N/A

SC252100
4 ALBERT STREET ABERDEEN AB25 1XQ

Documents

Documents
Date Category Description Pages
01 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Nov 2017 accounts Annual Accounts 4 Buy now
20 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2016 accounts Annual Accounts 5 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
16 Oct 2015 accounts Annual Accounts 5 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
10 Jul 2014 annual-return Annual Return 4 Buy now
09 Oct 2013 accounts Annual Accounts 5 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Annual Accounts 4 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
15 Dec 2011 accounts Annual Accounts 4 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 officers Change of particulars for director (Robert Milligan Carbry) 2 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for director (Robert Milligan Carbry) 2 Buy now
24 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jun 2010 resolution Resolution 1 Buy now
21 Dec 2009 accounts Annual Accounts 3 Buy now
13 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
22 Aug 2008 resolution Resolution 2 Buy now
20 Aug 2008 capital Capitals not rolled up 2 Buy now
22 Jul 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
09 Feb 2008 accounts Annual Accounts 4 Buy now
02 Nov 2007 officers Secretary resigned 1 Buy now
02 Nov 2007 officers New secretary appointed 1 Buy now
27 Jul 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
17 Jan 2007 accounts Annual Accounts 5 Buy now
14 Jul 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
07 Feb 2006 accounts Annual Accounts 5 Buy now
25 Jul 2005 annual-return Return made up to 01/07/05; full list of members 6 Buy now
12 Dec 2004 accounts Annual Accounts 5 Buy now
16 Jul 2004 capital Ad 01/07/03--------- £ si 1@1 2 Buy now
16 Jul 2004 annual-return Return made up to 01/07/04; full list of members 6 Buy now
19 Apr 2004 accounts Accounting reference date shortened from 31/07/04 to 05/04/04 1 Buy now
25 Feb 2004 officers Director resigned 1 Buy now
23 Sep 2003 officers New director appointed 2 Buy now
01 Jul 2003 incorporation Incorporation Company 22 Buy now