Background WavePink WaveYellow Wave

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED (SC645344)

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED (SC645344) is an active UK company. incorporated on 24 October 2019. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED has been registered for 6 years. Current directors include ABERDEIN, Ruth Mary, COMFORT, Christopher Robert, CONSIDINE, Laura Jane and 11 others.

Company Number
SC645344
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
1st Floor, Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ABERDEIN, Ruth Mary, COMFORT, Christopher Robert, CONSIDINE, Laura Jane, FRASER, Charles William Simpson, HOLLAND, Robert Andrew, JENNINGS, Paul Knight, LAW, Jacqueline, MCSHERRY, Euan Ross, QUIN, Anthony, RICHARDSON, Christopher James, ROSS, Gary Francis, SINCLAIR, Michael Walter, WEBB, Ross Alan, WHYTE, Ritchie Forbes
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED is an active company incorporated on 24 October 2019 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

SC645344

LTD Company

Age

6 Years

Incorporated 24 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

1st Floor, Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 24 October 2019To: 28 August 2024
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

14 Active
4 Resigned

ABERDEIN, Ruth Mary

Active
Fountainhall Road, AberdeenAB15 4DT
Born July 1976
Director
Appointed 24 Oct 2019

COMFORT, Christopher Robert

Active
Fountainhall Road, AberdeenAB15 4DT
Born June 1987
Director
Appointed 14 Oct 2022

CONSIDINE, Laura Jane

Active
Fountainhall Road, AberdeenAB15 4DT
Born October 1979
Director
Appointed 24 Oct 2019

FRASER, Charles William Simpson

Active
Fountainhall Road, AberdeenAB15 4DT
Born May 1962
Director
Appointed 24 Oct 2019

HOLLAND, Robert Andrew

Active
Fountainhall Road, AberdeenAB15 4DT
Born March 1972
Director
Appointed 01 Feb 2023

JENNINGS, Paul Knight

Active
Fountainhall Road, AberdeenAB15 4DT
Born February 1964
Director
Appointed 24 Oct 2019

LAW, Jacqueline

Active
Fountainhall Road, AberdeenAB15 4DT
Born October 1970
Director
Appointed 24 Oct 2019

MCSHERRY, Euan Ross

Active
Fountainhall Road, AberdeenAB15 4DT
Born January 1977
Director
Appointed 24 Oct 2019

QUIN, Anthony

Active
Fountainhall Road, AberdeenAB15 4DT
Born February 1962
Director
Appointed 24 Oct 2019

RICHARDSON, Christopher James

Active
Fountainhall Road, AberdeenAB15 4DT
Born December 1977
Director
Appointed 22 Oct 2024

ROSS, Gary Francis

Active
Fountainhall Road, AberdeenAB15 4DT
Born August 1967
Director
Appointed 24 Oct 2019

SINCLAIR, Michael Walter

Active
Fountainhall Road, AberdeenAB15 4DT
Born July 1962
Director
Appointed 24 Oct 2019

WEBB, Ross Alan

Active
Fountainhall Road, AberdeenAB15 4DT
Born April 1979
Director
Appointed 14 Oct 2022

WHYTE, Ritchie Forbes

Active
Fountainhall Road, AberdeenAB15 4DT
Born May 1982
Director
Appointed 24 Oct 2019

CROWE, Gavin John Finlay

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born June 1958
Director
Appointed 24 Oct 2019
Resigned 31 Oct 2021

FRASER, Robert Malcolm

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born April 1960
Director
Appointed 24 Oct 2019
Resigned 31 Oct 2024

SCOTT, Myra

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born December 1961
Director
Appointed 24 Oct 2019
Resigned 18 Jul 2025

WILDGOOSE, Fiona

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born May 1975
Director
Appointed 24 Oct 2019
Resigned 22 Mar 2024

Persons with significant control

1

Fountainhall Road, AberdeenAB15 4DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Incorporation Company
24 October 2019
NEWINCIncorporation