ABERDEEN OVERSEAS PROPERTIES LIMITED

SC212740
AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN AB10 1TN

Documents

Documents
Date Category Description Pages
26 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 accounts Annual Accounts 4 Buy now
25 Apr 2014 officers Termination of appointment of director (Christopher Wilkes) 2 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 accounts Annual Accounts 5 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 accounts Annual Accounts 4 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
05 Dec 2011 officers Termination of appointment of secretary (The Grant Smith Law Practice) 1 Buy now
05 Dec 2011 officers Appointment of corporate secretary (Grant Smith Law Practice Limited) 2 Buy now
12 Jan 2011 accounts Annual Accounts 5 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
14 May 2010 gazette Gazette Notice Compulsary 1 Buy now
11 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2010 accounts Annual Accounts 4 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Lorraine Wilkes) 2 Buy now
11 Jan 2010 officers Change of particulars for corporate secretary (The Grant Smith Law Practice) 2 Buy now
25 Jan 2009 accounts Annual Accounts 4 Buy now
25 Nov 2008 annual-return Return made up to 10/11/08; full list of members 4 Buy now
11 Feb 2008 accounts Annual Accounts 4 Buy now
14 Dec 2007 annual-return Return made up to 10/11/07; full list of members 2 Buy now
03 May 2007 accounts Annual Accounts 4 Buy now
05 Jan 2007 annual-return Return made up to 10/11/06; full list of members 2 Buy now
26 Jan 2006 accounts Annual Accounts 4 Buy now
06 Jan 2006 annual-return Return made up to 10/11/05; full list of members 2 Buy now
25 Jan 2005 address Registered office changed on 25/01/05 from: amicable house 252 union street aberdeen AB10 1TN 1 Buy now
25 Jan 2005 officers New secretary appointed 2 Buy now
25 Jan 2005 annual-return Return made up to 10/11/04; full list of members 7 Buy now
06 Dec 2004 address Registered office changed on 06/12/04 from: 46A union street aberdeen AB10 1BD 1 Buy now
25 Oct 2004 accounts Annual Accounts 4 Buy now
21 Jan 2004 accounts Annual Accounts 5 Buy now
23 Dec 2003 annual-return Return made up to 10/11/03; no change of members 7 Buy now
02 Dec 2003 officers New secretary appointed 2 Buy now
08 Jan 2003 annual-return Return made up to 10/11/02; no change of members 7 Buy now
04 Sep 2002 accounts Annual Accounts 5 Buy now
11 Dec 2001 annual-return Return made up to 10/11/01; full list of members 7 Buy now
22 Dec 2000 officers Director resigned 1 Buy now
18 Dec 2000 accounts Accounting reference date extended from 30/11/01 to 31/03/02 1 Buy now
18 Dec 2000 officers New director appointed 2 Buy now
18 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
18 Dec 2000 address Registered office changed on 18/12/00 from: 28 hilton drive aberdeen aberdeenshire AB24 4NP 1 Buy now
10 Nov 2000 incorporation Incorporation Company 11 Buy now