KIRKPATRICK OF DEESIDE LIMITED -


Company Profile Company Filings

Overview

KIRKPATRICK OF DEESIDE LIMITED is a Private Limited Company from and has the status: Active.
KIRKPATRICK OF DEESIDE LIMITED was incorporated 34 years ago on 18/05/1989 and has the registered number: SC118015. The accounts status is DORMANT and accounts are next due on 31/12/2024.

KIRKPATRICK OF DEESIDE LIMITED -

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

395 KING STREET
AB24 5RP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN MARK BLIZZARD Secretary 2022-08-09 CURRENT
MR ANDREW SIMON JARVIS Jul 1974 British Director 2022-11-21 CURRENT
MR COLIN BROWN Feb 1968 British Director 2021-02-01 CURRENT
ALAN GEORGE SEMPLE Sep 1959 British Director 1994-02-25 UNTIL 1995-09-30 RESIGNED
MR DAVID CRAIG PHILLIPS Jun 1979 British Director 2015-09-30 UNTIL 2022-01-31 RESIGNED
ROBERT MONTGOMERY Mar 1952 British Director 1998-10-20 UNTIL 2001-03-05 RESIGNED
DR MICHAEL JAMES ROSS MITCHELL Feb 1948 British Director 1996-04-23 UNTIL 1997-08-15 RESIGNED
MR RAYMOND O'TOOLE Jul 1955 British Director 1998-02-06 UNTIL 1998-10-20 RESIGNED
MR MICHAEL MCKENZIE MILNE May 1956 British Director 1996-04-23 UNTIL 1998-01-05 RESIGNED
ALAN ROSS MCNIVEN Dec 1950 British Nominee Director 1989-05-18 UNTIL 1989-06-30 RESIGNED
MR MICHAEL HAMPSON Secretary 2016-09-28 UNTIL 2019-11-14 RESIGNED
SIDNEY BARRIE Secretary 2009-12-16 UNTIL 2011-07-15 RESIGNED
GEORGE CRICHTON Secretary 1989-05-18 UNTIL 1989-06-30 RESIGNED
ROBERT ALEXANDER DUNCAN May 1950 British Secretary RESIGNED
MR PAUL MICHAEL LEWIS Secretary 2011-07-15 UNTIL 2014-05-19 RESIGNED
MRS SILVANA NERINA GLIBOTA-VIGO Secretary 2019-11-15 UNTIL 2020-07-31 RESIGNED
DONALD TAYLOR Nov 1957 British Secretary 1998-01-05 UNTIL 2001-04-06 RESIGNED
MR ALAN STANLEY PATERSON Feb 1967 British Secretary 2001-08-02 UNTIL 2008-05-16 RESIGNED
JARLATH DELPHENE WADE Secretary 2021-06-01 UNTIL 2022-08-09 RESIGNED
ALAN GEORGE SEMPLE Sep 1959 British Secretary 1994-02-25 UNTIL 1995-05-18 RESIGNED
JAMES HENRY WAKELING Feb 1968 British Secretary 2008-06-09 UNTIL 2009-12-16 RESIGNED
MR MICHAEL MCKENZIE MILNE May 1956 British Secretary RESIGNED
GEORGE ALEXANDER MAIR Sep 1955 British Director 1997-08-15 UNTIL 2009-06-08 RESIGNED
JAMES HENRY WAKELING Feb 1968 British Director 2008-06-09 UNTIL 2009-12-16 RESIGNED
MR DAVID BRIAN ALEXANDER Oct 1965 British Director 2014-04-21 UNTIL 2021-05-21 RESIGNED
MR NEIL JAMES BARKER Feb 1964 British Director 2011-12-01 UNTIL 2014-04-21 RESIGNED
DUNCAN YOUNG CAMERON Nov 1978 British Director 2022-01-31 UNTIL 2022-11-21 RESIGNED
ROBERT STANLEY DORR Jan 1954 British Director 2009-06-08 UNTIL 2010-07-30 RESIGNED
JULIAN HEUBECK Oct 1951 British Director 1992-11-24 UNTIL 1996-03-29 RESIGNED
MR DAVID JOHN LEEDER Jan 1966 British Director 2002-02-14 UNTIL 2003-12-01 RESIGNED
SIR MOIR LOCKHEAD Apr 1945 British Director RESIGNED
MR JOSEPH MACKIE Mar 1948 British Director 1997-10-21 UNTIL 2015-09-30 RESIGNED
MR ALAN STANLEY PATERSON Feb 1967 British Director 2001-08-02 UNTIL 2008-05-16 RESIGNED
MR JOHN ROBERT MCCORMICK Nov 1949 British Director 1997-04-01 UNTIL 1998-02-06 RESIGNED
