Aberdeen Day Project Limited ABERDEEN


Aberdeen Day Project started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC206994. The Aberdeen Day Project company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Aberdeen at 6, 8 & 10 Thistle Street. Postal code: AB10 1XZ.

The company has 7 directors, namely Jane W., George M. and Mark W. and others. Of them, Mark B. has been with the company the longest, being appointed on 16 August 2007 and Jane W. has been with the company for the least time - from 2 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aberdeen Day Project Limited Address / Contact

Office Address 6, 8 & 10 Thistle Street
Town Aberdeen
Post code AB10 1XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC206994
Date of Incorporation Wed, 10th May 2000
Industry Other social work activities without accommodation n.e.c.
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Jane W.

Position: Director

Appointed: 02 June 2023

George M.

Position: Director

Appointed: 03 March 2023

Mark W.

Position: Director

Appointed: 09 December 2022

Neil M.

Position: Director

Appointed: 04 December 2020

Sarah L.

Position: Director

Appointed: 04 December 2020

Mark B.

Position: Director

Appointed: 10 May 2019

Andersonbain Llp

Position: Corporate Secretary

Appointed: 12 February 2015

Mark B.

Position: Director

Appointed: 16 August 2007

Gerard I.

Position: Director

Appointed: 26 October 2018

Resigned: 11 September 2022

Gordon F.

Position: Director

Appointed: 15 October 2012

Resigned: 31 December 2019

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 08 June 2010

Resigned: 12 February 2015

Geoffrey B.

Position: Director

Appointed: 24 July 2009

Resigned: 31 March 2019

Archibald C.

Position: Director

Appointed: 01 June 2009

Resigned: 23 February 2018

James L.

Position: Director

Appointed: 24 July 2008

Resigned: 30 October 2015

Alistair A.

Position: Director

Appointed: 12 July 2007

Resigned: 01 June 2009

Antony W.

Position: Director

Appointed: 12 July 2007

Resigned: 23 May 2014

Douglas S.

Position: Secretary

Appointed: 01 September 2006

Resigned: 08 June 2010

Douglas S.

Position: Director

Appointed: 25 June 2004

Resigned: 08 June 2010

Stuart L.

Position: Secretary

Appointed: 25 June 2004

Resigned: 01 August 2006

Stuart L.

Position: Director

Appointed: 29 November 2002

Resigned: 01 August 2006

Peter V.

Position: Director

Appointed: 23 August 2002

Resigned: 18 October 2011

Ian M.

Position: Director

Appointed: 25 May 2001

Resigned: 31 March 2007

Linda L.

Position: Director

Appointed: 14 August 2000

Resigned: 06 June 2003

Irene C.

Position: Director

Appointed: 10 May 2000

Resigned: 08 June 2010

Campbell M.

Position: Director

Appointed: 10 May 2000

Resigned: 14 August 2000

Wendela Q.

Position: Director

Appointed: 10 May 2000

Resigned: 23 November 2001

Jennifer S.

Position: Director

Appointed: 10 May 2000

Resigned: 25 June 2004

Jennifer S.

Position: Secretary

Appointed: 10 May 2000

Resigned: 25 June 2004

Denis D.

Position: Director

Appointed: 10 May 2000

Resigned: 01 June 2008

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Mark B. This PSC has significiant influence or control over the company,.

Mark B.

Notified on 13 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 20th, September 2023
Free Download (28 pages)

Company search

Advertisements