Background WavePink WaveYellow Wave

ABERDEEN MINERALS EXPLORATION LTD (SC602791)

ABERDEEN MINERALS EXPLORATION LTD (SC602791) is an active UK company. incorporated on 17 July 2018. with registered office in Ellon. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). ABERDEEN MINERALS EXPLORATION LTD has been registered for 7 years. Current directors include GARDINER, Fraser Thomas, MURPHY, Patrick Joseph Christopher, TODD, Thomas Richard.

Company Number
SC602791
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
Unit 8 Castle Street, Ellon, AB41 9RF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
GARDINER, Fraser Thomas, MURPHY, Patrick Joseph Christopher, TODD, Thomas Richard
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN MINERALS EXPLORATION LTD

ABERDEEN MINERALS EXPLORATION LTD is an active company incorporated on 17 July 2018 with the registered office located in Ellon. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). ABERDEEN MINERALS EXPLORATION LTD was registered 7 years ago.(SIC: 08990)

Status

active

Active since 7 years ago

Company No

SC602791

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

ABERDEEN MINERALS LIMITED
From: 17 July 2018To: 21 February 2023
Contact
Address

Unit 8 Castle Street Castlepark Industrial Estate Ellon, AB41 9RF,

Previous Addresses

Dundas House Westfield Park Eskbank Edinburgh EH22 3FB Scotland
From: 17 July 2018To: 1 August 2022
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Aug 20
Funding Round
Nov 21
Director Joined
Oct 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GARDINER, Fraser Thomas

Active
Castle Street, EllonAB41 9RF
Born October 1976
Director
Appointed 10 Oct 2023

MURPHY, Patrick Joseph Christopher

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1984
Director
Appointed 17 Jul 2018

TODD, Thomas Richard

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1974
Director
Appointed 17 Jul 2018

TAYLOR, David Harvey

Resigned
Castle Street, EllonAB41 9RF
Secretary
Appointed 21 Nov 2022
Resigned 19 Mar 2025

Persons with significant control

1

133-137 Alexandra Road, LondonSW19 7JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Incorporation Company
17 July 2018
NEWINCIncorporation