THOMAS MCGIVERN Aug 1953 British Director 2001-08-30 UNTIL 2004-12-31 RESIGNED
ROBERT ALEXANDER DUNCAN May 1950 British Director RESIGNED
GORDON MILLS May 1949 British Director RESIGNED
DONALD TAYLOR Nov 1957 British Director 1998-09-10 UNTIL 2001-04-06 RESIGNED
COLIN SMITH Sep 1948 British Director RESIGNED
MARK ANDRE SAVELLI Jul 1966 British Director 2010-08-23 UNTIL 2011-10-11 RESIGNED
MR ROBERT JOHN WELCH Secretary 2014-05-19 UNTIL 2016-07-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
First Aberdeen Limited 2016-04-06 Aberdeen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROSVILLE LIMITED OLDHAM Active DORMANT 74990 - Non-trading company
CHESTER CITY TRANSPORT LIMITED OLDHAM Active DORMANT 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
BUTLER WOODHOUSE LIMITED CHELMSFORD Active DORMANT 70100 - Activities of head offices
FIRST BEELINE BUSES LIMITED FAREHAM UNITED KINGDOM Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
A E & F R BREWER LIMITED SWANSEA Active DORMANT 74990 - Non-trading company
CAWLETT LIMITED BRISTOL Active DORMANT 70100 - Activities of head offices
CENTREWEST LONDON BUSES LIMITED LONDON UNITED KINGDOM Active DORMANT 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
CAREROUTE LIMITED LONDON UNITED KINGDOM Active -... DORMANT 74990 - Non-trading company
ECOC (HOLDINGS) LIMITED CHELMSFORD Active DORMANT 70100 - Activities of head offices
AIRPORT COACHES LIMITED CHELMSFORD Active DORMANT 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
AIRPORT BUSES LIMITED CHELMSFORD Active DORMANT 49390 - Other passenger land transport
CENTREWEST LIMITED LONDON UNITED KINGDOM Active DORMANT 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
WEST DORSET COACHES LIMITED BRISTOL Active DORMANT 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
CENTREWEST ESOP TRUSTEE (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
CCB HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
FIFE SCOTTISH OMNIBUSES LIMITED Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
EASTERN SCOTTISH OMNIBUSES LIMITED LARBERT Active TOTAL EXEMPTION FULL 74990 - Non-trading company
FIRST ABERDEEN LIMITED ABERDEEN Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
G.E. MAIR HIRE SERVICES LIMITED Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.E. MAIR HIRE SERVICES LIMITED Active DORMANT 74990 - Non-trading company
GRT BUS GROUP LIMITED Active AUDIT EXEMPTION SUBSI 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
REIVER VENTURES LIMITED ABERDEEN SCOTLAND Active DORMANT 70100 - Activities of head offices
SMT OMNIBUSES LIMITED ABERDEEN SCOTLAND Active DORMANT 74990 - Non-trading company
REIVER VENTURES PROPERTIES LIMITED ABERDEEN SCOTLAND Active DORMANT 41100 - Development of building projects
FIRSTGROUP PLC Active GROUP 49100 - Passenger rail transport, interurban
FIRSTGROUP AMERICAN INVESTMENTS Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FIRSTGROUP US HOLDINGS Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
TAURX HIBERNIA LIMITED ABERDEEN SCOTLAND Active DORMANT 72110 - Research and experimental development on biotechnology