Background WavePink WaveYellow Wave

MCGINTY'S (ABERDEEN) LIMITED (SC351932)

MCGINTY'S (ABERDEEN) LIMITED (SC351932) is an active UK company. incorporated on 28 November 2008. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MCGINTY'S (ABERDEEN) LIMITED has been registered for 17 years. Current directors include HENDERSON, Allan Walker, MCRAE, Derren, MILLER, Jillian Isobel Stevenson and 1 others.

Company Number
SC351932
Status
active
Type
ltd
Incorporated
28 November 2008
Age
17 years
Address
12-16 Albyn Place, Aberdeen, AB10 1PS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HENDERSON, Allan Walker, MCRAE, Derren, MILLER, Jillian Isobel Stevenson, WIDERLECHNER, Martin
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGINTY'S (ABERDEEN) LIMITED

MCGINTY'S (ABERDEEN) LIMITED is an active company incorporated on 28 November 2008 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MCGINTY'S (ABERDEEN) LIMITED was registered 17 years ago.(SIC: 56302)

Status

active

Active since 17 years ago

Company No

SC351932

LTD Company

Age

17 Years

Incorporated 28 November 2008

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

THE BASTILE LIMITED
From: 28 November 2008To: 22 January 2009
Contact
Address

12-16 Albyn Place Aberdeen, AB10 1PS,

Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Aug 11
Funding Round
Apr 12
Funding Round
Jan 14
Funding Round
Feb 15
Director Joined
Dec 18
Loan Secured
May 19
Director Left
Jun 25
Loan Cleared
Jul 25
Loan Secured
Aug 25
Director Joined
Aug 25
Capital Reduction
Dec 25
Share Buyback
Jan 26
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RAEBURN CHRISTIE CLARK & WALLACE LLP

Active
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 01 Aug 2019

HENDERSON, Allan Walker

Active
Desswood Place, AberdeenAB15 4DP
Born August 1963
Director
Appointed 28 Nov 2008

MCRAE, Derren

Active
Beaconsfield Place, AberdeenAB15 4AB
Born July 1979
Director
Appointed 23 Dec 2008

MILLER, Jillian Isobel Stevenson

Active
Albyn Place, AberdeenAB10 1PS
Born July 1989
Director
Appointed 13 Nov 2018

WIDERLECHNER, Martin

Active
Albyn Place, AberdeenAB10 1PS
Born April 1990
Director
Appointed 01 Jul 2025

MESSRS RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 28 Nov 2008
Resigned 31 Jul 2019

AITKEN, Alan Peter

Resigned
Stobhall, AberdeenAB12 5GJ
Born September 1972
Director
Appointed 14 Jan 2009
Resigned 06 Jun 2025

Persons with significant control

2

Mr Derren Mcrae

Active
Beaconsfield Place, AberdeenAB15 4AB
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Albyn Place, AberdeenAB10 1PS

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

69

Capital Return Purchase Own Shares
16 January 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Capital Cancellation Shares
12 December 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
6 August 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Legacy
1 November 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Statement Of Companys Objects
8 August 2011
CC04CC04
Resolution
8 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
2 March 2009
225Change of Accounting Reference Date
Memorandum Articles
24 February 2009
MEM/ARTSMEM/ARTS
Legacy
18 February 2009
410(Scot)410(Scot)
Legacy
31 January 2009
410(Scot)410(Scot)
Legacy
23 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
30 December 2008
288aAppointment of Director or Secretary
Incorporation Company
28 November 2008
NEWINCIncorporation