ABERDEEN COMPUTER SERVICES LIMITED
Company number SC065683
- Company Overview for ABERDEEN COMPUTER SERVICES LIMITED (SC065683)
- Filing history for ABERDEEN COMPUTER SERVICES LIMITED (SC065683)
- People for ABERDEEN COMPUTER SERVICES LIMITED (SC065683)
- Charges for ABERDEEN COMPUTER SERVICES LIMITED (SC065683)
- More for ABERDEEN COMPUTER SERVICES LIMITED (SC065683)
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
|
|
29 Oct 2014 | AP05 |
Appointment of Mr Ewen Ross Alexander as a judicial factor on 16 August 2011
|
|
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
|
|
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 |