ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABERDEEN SCOTLAND and has the status: Active.
ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED was incorporated 12 years ago on 22/12/2011 and has the registered number: SC413620. The accounts status is SMALL and accounts are next due on 31/12/2024.
ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED was incorporated 12 years ago on 22/12/2011 and has the registered number: SC413620. The accounts status is SMALL and accounts are next due on 31/12/2024.
ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED - ABERDEEN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
P&J LIVE EAST BURN ROAD
ABERDEEN
AB21 9FX
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
VISIT ABERDEEN LIMITED (until 17/03/2016)
VISIT ABERDEEN LIMITED (until 17/03/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LEAH AVRIL HODDER | Dec 1983 | British | Director | 2020-11-02 | CURRENT |
MR MARK BEVERIDGE | May 1969 | British | Director | 2023-02-06 | CURRENT |
MR JORDAN CHARLES | Jul 1991 | British | Director | 2020-11-02 | CURRENT |
CLAIRE MARIE LYNN BRUCE | Jul 1962 | British | Director | 2014-09-16 | CURRENT |
MIRANDA JANE RADLEY | Nov 1995 | British | Director | 2022-08-01 | CURRENT |
MR JOHN BARCLAY COX | Sep 1958 | Scottish | Director | 2022-08-01 | CURRENT |
MS JENNIFER FRASER CRAW | Dec 1962 | British | Director | 2016-04-01 | CURRENT |
CHRISTOPHER FOY | Nov 1969 | British | Director | 2017-08-21 | CURRENT |
MR IAIN HAWKINS | Oct 1972 | British | Director | 2023-02-06 | CURRENT |
MRS MARLENE ANNE MITCHELL | Jan 1972 | British | Director | 2023-02-06 | CURRENT |
MRS LORRAINE MARIE WADDELL | May 1975 | British | Director | 2023-02-06 | CURRENT |
MR JEAN-FRANCOIS WHITAKER | Oct 1965 | British | Director | 2020-04-27 | CURRENT |
MRS KIM TRANG LESLIE WOOLNER | Feb 1970 | British | Director | 2023-02-06 | CURRENT |
FIONA DOUGLAS | Secretary | 2019-01-28 | CURRENT | ||
LOUISE LONIE | Sep 1976 | British | Director | 2015-06-22 UNTIL 2016-04-01 | RESIGNED |
ROBERT JOHN HOLDER | Jun 1973 | British | Director | 2012-01-13 UNTIL 2013-01-14 | RESIGNED |
BRIAN WILLIAM HORSBURGH | Oct 1950 | British | Director | 2011-12-22 UNTIL 2015-06-22 | RESIGNED |
MRS JENNY LAING | Oct 1965 | British | Director | 2017-08-21 UNTIL 2021-06-08 | RESIGNED |
MR JOHN MUNRO CORALL | Jun 1946 | Scottish | Director | 2011-12-22 UNTIL 2016-04-01 | RESIGNED |
MRS JENNY LAING | Oct 1965 | British | Director | 2014-11-10 UNTIL 2016-04-01 | RESIGNED |
MR ALLAN WALKER HENDERSON | Aug 1963 | British | Director | 2020-11-02 UNTIL 2023-11-13 | RESIGNED |
COUNCILLOR BARNEY CROCKETT | Apr 1953 | British | Director | 2012-05-14 UNTIL 2014-11-10 | RESIGNED |
STEPHEN JAMES HARRIS | Feb 1956 | British | Director | 2012-08-14 UNTIL 2017-03-31 | RESIGNED |
STEPHEN JOHN GOW | Feb 1962 | British | Director | 2011-12-22 UNTIL 2013-11-12 | RESIGNED |
ROGER MAXWELL GOODYEAR | Oct 1944 | British | Director | 2016-04-11 UNTIL 2019-05-30 | RESIGNED |
COUNCILLOR KATHARINE MARY DEAN | Jan 1962 | British | Director | 2011-12-22 UNTIL 2012-05-07 | RESIGNED |
MR COLIN ALEXANDER BELL CROSBY | Nov 1955 | British | Director | 2011-12-22 UNTIL 2018-04-23 | RESIGNED |
WILLIAM HOWATSON | Jan 1953 | British | Director | 2017-08-21 UNTIL 2019-01-05 | RESIGNED |
STRONACHS SECRETARIES LIMITED | Corporate Secretary | 2011-12-22 UNTIL 2019-01-28 | RESIGNED | ||
SARAH MALONE | Jun 1974 | British | Director | 2019-04-29 UNTIL 2022-05-31 | RESIGNED |
CHRISTOPHER MCGUINNESS | Dec 1973 | British | Director | 2013-11-12 UNTIL 2016-05-31 | RESIGNED |
MRS DEIRDRE CAITRIONA O'DONNELL | Mar 1972 | British | Director | 2016-10-24 UNTIL 2018-01-10 | RESIGNED |
CRAIG GEORGE STEVENSON | Aug 1972 | British | Director | 2011-12-22 UNTIL 2016-04-01 | RESIGNED |
BEVERLEY TRICKER | Jun 1964 | British | Director | 2011-12-22 UNTIL 2016-04-01 | RESIGNED |
MR STEPHEN PAUL SZALAY | Aug 1968 | British | Director | 2019-04-29 UNTIL 2020-06-01 | RESIGNED |
MR HAMISH WILLIAM VERNAL | Feb 1945 | Scottish | Director | 2016-04-11 UNTIL 2017-05-03 | RESIGNED |
MR RUSSELL CRAIG BORTHWICK | Jun 1967 | British | Director | 2016-08-22 UNTIL 2022-11-14 | RESIGNED |
MRS VALERIE CHEYNE | Jun 1964 | British | Director | 2016-10-24 UNTIL 2022-11-14 | RESIGNED |
COUNCILLOR MARIE LOUISE BOULTON | Mar 1967 | British | Director | 2021-07-26 UNTIL 2022-07-05 | RESIGNED |
YVONNE ALLAN | Nov 1946 | British | Director | 2011-12-22 UNTIL 2017-07-03 | RESIGNED |
MR PETER JOHN ARGYLE | Apr 1957 | British | Director | 2019-01-28 UNTIL 2022-05-09 | RESIGNED |
MR GARY ATKINSON | Aug 1963 | British | Director | 2016-05-31 UNTIL 2020-02-03 | RESIGNED |
MR GARY ATKINSON | Aug 1963 | British | Director | 2011-12-22 UNTIL 2016-04-01 | RESIGNED |
MR JOHN SIMON BLACKETT | Sep 1954 | British | Director | 2016-10-24 UNTIL 2022-11-14 | RESIGNED |
MR NICHOLAS JUSTIN WAIGHT | Dec 1966 | British | Director | 2018-04-23 UNTIL 2022-07-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ABERDEEN_AND_ABERDEENSHIR - Accounts | 2023-12-02 | 31-03-2023 | £188,532 Cash £214,459 equity |
Aberdeen_and_Aberdeenshir - Accounts | 2022-12-01 | 31-03-2022 | £211,888 Cash £206,071 equity |
Aberdeen_and_Aberdeenshir - Accounts | 2021-12-18 | 31-03-2021 | £239,491 Cash £194,661 equity |
Aberdeen_and_Aberdeenshir - Accounts | 2020-11-17 | 31-03-2020 | £177,952 Cash £160,002 equity |
Aberdeen_and_Aberdeenshir - Accounts | 2019-12-20 | 31-03-2019 | £236,985 Cash |