Background WavePink WaveYellow Wave

56789 ABERDEEN LIMITED (SC435504)

56789 ABERDEEN LIMITED (SC435504) is an active UK company. incorporated on 25 October 2012. 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.. 56789 ABERDEEN LIMITED has been registered for 13 years. Current directors include LEASK, Euan Alexander Edmondston, RAPER, Mark.

Company Number
SC435504
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEASK, Euan Alexander Edmondston, RAPER, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

56789 ABERDEEN LIMITED

56789 ABERDEEN LIMITED is an active company incorporated on 25 October 2012 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.. 56789 ABERDEEN LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC435504

LTD Company

Age

13 Years

Incorporated 25 October 2012

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

CENTURION GROUP HOLDINGS LIMITED
From: 21 October 2016To: 13 June 2023
CENTURION ACQUISITION LIMITED
From: 5 November 2012To: 21 October 2016
BLACKWOOD SHELF (NO.6) LIMITED
From: 25 October 2012To: 5 November 2012
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Timeline

39 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Left
Jan 13
Director Joined
Jun 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Funding Round
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Jan 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Loan Cleared
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Oct 19
Funding Round
Mar 20
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 05 Nov 2012

LEASK, Euan Alexander Edmondston

Active
Union Grove Lane, AberdeenAB10 6XU
Born December 1972
Director
Appointed 06 Sept 2016

RAPER, Mark

Active
Union Grove Lane, AberdeenAB10 6XU
Born August 1983
Director
Appointed 16 Aug 2019

BURKE, James Richard

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born January 1938
Director
Appointed 10 Jun 2013
Resigned 12 Jul 2016

MACLEOD, Alan Neil

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born May 1979
Director
Appointed 12 Jul 2016
Resigned 16 Nov 2016

MOORHOUSE, Keith

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born March 1967
Director
Appointed 06 Sept 2016
Resigned 16 Aug 2019

QUINN, Judith Ann

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born January 1977
Director
Appointed 25 Oct 2012
Resigned 02 Nov 2012

SONNENBERG, Alexander Jan

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born July 1979
Director
Appointed 23 Nov 2012
Resigned 11 Jan 2013

STUART, Peter John

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born April 1957
Director
Appointed 02 Nov 2012
Resigned 06 Sept 2016

WAITE, Andrew L

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born January 1961
Director
Appointed 02 Nov 2012
Resigned 12 Jul 2016

WHITE, Kieran Patrick

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born March 1969
Director
Appointed 15 Jan 2014
Resigned 08 Jan 2016

Persons with significant control

3

2 Active
1 Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2019
34 Beckenham Road, BeckenhamBR3 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2016
Ceased 30 Aug 2019
Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2024
AAAnnual Accounts
Legacy
18 September 2024
GUARANTEE2GUARANTEE2
Legacy
18 September 2024
AGREEMENT2AGREEMENT2
Legacy
18 September 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 June 2023
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Both With Charge Number
9 February 2022
MR05Certification of Charge
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2021
AAAnnual Accounts
Legacy
8 May 2021
PARENT_ACCPARENT_ACC
Legacy
8 May 2021
GUARANTEE2GUARANTEE2
Legacy
8 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2019
AAAnnual Accounts
Legacy
5 September 2019
PARENT_ACCPARENT_ACC
Legacy
5 September 2019
GUARANTEE2GUARANTEE2
Legacy
5 September 2019
AGREEMENT2AGREEMENT2
Legacy
29 August 2019
GUARANTEE2GUARANTEE2
Legacy
29 August 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2018
AAAnnual Accounts
Legacy
26 October 2018
PARENT_ACCPARENT_ACC
Legacy
26 October 2018
AGREEMENT2AGREEMENT2
Legacy
26 October 2018
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Part
4 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Resolution
20 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2014
MR04Satisfaction of Charge
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Legacy
11 December 2012
MG01sMG01s
Legacy
6 December 2012
MG01sMG01s
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 November 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Certificate Change Of Name Company
5 November 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Incorporation Company
25 October 2012
NEWINCIncorporation