Visit Aberdeenshire Trading Limited ABERDEEN


Visit Aberdeenshire Trading started in year 2014 as Private Limited Company with registration number SC470652. The Visit Aberdeenshire Trading company has been functioning successfully for ten years now and its status is active. The firm's office is based in Aberdeen at P&j Live East Burn Road. Postal code: AB21 9FX. Since 2016-04-19 Visit Aberdeenshire Trading Limited is no longer carrying the name Visit Aberdeen Trading.

The company has 2 directors, namely Claire B., Christopher F.. Of them, Christopher F. has been with the company the longest, being appointed on 23 February 2018 and Claire B. has been with the company for the least time - from 23 April 2018. As of 19 April 2024, there were 7 ex directors - Allan H., Colin C. and others listed below. There were no ex secretaries.

Visit Aberdeenshire Trading Limited Address / Contact

Office Address P&j Live East Burn Road
Office Address2 Stoneywood
Town Aberdeen
Post code AB21 9FX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC470652
Date of Incorporation Fri, 21st Feb 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Aberdeen And Aberdeenshire Tourism Company Limited

Position: Corporate Secretary

Appointed: 28 January 2019

Claire B.

Position: Director

Appointed: 23 April 2018

Christopher F.

Position: Director

Appointed: 23 February 2018

Allan H.

Position: Director

Appointed: 31 January 2022

Resigned: 13 November 2023

Colin C.

Position: Director

Appointed: 07 May 2014

Resigned: 23 April 2018

Craig S.

Position: Director

Appointed: 07 May 2014

Resigned: 22 August 2016

Christopher M.

Position: Director

Appointed: 07 May 2014

Resigned: 22 August 2016

Peter M.

Position: Director

Appointed: 07 May 2014

Resigned: 31 January 2017

Gary A.

Position: Director

Appointed: 07 May 2014

Resigned: 03 February 2020

Stephen H.

Position: Director

Appointed: 07 May 2014

Resigned: 31 March 2017

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Aberdeen and Aberdeenshire Tourism Company Limited from Aberdeen, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aberdeen And Aberdeenshire Tourism Company Limited

Visitaberdeenshire 1st Floor, Amicable House, 252 Union Street, Aberdeen, AB10 1TN, United Kingdom

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc413620
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Visit Aberdeen Trading April 19, 2016
Sllp 83 April 29, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 62812 8648 10212 80612 4268 857
Current Assets52 66763 45341 69715 88113 29112 035
Debtors40 03950 58933 5953 0758653 178
Net Assets Liabilities29 86627 9556 8701 910-4 8393 578
Other Debtors39 08746 21331 0353 0758653 178
Property Plant Equipment24 95626 09624 52320 56411 40015 318
Other
Accumulated Depreciation Impairment Property Plant Equipment7 04413 90422 10231 81140 97546 047
Amounts Owed To Group Undertakings38 70240 27832 27832 27827 24922 089
Average Number Employees During Period    33
Corporation Tax Payable668   1 
Corporation Tax Recoverable 160160   
Creditors43 51457 15759 11034 53529 52923 775
Increase From Depreciation Charge For Year Property Plant Equipment 6 8608 198 9 1645 072
Net Current Assets Liabilities9 1536 296-17 413-18 654-16 238-11 740
Other Creditors4 14416 87926 8322 2572 2801 686
Property Plant Equipment Gross Cost32 00040 00046 62552 37552 37561 365
Provisions For Liabilities Balance Sheet Subtotal4 2434 437240   
Total Additions Including From Business Combinations Property Plant Equipment 8 0006 625  8 990
Total Assets Less Current Liabilities34 10932 3927 1101 910-4 838 
Trade Debtors Trade Receivables9524 2162 400   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, December 2023
Free Download (9 pages)

Company search