ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aberdeen Bid Company Limited

Aberdeen Bid Company Limited is an active company incorporated on 8 December 2008 with the registered office located in Aberdeen, City of Aberdeen. Aberdeen Bid Company Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
SC352258
Private limited by guarantee without share capital
Scottish Company
Age
16 years
Incorporated 8 December 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2024 (9 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Suite 3a Exchange House
26 Exchange Street
Aberdeen
AB11 6PH
United Kingdom
Address changed on 23 Jul 2024 (1 year 1 month ago)
Previous address was C/O Suite 3 32 Upperkirkgate Aberdeen AB10 1BA
Telephone
01224566291
Email
Available in Endole App
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Oct 1982
Director • Managing Director • British • Lives in UK • Born in Nov 1978
Director • General Manager • British • Lives in UK • Born in Jan 1973
Director • British • Lives in Scotland • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Three60 Energy Renewables Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Union Street Partnership Ltd
Brodies Secretarial Services Limited, Mr Allan Walker Henderson, and 1 more are mutual people.
Active
Aberdeen And Grampian Chamber Of Commerce
Mr Derren Kenneth McRae and Ryan James Crighton are mutual people.
Active
Brodies & Co. (Trustees) Limited
Mrs Elaine Farquharson Black and Brodies Secretarial Services Limited are mutual people.
Active
Granite City Hospitality Ltd
Mr Allan Walker Henderson and Mr Derren Kenneth McRae are mutual people.
Active
The Big Partnership Group Limited
Zoe Sutherland Ogilvie is a mutual person.
Active
Fourmile House (Aberdeen) Ltd
Mr Allan Walker Henderson and Mr Derren Kenneth McRae are mutual people.
Active
McGinty's (Aberdeen) Limited
Mr Allan Walker Henderson and Mr Derren Kenneth McRae are mutual people.
Active
Brands
Aberdeen Inspired
Aberdeen Inspired is a network of nearly 700 city centre businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£278.11K
Decreased by £412.12K (-60%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£609.76K
Decreased by £265.43K (-30%)
Total Liabilities
-£609.76K
Decreased by £265.43K (-30%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Full Accounts Submitted
5 Months Ago on 25 Mar 2025
Mr Franklin Martins Appointed
5 Months Ago on 18 Mar 2025
Craig Gettings Duncan Resigned
5 Months Ago on 18 Mar 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Jul 2024
Ms Dominique Dawson Appointed
1 Year 5 Months Ago on 13 Mar 2024
Mrs Sarah Kirstin Stewart Appointed
1 Year 5 Months Ago on 12 Mar 2024
Jean-Francois Whitaker Resigned
1 Year 5 Months Ago on 12 Mar 2024
Small Accounts Submitted
1 Year 5 Months Ago on 12 Mar 2024
Peter Alan Knight Resigned
2 Years 7 Months Ago on 17 Jan 2023
Get Credit Report
Discover Aberdeen Bid Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Appointment of Mr Franklin Martins as a director on 18 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Craig Gettings Duncan as a director on 18 March 2025
Submitted on 21 Mar 2025
Appointment of Mrs Sarah Kirstin Stewart as a director on 12 March 2024
Submitted on 18 Mar 2025
Appointment of Ms Dominique Dawson as a director on 13 March 2024
Submitted on 12 Mar 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 9 Dec 2024
Termination of appointment of Jean-Francois Whitaker as a director on 12 March 2024
Submitted on 24 Jul 2024
Registered office address changed from C/O Suite 3 32 Upperkirkgate Aberdeen AB10 1BA to Suite 3a Exchange House 26 Exchange Street Aberdeen AB11 6PH on 23 July 2024
Submitted on 23 Jul 2024
Resolutions
Submitted on 26 Mar 2024
Memorandum and Articles of Association
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year