Background WavePink WaveYellow Wave

AURORA PRIVATE EQUITY LIMITED (SC246318)

AURORA PRIVATE EQUITY LIMITED (SC246318) is an active UK company. incorporated on 24 March 2003. with registered office in Cupar. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities and 1 other business activities. AURORA PRIVATE EQUITY LIMITED has been registered for 23 years. Current directors include DENT, David William, FLEMING, Michael John, HENDERSON, William Graham.

Company Number
SC246318
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2003
Age
23 years
Address
Unit G6 The Granary Business Centre, Cupar, KY15 5YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
DENT, David William, FLEMING, Michael John, HENDERSON, William Graham
SIC Codes
66120, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA PRIVATE EQUITY LIMITED

AURORA PRIVATE EQUITY LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Cupar. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities and 1 other business activity. AURORA PRIVATE EQUITY LIMITED was registered 23 years ago.(SIC: 66120, 66190)

Status

active

Active since 23 years ago

Company No

SC246318

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Unit G6 The Granary Business Centre Coal Road Cupar, KY15 5YQ,

Previous Addresses

28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 17 October 2017To: 2 April 2025
34 Albyn Place Aberdeen AB10 1FW
From: 24 March 2003To: 17 October 2017
Timeline

12 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 10
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Aug 15
Director Left
Mar 18
Director Left
Mar 20
Director Joined
Apr 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DENT, David William

Active
The Granary Business Centre, CuparKY15 5YQ
Born January 1954
Director
Appointed 10 Jun 2015

FLEMING, Michael John

Active
The Granary Business Centre, CuparKY15 5YQ
Born October 1958
Director
Appointed 30 Mar 2020

HENDERSON, William Graham

Active
The Granary Business Centre, CuparKY15 5YQ
Born January 1950
Director
Appointed 06 Nov 2012

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 24 Mar 2003
Resigned 14 May 2008

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 14 May 2008
Resigned 02 Apr 2025

ALLAN, David Martin

Resigned
Millfield, EdzellDD9 7QJ
Born October 1946
Director
Appointed 24 Mar 2003
Resigned 27 Oct 2005

BROOMFIELD, Alexander Bryan

Resigned
Carnegie Gardens, AberdeenAB15 4AW
Born January 1937
Director
Appointed 30 Sept 2008
Resigned 14 Dec 2017

BUCHANAN, David Glenn

Resigned
Bredero Drive, EllonAB41 9QF
Born January 1901
Director
Appointed 30 Sept 2008
Resigned 05 Jan 2010

FETTES, Gordon Hayden

Resigned
42 Brighton Place, AberdeenAB10 6RS
Born April 1953
Director
Appointed 29 Aug 2003
Resigned 27 Jun 2005

FLEMING, Michael John

Resigned
2 Baillieswells Drive, AberdeenAB15 9AS
Born October 1958
Director
Appointed 19 Jul 2005
Resigned 23 Feb 2011

GARDEN, Norman

Resigned
1 Robertston Place, MilltimberAB13 0EU
Born November 1947
Director
Appointed 24 Mar 2003
Resigned 27 Jun 2005

GRANT, Donald Alexander

Resigned
Brentwood, 16 North Deeside Road, AberdeenAB15 9AB
Born March 1948
Director
Appointed 24 Mar 2003
Resigned 25 Mar 2007

HENDERSON, William Graham

Resigned
Tighnfraoch Leschangie, InverurieAB51 5PP
Born January 1950
Director
Appointed 27 Jun 2005
Resigned 30 Sept 2008

KENNEDY, Mary Helen, Dr

Resigned
119, AberdeenAB15 5BD
Born May 1956
Director
Appointed 23 Nov 2005
Resigned 18 Oct 2007

MILNE, Hamish

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1949
Director
Appointed 06 Nov 2012
Resigned 12 Mar 2020

MILNE, Hamish

Resigned
Alt Na Braigh, Milltimber,AberdeenAB13 0HD
Born April 1949
Director
Appointed 29 Aug 2003
Resigned 30 Sept 2008

REID, William Aiken

Resigned
18 Kirk Crescent South, AberdeenAB15 9RR
Born February 1955
Director
Appointed 23 Feb 2011
Resigned 06 Nov 2012

RITCHIE, Malcolm Harvey

Resigned
Upper Toucks Farm, StonehavenAB39 3XB
Born May 1954
Director
Appointed 29 Aug 2003
Resigned 27 Jun 2005

SMITH, Iain Graham

Resigned
Westholme, AberdeenAB15 8DN
Born April 1949
Director
Appointed 30 Sept 2008
Resigned 06 Nov 2012
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 February 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Auditors Resignation Company
5 September 2006
AUDAUD
Legacy
20 June 2006
363aAnnual Return
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363aAnnual Return
Legacy
1 June 2005
288cChange of Particulars
Memorandum Articles
21 July 2004
MEM/ARTSMEM/ARTS
Resolution
23 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
363aAnnual Return
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Incorporation Company
24 March 2003
NEWINCIncorporation