Advanced company searchLink opens in new window

SPECIALIST CARS (ABERDEEN) LIMITED

Company number SC093775

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)
22 Jul 2016 CH01 Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016
22 Jul 2016 AP01 Appointment of Mr Paul Stephen Lanni as a director on 28 June 2016
22 Jul 2016 AP01 Appointment of Mr Alan James Mcpherson Robertson as a director on 28 June 2016
22 Jul 2016 TM01 Termination of appointment of Martin Howard Shaw as a director on 28 June 2016
22 Jul 2016 CH01 Director's details changed for Mr Richard Stanley North on 28 June 2016
22 Jul 2016 AP03 Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016
22 Jul 2016 TM02 Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016
02 Feb 2016 MR04 Satisfaction of charge 8 in full
24 Sep 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
17 Aug 2015 CH01 Director's details changed for John Hunter Somerville Clark on 1 October 2014
06 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
16 Jul 2014 AA Full accounts made up to 31 December 2013
21 Nov 2013 MR01 Registration of charge 0937750009
14 Oct 2013 AA Full accounts made up to 31 December 2012
30 Aug 2013 AD01 Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013
20 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
13 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 8
08 Jan 2013 AP01 Appointment of Mr Christopher Jon Clark as a director
08 Oct 2012 AA Full accounts made up to 31 December 2011
01 Oct 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
21 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
23 Sep 2011 AA Full accounts made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
19 Jan 2011 MISC Section 519