ABERDEEN PROPERTY LEASING LIMITED

Active Aberdeen

Management of real estate on a fee or contract basis

50 employees website.com
Property, infrastructure and construction Residential development Management of real estate on a fee or contract basis
A

ABERDEEN PROPERTY LEASING LIMITED

Management of real estate on a fee or contract basis

Founded 18 Dec 1992 Active Aberdeen, United Kingdom 50 employees website.com
Property, infrastructure and construction Residential development Management of real estate on a fee or contract basis

Previous Company Names

DESIGNFIGURE LIMITED 18 Dec 1992 — 26 Mar 1993
Accounts Submitted 18 Dec 2025 Next due 30 Dec 2026 7 months remaining
Confirmation Submitted 11 Nov 2025 Next due 25 Nov 2026 6 months remaining
Net assets £716K £469K 2024 year on year
Total assets £969K £945K 2024 year on year
Total Liabilities £253K £476K 2024 year on year
Charges 16
14 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Rosemount House 138-140 Rosemount Place Aberdeen AB25 2YU

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ABERDEEN PROPERTY LEASING LIMITED (SC141851), an active property, infrastructure and construction company based in Aberdeen, United Kingdom. Incorporated 18 Dec 1992. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£216.06k

Increased by £162.08k (+300%)

Net Assets

£716.46k

Decreased by £469.32k (-40%)

Total Liabilities

£252.73k

Decreased by £476.05k (-65%)

Turnover

N/A

Employees

50

Increased by 1 (+2%)

Debt Ratio

26%

Decreased by 12 (-32%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Alan David PirieSecretaryBritishUnknown22 Feb 1993Active
Marjory Irene DavisonDirectorBritishScotland691 Aug 2004Active

Shareholders

Shareholders (3)

Eilidh Elizabeth Gilbert
76.0%
460
David Lamb
24.0%
145

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Eilidh Elizabeth Gilbert

British

Active
Notified 25 Oct 2024
Residence Scotland
DOB November 1982
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Yvonne Christine Gilbert

Ceased 9 Feb 2020

Ceased

Alan Howell Kinsella Gilbert

Ceased 22 Apr 2025

Ceased

Alan David Pirie

Ceased 9 Oct 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

14 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
18 Dec 2025AccountsAnnual accounts made up to 30 Mar 2025
11 Nov 2025Confirmation StatementConfirmation statement made on 11 Nov 2025 with updates
24 Apr 2025Persons With Significant ControlCessation of Alan Howell Kinsella Gilbert as a person with significant control on 22 Apr 2025
24 Apr 2025Persons With Significant ControlChange to Mrs Eilidh Elizabeth Gilbert as a person with significant control on 22 Apr 2025
21 Mar 2025AccountsAnnual accounts made up to 30 Mar 2024
18 Dec 2025 Accounts

Annual accounts made up to 30 Mar 2025

11 Nov 2025 Confirmation Statement

Confirmation statement made on 11 Nov 2025 with updates

24 Apr 2025 Persons With Significant Control

Cessation of Alan Howell Kinsella Gilbert as a person with significant control on 22 Apr 2025

24 Apr 2025 Persons With Significant Control

Change to Mrs Eilidh Elizabeth Gilbert as a person with significant control on 22 Apr 2025

21 Mar 2025 Accounts

Annual accounts made up to 30 Mar 2024

Recent Activity

Latest Activity

Annual accounts made up to 30 Mar 2025

4 months ago on 18 Dec 2025

Confirmation statement made on 11 Nov 2025 with updates

5 months ago on 11 Nov 2025

Cessation of Alan Howell Kinsella Gilbert as a person with significant control on 22 Apr 2025

1 years ago on 24 Apr 2025

Change to Mrs Eilidh Elizabeth Gilbert as a person with significant control on 22 Apr 2025

1 years ago on 24 Apr 2025

Annual accounts made up to 30 Mar 2024

1 years ago on 21 Mar 2025