Advanced company searchLink opens in new window

ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED

Company number SC065531

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)
09 Jan 2019 TM01 Termination of appointment of Ian Ronald Mcleod as a director on 31 December 2018
18 Jul 2018 AA Accounts for a small company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
19 Feb 2018 MR05 All of the property or undertaking has been released from charge 1
12 Jan 2018 AP01 Appointment of Mrs Fiona Wildgoose as a director on 1 January 2018
08 Jan 2018 TM01 Termination of appointment of John Fraser Hendry as a director on 31 December 2017
08 Jan 2018 TM01 Termination of appointment of Philip Edward Anderson as a director on 31 December 2017
05 Sep 2017 AA Accounts for a small company made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
06 Jul 2016 AA Accounts for a small company made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 59
01 Feb 2016 MA Memorandum and Articles of Association
01 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2016 AP01 Appointment of Miss Nicola Wendy Reid as a director on 1 January 2016
05 Jan 2016 TM01 Termination of appointment of Denise Merson as a director on 31 December 2015
02 Jun 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 59
08 May 2014 AA Accounts for a small company made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 59
18 Jun 2013 AA Accounts for a small company made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
01 May 2013 CH01 Director's details changed for Denise Merson on 30 April 2013
01 May 2013 CH01 Director's details changed for Mr David Omond Moncrieff Geddie on 30 April 2013
01 May 2013 CH01 Director's details changed for Gordon James Nixon Ritchie on 30 April 2013
01 May 2013 CH01 Director's details changed for Philip Edward Anderson on 30 April 2013