ABERDEEN COMPUTER SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 8HR

Company number SC065683
Status Active
Incorporation Date 23 August 1978
Company Type Private Limited Company
Address ACS HOUSE, 24 BALNAGASK ROAD, ABERDEEN, AB11 8HR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of ABERDEEN COMPUTER SERVICES LIMITED are www.aberdeencomputerservices.co.uk, and www.aberdeen-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Portlethen Rail Station is 5 miles; to Dyce Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdeen Computer Services Limited is a Private Limited Company. The company registration number is SC065683. Aberdeen Computer Services Limited has been working since 23 August 1978. The present status of the company is Active. The registered address of Aberdeen Computer Services Limited is Acs House 24 Balnagask Road Aberdeen Ab11 8hr. . LEASK, Freda is a Director of the company. LEASK, Iris Alexandra is a Director of the company. Secretary KELLY, David Hamilton has been resigned. Director KELLY, David Hamilton has been resigned. Judicial Factor ALEXANDER, Ewen Ross has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
LEASK, Freda
Appointed Date: 19 April 2013
96 years old

Director

Resigned Directors

Secretary
KELLY, David Hamilton
Resigned: 18 September 2012

Director
KELLY, David Hamilton
Resigned: 18 September 2012
72 years old

Judicial Factor
ALEXANDER, Ewen Ross
Resigned: 07 July 2014
Appointed Date: 16 August 2011

Persons With Significant Control

Ms Iris Alexandra Leask
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Hamilton Kelly
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABERDEEN COMPUTER SERVICES LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
29 Jun 2016
Micro company accounts made up to 30 September 2015
01 Mar 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

09 Jul 2015
Micro company accounts made up to 30 September 2014
02 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 73 more events
24 Mar 1988
Return made up to 06/01/87; full list of members

24 Mar 1988
Return made up to 06/01/87; full list of members

23 Dec 1987
Accounts made up to 31 August 1987

05 Nov 1987
Accounts made up to 31 August 1986

06 Nov 1981
Particulars of mortgage/charge

ABERDEEN COMPUTER SERVICES LIMITED Charges

13 November 1981
Standard security
Delivered: 23 November 1981
Status: Satisfied on 24 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Prospect cottage, 24, balnagask road, torry aberdeen.
27 October 1981
Bond & floating charge
Delivered: 6 November 1981
Status: Satisfied on 24 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…