Aberdeen University Research And Industrial Services Limited ABERDEEN


Aberdeen University Research And Industrial Services started in year 1981 as Private Limited Company with registration number SC075913. The Aberdeen University Research And Industrial Services company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Aberdeen at 37 Albyn Place. Postal code: AB10 1YN.

The company has 4 directors, namely Frederick S., Irene B. and Elizabeth-Ann R. and others. Of them, Elizabeth-Ann R., Stephen L. have been with the company the longest, being appointed on 1 October 2002 and Frederick S. and Irene B. have been with the company for the least time - from 10 October 2002. At present 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 University Research And Industrial Services Limited Address / Contact

Office Address 37 Albyn Place
Town Aberdeen
Post code AB10 1YN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC075913
Date of Incorporation Fri, 28th Aug 1981
Industry Other research and experimental development on natural sciences and engineering
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Clp Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2018

Frederick S.

Position: Director

Appointed: 10 October 2002

Irene B.

Position: Director

Appointed: 10 October 2002

Elizabeth-Ann R.

Position: Director

Appointed: 01 October 2002

Stephen L.

Position: Director

Appointed: 01 October 2002

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 04 November 2015

Resigned: 09 March 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 06 September 2012

Resigned: 04 November 2015

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2006

Resigned: 06 September 2012

Ledingham Chalmers

Position: Corporate Secretary

Appointed: 01 October 2002

Resigned: 31 March 2006

Dominic H.

Position: Director

Appointed: 01 October 2002

Resigned: 31 July 2012

Ronald T.

Position: Director

Appointed: 01 August 2001

Resigned: 01 October 2002

Ronald T.

Position: Secretary

Appointed: 01 August 2001

Resigned: 01 October 2002

Anne H.

Position: Director

Appointed: 01 September 2000

Resigned: 01 October 2002

Alastair A.

Position: Secretary

Appointed: 03 September 1999

Resigned: 01 August 2001

Edwin G.

Position: Director

Appointed: 25 May 1999

Resigned: 02 November 2001

Richard H.

Position: Director

Appointed: 25 May 1999

Resigned: 02 November 2001

Robert D.

Position: Director

Appointed: 03 April 1998

Resigned: 27 November 2001

Pamela S.

Position: Director

Appointed: 06 March 1998

Resigned: 26 August 1998

Alastair A.

Position: Director

Appointed: 23 February 1998

Resigned: 01 August 2001

Timothy K.

Position: Director

Appointed: 06 February 1998

Resigned: 01 October 2002

Ian M.

Position: Director

Appointed: 03 November 1997

Resigned: 01 August 2001

Michael O.

Position: Director

Appointed: 17 October 1997

Resigned: 31 July 2001

James P.

Position: Director

Appointed: 21 August 1996

Resigned: 01 October 2002

Hance F.

Position: Director

Appointed: 03 July 1996

Resigned: 01 September 2000

Derek O.

Position: Director

Appointed: 11 September 1995

Resigned: 04 July 1997

Michael Y.

Position: Director

Appointed: 01 September 1995

Resigned: 31 December 1996

Ronald T.

Position: Director

Appointed: 01 August 1995

Resigned: 09 March 1999

Ronald B.

Position: Director

Appointed: 31 May 1994

Resigned: 31 July 2000

William M.

Position: Director

Appointed: 10 September 1993

Resigned: 09 March 1999

Gillian D.

Position: Secretary

Appointed: 10 September 1993

Resigned: 30 June 1999

Forbes S.

Position: Director

Appointed: 10 September 1993

Resigned: 23 November 1993

George D.

Position: Director

Appointed: 10 September 1993

Resigned: 23 November 1993

William H.

Position: Director

Appointed: 10 September 1993

Resigned: 19 February 1997

Elizabeth H.

Position: Director

Appointed: 27 August 1992

Resigned: 25 August 1993

John B.

Position: Director

Appointed: 01 October 1991

Resigned: 01 September 1994

Stanley H.

Position: Director

Appointed: 15 March 1991

Resigned: 13 January 1997

Richard E.

Position: Director

Appointed: 18 December 1990

Resigned: 17 December 1996

Alexander F.

Position: Director

Appointed: 02 November 1990

Resigned: 01 October 2002

Philip L.

Position: Director

Appointed: 29 October 1985

Resigned: 10 September 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is The University Court Of The University Of Aberdeen from Aberdeen, Scotland. This PSC is classified as "a university", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The University Court Of The University Of Aberdeen

University Office King's College, Regent Walk, Aberdeen, AB24 3FX, Scotland

Legal authority Scotland
Legal form University
Notified on 30 November 2016
Ceased on 4 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to July 31, 2023
filed on: 26th, March 2024
Free Download (2 pages)

Company search