Advanced company searchLink opens in new window

BAE SYSTEMS (ABERDEEN) LIMITED

Company number SC057296

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)
05 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2017 4.26(Scot) Return of final meeting of voluntary winding up
09 Jul 2015 AD01 Registered office address changed from Prestwick International Airport Prestwick Ayrshire KA9 2RW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 July 2015
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,200
10 Dec 2014 MR04 Satisfaction of charge 2 in full
21 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 15,200
27 May 2014 CH01 Director's details changed for Mr. Peter John Lynas on 14 May 2014
20 Dec 2013 TM01 Termination of appointment of Colin Musgrave as a director
15 Aug 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
23 May 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Nov 2011 CH01 Director's details changed for Mr. Peter John Lynas on 7 November 2011
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
16 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
07 Nov 2009 CH03 Secretary's details changed for David Stanley Parkes on 6 November 2009
06 Nov 2009 CH01 Director's details changed for David Stanley Parkes on 6 November 2009
30 Oct 2009 CH01 Director's details changed for Mr Peter John Lynas on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Colin James Musgrave on 29 October 2009
02 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Jun 2009 363a Return made up to 01/06/09; full list of members
16 Feb 2009 353 Location of register of members