RCS update : on 29/04/2026
RESET ABERDEEN LTD
Inactive since 20/06/2025
•SC633510
Address
C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street G2 2BX Glasgow
Activity
Unlicensed restaurants and cafes
Incorporation
17/06/2019
Legal information
RESET ABERDEEN LTD
Number
SC633510
Legal form
Private limited company
Legal situation
other
Activity
RESET ABERDEEN LTD
Code SIC
56102, 93290•Unlicensed restaurants and cafes, Other amusement and recreation activities not elsewhere classified
Fields of activity
Unlicensed restaurants and cafes, other amusement and recreation activities not elsewhere classified
Officers and representatives
RESET ABERDEEN LTD
5 officers and representatives
Quality: Director
In office since the : 04/02/2022
Nationality: British
Date of birth: 12/1976
Address: 32 Bankhead Avenue AB21 19E Aberdeen
Quality: Director
In office since the : 04/02/2022
Nationality: British
Date of birth: 03/1992
Address: 32 Seamount Court AB25 1DQ Aberdeen
Quality: Director
In office since the : 04/02/2022
Nationality: British
Date of birth: 01/1989
Address: 96 Summerhill Drive, AB15 6TZ Aberdeen
Former officers
Quality: Director
In office since the : 17/06/2019
Until: 04/02/2022
Nationality: British
Date of birth: 06/1957
Address: 5, Grange Court EH39 4LN North Berwick
Quality: Director
In office since the : 17/06/2019
Until: 04/02/2022
Nationality: British
Date of birth: 10/1958
Address: 5, Grange Court EH39 4LN North Berwick
Ultimate beneficial owners
RESET ABERDEEN LTD
Ian Ford
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 32 Seamount Court AB25 1DQ Aberdeen
Douglas Brechin
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 32 Bankhead Avenue AB21 19E Aberdeen
Stewart Gibson
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 96 Summerhill Drive, AB15 6TZ Aberdeen
Filling history
RESET ABERDEEN LTD
23 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
20/06/2025
Final account prior to dissolution in CVL
Final account prior to dissolution in CVL
20/03/2025
Registered office address changed from 12 John Street Aberdeen AB25 1BT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 7 March 2023
Registered office address changed from 12 John Street Aberdeen AB25 1BT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 7 March 2023
07/03/2023
Resolutions
Resolutions
07/03/2023
Certificate of change of name - Change of name by resolution
Certificate of change of name - Change of name by resolution
18/07/2022
Confirmation statement made on 16 June 2022 with updates
Confirmation statement made on 16 June 2022 with updates
28/06/2022
Registered office address changed from 5 Grange Court North Berwick EH39 4LN Scotland to 12 John Street Aberdeen AB25 1BT on 3 June 2022
Registered office address changed from 5 Grange Court North Berwick EH39 4LN Scotland to 12 John Street Aberdeen AB25 1BT on 3 June 2022
03/06/2022
Cessation of Anne Ford as a person with significant control on 4 February 2022
Cessation of Anne Ford as a person with significant control on 4 February 2022
07/02/2022
Cessation of Alexander Davidson Ford as a person with significant control on 4 February 2022
Cessation of Alexander Davidson Ford as a person with significant control on 4 February 2022
07/02/2022
Notification of Stewart Gibson as a person with significant control on 4 February 2022
Notification of Stewart Gibson as a person with significant control on 4 February 2022
07/02/2022
Notification of Douglas Brechin as a person with significant control on 4 February 2022
Notification of Douglas Brechin as a person with significant control on 4 February 2022
07/02/2022
Notification of Ian Ford as a person with significant control on 4 February 2022
Notification of Ian Ford as a person with significant control on 4 February 2022
07/02/2022
Termination of appointment of Anne Ford as a director on 4 February 2022
Termination of appointment of Anne Ford as a director on 4 February 2022
04/02/2022
Termination of appointment of Alexander Davidson Ford as a director on 4 February 2022
Termination of appointment of Alexander Davidson Ford as a director on 4 February 2022
04/02/2022
Appointment of Douglas Brechin as a director on 4 February 2022
Appointment of Douglas Brechin as a director on 4 February 2022
04/02/2022
Appointment of Stewart Gibson as a director on 4 February 2022
Appointment of Stewart Gibson as a director on 4 February 2022
04/02/2022
Appointment of Mr Ian Ford as a director on 4 February 2022
Appointment of Mr Ian Ford as a director on 4 February 2022
04/02/2022
Confirmation statement made on 16 June 2021 with no updates
Confirmation statement made on 16 June 2021 with no updates
16/06/2021
Notification of Anne Ford as a person with significant control on 18 June 2019
Notification of Anne Ford as a person with significant control on 18 June 2019
12/05/2021
Notification of Alexander Davidson Ford as a person with significant control on 18 June 2019
Notification of Alexander Davidson Ford as a person with significant control on 18 June 2019
12/05/2021
Withdrawal of a person with significant control statement on 12 May 2021
Withdrawal of a person with significant control statement on 12 May 2021
12/05/2021
Confirmation statement made on 16 June 2020 with no updates
Confirmation statement made on 16 June 2020 with no updates
17/06/2020
Incorporation - Statement of capital on 17 June 2019
Incorporation - Statement of capital on 17 June 2019
17/06/2019
Annual accounts
RESET ABERDEEN LTD
3 documents
Total exemption full accounts made up to 30 June 2022
19/12/2022
Total exemption full accounts made up to 30 June 2021
11/03/2022
Total exemption full accounts made up to 30 June 2020
05/04/2021
Contact informations
RESET ABERDEEN LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street G2 2BX Glasgow