Background WavePink WaveYellow Wave

ABERDEEN RADIATORS LIMITED (SC519721)

ABERDEEN RADIATORS LIMITED (SC519721) is an active UK company. incorporated on 6 November 2015. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (25290). ABERDEEN RADIATORS LIMITED has been registered for 10 years. Current directors include MARTIN, Scott.

Company Number
SC519721
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25290)
Directors
MARTIN, Scott
SIC Codes
25290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN RADIATORS LIMITED

ABERDEEN RADIATORS LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25290). ABERDEEN RADIATORS LIMITED was registered 10 years ago.(SIC: 25290)

Status

active

Active since 10 years ago

Company No

SC519721

LTD Company

Age

10 Years

Incorporated 6 November 2015

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

G & M (NEWCO) LIMITED
From: 6 November 2015To: 25 November 2015
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

23 Fordneuk Street Glasgow G40 2TA Scotland
From: 6 November 2015To: 19 July 2018
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Director Left
Mar 20
Loan Cleared
Dec 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARTIN, Scott

Active
Union Grove Lane, AberdeenAB10 6XU
Secretary
Appointed 16 Jul 2018

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 16 Jul 2018

MARTIN, Scott

Active
Union Grove Lane, AberdeenAB10 6XU
Born January 1969
Director
Appointed 16 Jul 2018

MACNAIR, Andrew Robert Barclay

Resigned
Fordneuk Street, GlasgowG40 2TA
Secretary
Appointed 06 Nov 2015
Resigned 16 Jul 2018

BLAKE, John Allison

Resigned
Fordneuk Street, GlasgowG40 2TA
Born August 1950
Director
Appointed 06 Nov 2015
Resigned 16 Jul 2018

MCDOUGALL, Duncan Dargie

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born July 1963
Director
Appointed 16 Jul 2018
Resigned 16 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018
Fordneuk Street, GlasgowG40 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 July 2018
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 2015
RESOLUTIONSResolutions
Incorporation Company
6 November 2015
NEWINCIncorporation