ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED
Company number SC065531
- Company Overview for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED (SC065531)
- Filing history for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED (SC065531)
- People for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED (SC065531)
- Charges for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED (SC065531)
- More for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED (SC065531)
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
|
|
01 Feb 2016 | MA | Memorandum and Articles of Association | |
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |