Advanced company searchLink opens in new window

ABERDEEN COMPUTER SERVICES LIMITED

Company number SC065683

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 Jul 2015 AA Micro company accounts made up to 30 September 2014
02 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
29 Oct 2014 AP05 Appointment of Mr Ewen Ross Alexander as a judicial factor on 16 August 2011
  • ANNOTATION Clarification This form has been filed in relation to the previously filed form TM03, which was registered on 05/09/2014. To clarify, the afore mentioned TM03 terminates this appointment.
05 Sep 2014 TM03 Termination of appointment of {officer_name} as a manager on {termination_date}
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Apr 2013 AP01 Appointment of Mrs Freda Leask as a director
28 Feb 2013 AAMD Amended accounts made up to 30 September 2011
24 Feb 2013 AA Total exemption small company accounts made up to 30 September 2011
18 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Miss Iris Leask on 17 January 2013
04 Dec 2012 TM02 Termination of appointment of David Kelly as a secretary
01 Oct 2012 AD01 Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland on 1 October 2012
25 Sep 2012 TM01 Termination of appointment of David Kelly as a director
27 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
12 Dec 2011 AD01 Registered office address changed from 28 Pennan Fraserburgh Aberdeenshire AB43 6JB on 12 December 2011
12 Oct 2011 AD01 Registered office address changed from Acs House 24 Balnagask Road Torry Aberdeen AB11 8HR on 12 October 2011
28 Sep 2011 AA01 Current accounting period extended from 31 August 2011 to 30 September 2011
26 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
26 Sep 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
16 Jul 2010 AA Total exemption full accounts made up to 31 August 2009
01 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders