Aubin Limited ABERDEEN


Aubin started in year 1986 as Private Limited Company with registration number SC098401. The Aubin company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Aberdeen at 13 Queens Road. Postal code: AB15 4YL.

The company has 3 directors, namely Maurizio T., Foort D. and Scott M.. Of them, Maurizio T., Foort D., Scott M. have been with the company the longest, being appointed on 6 June 2022. As of 28 March 2024, there were 14 ex directors - Laura B., Andrew H. and others listed below. There were no ex secretaries.

Aubin Limited Address / Contact

Office Address 13 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC098401
Date of Incorporation Mon, 14th Apr 1986
Industry Construction of commercial buildings
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Maurizio T.

Position: Director

Appointed: 06 June 2022

Foort D.

Position: Director

Appointed: 06 June 2022

Scott M.

Position: Director

Appointed: 06 June 2022

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 March 2015

Laura B.

Position: Director

Appointed: 01 July 2020

Resigned: 06 June 2022

Andrew H.

Position: Director

Appointed: 01 July 2018

Resigned: 18 May 2020

Richard P.

Position: Director

Appointed: 25 November 2015

Resigned: 06 June 2022

John P.

Position: Director

Appointed: 29 October 2014

Resigned: 03 February 2016

Catriona G.

Position: Director

Appointed: 30 July 2014

Resigned: 06 June 2022

Simon M.

Position: Director

Appointed: 29 January 2014

Resigned: 25 November 2015

Serena A.

Position: Director

Appointed: 02 August 2013

Resigned: 27 December 2014

Graham P.

Position: Director

Appointed: 18 February 2013

Resigned: 06 June 2022

Raymond S.

Position: Director

Appointed: 11 February 2013

Resigned: 06 June 2022

Duncan M.

Position: Director

Appointed: 11 February 2013

Resigned: 29 January 2014

Keir W.

Position: Director

Appointed: 13 July 2006

Resigned: 31 July 2006

Patrick C.

Position: Director

Appointed: 02 December 2005

Resigned: 06 June 2022

Clp Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2000

Resigned: 13 March 2015

The Commercial Law Practice

Position: Corporate Secretary

Appointed: 26 January 1996

Resigned: 01 September 2000

James And George Collie Llp

Position: Corporate Secretary

Appointed: 04 April 1990

Resigned: 26 January 1996

Edmund T.

Position: Director

Appointed: 21 November 1989

Resigned: 11 February 2013

Ian G.

Position: Director

Appointed: 21 November 1989

Resigned: 06 May 1997

A C Morrison & Richards

Position: Corporate Secretary

Appointed: 21 November 1989

Resigned: 04 April 1990

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats established, there is Italmatch Chemicals Gb Limited from Manchester, United Kingdom. This PSC is classified as "a private company limited by shares", 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 second one in the PSC register is Bgf Gp Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Patrick C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Italmatch Chemicals Gb Limited

Ashburton Road West Trafford Park, Manchester, M17 1SX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 11332314
Notified on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10657217
Notified on 1 October 2017
Ceased on 6 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Patrick C.

Notified on 6 April 2016
Ceased on 6 June 2022
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Edmund T.

Notified on 6 April 2016
Ceased on 6 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Business Growth Fund Plc (A/C Bgf Investments Lp)

13-15 York Buildings, London, WC2N 6JU, United Kingdom

Legal authority English Law
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 07514847
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 8th, August 2023
Free Download (17 pages)

Company search

Advertisements