Aberdeen Solicitors' Property Centre Limited ABERDEEN


Aberdeen Solicitors' Property Centre started in year 1978 as Private Limited Company with registration number SC065531. The Aberdeen Solicitors' Property Centre company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Aberdeen at 2-10 Holburn Street, Aberdeen. Postal code: AB10 6BT.

Currently there are 5 directors in the the company, namely Laura C., William B. and Nicola R. and others. In addition one secretary - George A. - is with the firm. As of 9 June 2024, there were 15 ex directors - Philip A., John H. and others listed below. There were no ex secretaries.

Aberdeen Solicitors' Property Centre Limited Address / Contact

Office Address 2-10 Holburn Street, Aberdeen
Office Address2 2-10 Holburn Street,
Town Aberdeen
Post code AB10 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC065531
Date of Incorporation Tue, 1st Aug 1978
Industry Advertising agencies
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Laura C.

Position: Director

Appointed: 25 January 2024

William B.

Position: Director

Appointed: 27 April 2020

George A.

Position: Secretary

Appointed: 01 September 2019

Nicola R.

Position: Director

Appointed: 01 January 2016

Colin B.

Position: Director

Appointed: 29 July 2011

John M.

Position: Director

Appointed: 10 April 1989

Philip A.

Position: Director

Resigned: 31 December 2017

John H.

Position: Director

Resigned: 31 December 2017

Richard S.

Position: Secretary

Resigned: 31 August 2019

Ian M.

Position: Director

Resigned: 31 December 2018

Fiona W.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2023

George A.

Position: Director

Appointed: 26 August 2010

Resigned: 27 April 2020

Robert F.

Position: Director

Appointed: 01 May 2004

Resigned: 16 June 2010

Denise M.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2015

Gavin B.

Position: Director

Appointed: 05 April 1999

Resigned: 29 December 2021

David G.

Position: Director

Appointed: 05 April 1999

Resigned: 27 April 2020

Gordon R.

Position: Director

Appointed: 06 April 1998

Resigned: 31 May 2019

Richard S.

Position: Director

Appointed: 10 April 1989

Resigned: 05 April 1999

Alexander B.

Position: Director

Appointed: 10 April 1989

Resigned: 10 April 2000

David C.

Position: Director

Appointed: 10 April 1989

Resigned: 31 December 1999

Malcolm S.

Position: Director

Appointed: 10 April 1989

Resigned: 31 December 2000

Melville W.

Position: Director

Appointed: 10 April 1989

Resigned: 05 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand975 680992 080671 540952 0141 279 7881 367 285943 775
Current Assets1 173 3051 211 690839 7971 094 5681 370 4981 696 9491 074 425
Debtors194 803216 909168 257142 55490 710329 664130 650
Net Assets Liabilities3 177 0962 966 0392 856 1922 713 1893 181 7013 107 9682 954 337
Other Debtors142 260163 892116 51676 52964 832258 12271 434
Property Plant Equipment1 174 0031 147 1381 118 8621 101 0191 061 650778 1221 122 222
Total Inventories2 8222 701     
Other
Accumulated Depreciation Impairment Property Plant Equipment2 080 8512 132 5452 182 7002 230 6472 277 6652 471 0422 502 361
Additions Other Than Through Business Combinations Property Plant Equipment 24 829     
Average Number Employees During Period23221210111111
Creditors147 089239 609187 086159 372152 360169 553127 406
Fixed Assets2 038 2611 835 8382 020 3351 569 5021 864 5651 503 4141 933 514
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 38012 92012 4688 3124 156390 417367 577
Increase From Depreciation Charge For Year Property Plant Equipment 51 69450 15547 94747 01845 63083 870
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     302 051200 000
Investments864 258688 700     
Investments Fixed Assets864 258688 700901 473468 483802 915725 292811 292
Net Current Assets Liabilities1 026 216972 081652 711935 1961 218 1381 527 396947 019
Other Creditors24 51911 7849 37710 02535 20316 31922 406
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     154 304252 551
Other Disposals Property Plant Equipment     155 577252 551
Other Investments Other Than Loans864 258688 700901 473468 483802 915725 292811 292
Other Taxation Social Security Payable8 89613 3327 86331 56913 155 18 731
Property Plant Equipment Gross Cost3 254 8543 279 6833 301 5623 331 6663 339 3153 249 1643 624 583
Provisions For Liabilities Balance Sheet Subtotal -158 120-183 146-208 491-98 998-77 158-73 804
Taxation Including Deferred Taxation Balance Sheet Subtotal-112 619-158 120     
Total Additions Including From Business Combinations Property Plant Equipment  21 87930 1047 64965 426627 970
Total Assets Less Current Liabilities3 064 4772 807 9192 673 0462 504 6983 082 7033 030 8102 880 533
Trade Creditors Trade Payables113 674214 493169 846117 778104 002153 23486 269
Trade Debtors Trade Receivables52 54353 01751 74166 02525 87871 54259 216
Director Remuneration    35 00029 40029 400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 2nd, May 2024
Free Download (12 pages)

Company search