Background WavePink WaveYellow Wave

UNION STREET PARTNERSHIP LTD (SC753595)

UNION STREET PARTNERSHIP LTD (SC753595) is an active UK company. incorporated on 21 December 2022. 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.. UNION STREET PARTNERSHIP LTD has been registered for 3 years. Current directors include BORTHWICK, Russell Craig, FORBES, Jeanette Linda, KEILLER, Robert and 2 others.

Company Number
SC753595
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2022
Age
3 years
Address
C/O 13 Queens Road, Aberdeen, AB15 4YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BORTHWICK, Russell Craig, FORBES, Jeanette Linda, KEILLER, Robert, MCKEITH, David, WHITE, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION STREET PARTNERSHIP LTD

UNION STREET PARTNERSHIP LTD is an active company incorporated on 21 December 2022 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.. UNION STREET PARTNERSHIP LTD was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

SC753595

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 21 December 2022

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 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

C/O 13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Brodies House 31-33 Union Grove Aberdeen AB10 6SD United Kingdom
From: 21 December 2022To: 13 March 2026
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Jun 23
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BORTHWICK, Russell Craig

Active
Aberdeen Science And Energy Park, AberdeenAB23 8GX
Born June 1967
Director
Appointed 08 Sept 2025

FORBES, Jeanette Linda

Active
Chapel Street, AberdeenAB10 1SS
Born July 1958
Director
Appointed 08 Sept 2025

KEILLER, Robert

Active
AberdeenAB15 4YL
Born January 1964
Director
Appointed 19 Feb 2023

MCKEITH, David

Active
AberdeenAB15 4YL
Born September 1966
Director
Appointed 08 Dec 2025

WHITE, David

Active
AberdeenAB15 4YL
Born November 1953
Director
Appointed 08 Dec 2025

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, Eh3 8bpEH3 8BP
Corporate secretary
Appointed 21 Dec 2022
Resigned 13 Mar 2026

CRIGHTON, Ryan James

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born April 1985
Director
Appointed 15 Feb 2023
Resigned 08 Sept 2025

HENDERSON, Allan Walker

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born August 1963
Director
Appointed 21 Dec 2022
Resigned 08 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Allan Walker Henderson

Ceased
Desswood Place, AberdeenAB15 4DP
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2023
Ceased 08 Sept 2025

Mr Ryan James Crighton

Ceased
31-33 Union Grove, AberdeenAB10 6SD
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2023
Ceased 08 Sept 2025

Mr Robert Keiller

Active
AberdeenAB15 4YL
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2023
AberdeenAB10 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Ceased 05 Jun 2023
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Resolution
22 December 2023
RESOLUTIONSResolutions
Memorandum Articles
22 December 2023
MAMA
Change Account Reference Date Company Current Extended
29 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Incorporation Company
21 December 2022
NEWINCIncorporation