporated on 6 June 2002. with registered office in Perth. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. THE ABERDEEN ANGUS BEEF CLUB LIMITED has been registered for 23 years. Current directors include WILKINSON, Christopher Peter.

Company Number
SC232399
Status
active
Type
ltd
Incorporated
6 June 2002
Age
23 years
Address
Pedigree House, Perth, PH2 8AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
WILKINSON, Christopher Peter
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ABERDEEN ANGUS BEEF CLUB LIMITED

THE ABERDEEN ANGUS BEEF CLUB LIMITED is an active company incorporated on 6 June 2002 with the registered office located in Perth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. THE ABERDEEN ANGUS BEEF CLUB LIMITED was registered 23 years ago.(SIC: 82110)

Status

active

Active since 23 years ago

Company No

SC232399

LTD Company

Age

23 Years

Incorporated 6 June 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Pedigree House 6 Kings Place Perth, PH2 8AD,

Timeline

5 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Mar 17
Director Left
Jun 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WILKINSON, Christopher Peter

Active
Pedigree House, PerthPH2 8AD
Born October 1963
Director
Appointed 13 Mar 2026

ANDERSON, Robert

Resigned
25 Ash Grove, Oakbank, PerthPH1 1DR
Secretary
Appointed 06 Jun 2002
Resigned 05 Oct 2006

MACKEY, John Clifford

Resigned
Pedigree House, PerthPH2 8AD
Secretary
Appointed 01 Oct 2015
Resigned 23 Feb 2017

MCHATTIE, Ronald

Resigned
Birchwood,, DingwallIV7 8HJ
Secretary
Appointed 06 Oct 2006
Resigned 03 Sept 2015

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 06 Jun 2002
Resigned 06 Jun 2002

ELLIOT, John

Resigned
Roxburgh Mains, KelsoTD5 8NJ
Born May 1947
Director
Appointed 18 Mar 2003
Resigned 13 Mar 2026

HAMMILL, Nigel St. John

Resigned
Pyegreave Farm, LangleySK11 0DQ
Born April 1947
Director
Appointed 06 Jun 2002
Resigned 03 Oct 2016

JEENES, Paul Robert

Resigned
Grandon Manor, FromeBA11 5LH
Born January 1951
Director
Appointed 23 Oct 2005
Resigned 23 Jun 2025

STOBO, James

Resigned
Knapdene House, NabdeanTD15 1SZ
Born December 1934
Director
Appointed 06 Jun 2002
Resigned 18 Mar 2003

STOVOLD, Robert Angus Jack

Resigned
Lydling Farm Cottage, GodalmingGU8 6AP
Born November 1963
Director
Appointed 01 Aug 2002
Resigned 23 Oct 2005

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 06 Jun 2002
Resigned 06 Jun 2002
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Small
24 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Small
28 March 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363aAnnual Return
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Incorporation Company
6 June 2002
NEWINCIncorporation