Background WavePink WaveYellow Wave

ADD ACCOUNTANCY LIMITED (SC245636)

ADD ACCOUNTANCY LIMITED (SC245636) is an active UK company. incorporated on 13 March 2003. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ADD ACCOUNTANCY LIMITED has been registered for 23 years. Current directors include CHALMERS, Robert Charles, TAYLOR, James Michie.

Company Number
SC245636
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
Citygate Blackburn Business Park Woodburn Road, Aberdeen, AB21 0PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHALMERS, Robert Charles, TAYLOR, James Michie
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADD ACCOUNTANCY LIMITED

ADD ACCOUNTANCY LIMITED is an active company incorporated on 13 March 2003 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ADD ACCOUNTANCY LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

SC245636

LTD Company

Age

23 Years

Incorporated 13 March 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Citygate Blackburn Business Park Woodburn Road Blackburn Aberdeen, AB21 0PS,

Previous Addresses

1 Colpy Road Oldmeldrum Inverurie Aberdeenshire AB51 0NT
From: 13 March 2003To: 26 May 2025
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
May 19
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Director Left
May 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHALMERS, Robert Charles

Active
Woodburn Road, AberdeenAB21 0PS
Born August 1966
Director
Appointed 15 May 2025

TAYLOR, James Michie

Active
Woodburn Road, AberdeenAB21 0PS
Born March 1953
Director
Appointed 15 May 2025

FRASER, Alison Margaret

Resigned
Turnerhall, EllonAB41 8EB
Secretary
Appointed 13 Mar 2003
Resigned 28 Apr 2025

ADAM, Alison Margaret

Resigned
75 Snipe Street, EllonAB41 9FW
Born September 1959
Director
Appointed 13 Mar 2003
Resigned 24 Mar 2003

COLALUCA, Claire Marie

Resigned
1 Colpy Road, InverurieAB51 0NT
Born September 1981
Director
Appointed 26 Mar 2025
Resigned 15 May 2025

COLALUCA, Sheila Mabel Jane

Resigned
1 Colpy Road, InverurieAB51 0NT
Born December 1953
Director
Appointed 13 Mar 2003
Resigned 29 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Woodburn Road, AberdeenAB21 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2025
Union Street, AberdeenAB10 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Ceased 15 May 2025

Ms Sheila Mabel Jane Colaluca

Ceased
Market Square, InverurieAB51 0AA
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 Mar 2017
Ceased 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Court Order
17 December 2024
OCOC
Legacy
12 December 2024
ANNOTATIONANNOTATION
Accounts Amended With Accounts Type Total Exemption Full
23 May 2024
AAMDAAMD
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Secretary Company With Change Date
6 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
2 October 2009
288cChange of Particulars
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
16 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
15 November 2004
288cChange of Particulars
Legacy
15 November 2004
287Change of Registered Office
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
410(Scot)410(Scot)
Legacy
17 September 2003
225Change of Accounting Reference Date
Legacy
26 March 2003
288bResignation of Director or Secretary
Incorporation Company
13 March 2003
NEWINCIncorporation