Background WavePink WaveYellow Wave

SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED (SC313214)

SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED (SC313214) is an active UK company. incorporated on 8 December 2006. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED has been registered for 19 years. Current directors include CAVANAGH, Mark James, DAWSON, Dawn.

Company Number
SC313214
Status
active
Type
ltd
Incorporated
8 December 2006
Age
19 years
Address
Suite A, Aberdeen, AB10 1BR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAVANAGH, Mark James, DAWSON, Dawn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED

SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED is an active company incorporated on 8 December 2006 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC313214

LTD Company

Age

19 Years

Incorporated 8 December 2006

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

PLACE D'OR 653 LIMITED
From: 8 December 2006To: 1 February 2007
Contact
Address

Suite A 1 Albyn Place Aberdeen, AB10 1BR,

Previous Addresses

Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland
From: 26 May 2021To: 3 May 2024
15 Golden Square Aberdeen AB10 1WF Scotland
From: 28 August 2018To: 26 May 2021
100 Union Street Aberdeen Aberdeenshire AB10 1QR
From: 8 December 2006To: 28 August 2018
Timeline

5 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Sept 10
Director Left
Sept 10
New Owner
Sept 17
New Owner
Sept 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURNETT & REID LLP

Active
1 Albyn Place, AberdeenAB10 1BR
Corporate secretary
Appointed 17 Aug 2018

CAVANAGH, Mark James

Active
1 Albyn Place, AberdeenAB10 1BR
Born January 1969
Director
Appointed 03 Sept 2010

DAWSON, Dawn

Active
1 Albyn Place, AberdeenAB10 1BR
Born October 1971
Director
Appointed 23 Jan 2007

PETERKINS, SOLICITORS

Resigned
Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 08 Dec 2006
Resigned 16 Aug 2018

PETERKINS SERVICES LIMITED

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee director
Appointed 08 Dec 2006
Resigned 19 Feb 2007

XPD8 SOLUTIONS LIMITED

Resigned
Union Wynd, AberdeenAB10 1DQ
Corporate director
Appointed 23 Jan 2007
Resigned 03 Sept 2010

Persons with significant control

2

Dawn Dawson

Active
1 Albyn Place, AberdeenAB10 1BR
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark James Cavanagh

Active
1 Albyn Place, AberdeenAB10 1BR
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
3 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
12 December 2023
RP04PSC01RP04PSC01
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 June 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
16 September 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
16 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
11 September 2008
225Change of Accounting Reference Date
Legacy
24 January 2008
410(Scot)410(Scot)
Legacy
24 January 2008
410(Scot)410(Scot)
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
17 December 2007
288cChange of Particulars
Legacy
10 December 2007
363aAnnual Return
Legacy
23 March 2007
410(Scot)410(Scot)
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2007
288aAppointment of Director or Secretary
Incorporation Company
8 December 2006
NEWINCIncorporation