Advanced company searchLink opens in new window

STUART ABERDEEN FINANCIAL SERVICES LIMITED

Company number 06328950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 DS01 Application to strike the company off the register
06 Nov 2018 TM01 Termination of appointment of Stuart Howard Aberdeen as a director on 17 October 2018
22 Oct 2018 TM01 Termination of appointment of James Alexander Stevenson as a director on 17 October 2018
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
30 Jul 2018 CH01 Director's details changed for Mr Stuart Howard Aberdeen on 30 July 2018
10 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
12 Oct 2017 AP01 Appointment of Paul Stephen Morrish as a director on 5 October 2017
12 Oct 2017 AP01 Appointment of James Alexander Stevenson as a director on 5 October 2017
12 Oct 2017 AP01 Appointment of Lucy Ewings as a director on 5 October 2017
11 Oct 2017 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 5 October 2017
04 Aug 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
03 Aug 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
03 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
03 Aug 2017 PSC02 Notification of Sigma Wealth Strategies Limited as a person with significant control on 31 July 2017
03 Aug 2017 PSC07 Cessation of Stuart Howard Aberdeen as a person with significant control on 31 July 2017
03 Aug 2017 TM01 Termination of appointment of Lizbeth Victoria Aberdeen as a director on 31 July 2017
03 Aug 2017 TM02 Termination of appointment of Stuart Howard Aberdeen as a secretary on 31 July 2017
03 Aug 2017 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
03 Aug 2017 AD01 Registered office address changed from 23a Fore Street Hertford SG14 1DJ to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 3 August 2017
07 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
23 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100