- Company Overview for ABERDEEN HARBOUR SERVICES LIMITED (SC116842)
- Filing history for ABERDEEN HARBOUR SERVICES LIMITED (SC116842)
- People for ABERDEEN HARBOUR SERVICES LIMITED (SC116842)
- More for ABERDEEN HARBOUR SERVICES LIMITED (SC116842)
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) |
---|---|---|---|
14 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AP03 | Appointment of Mr James Bell as a secretary on 5 November 2014 | |
09 Mar 2015 | AP01 | Appointment of Mr Alistair Young Mackenzie as a director on 1 January 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Ian Jessiman as a secretary on 4 November 2014 | |
09 Mar 2015 | TM01 | Termination of appointment of Christopher Paul Lloyd as a director on 31 December 2014 | |
26 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
28 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
25 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
28 Feb 2011 | AP01 | Appointment of Mr Christopher Paul Lloyd as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Keith Allan as a director | |
08 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Colin Parker on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Keith Kellas Armstrong Allan on 8 March 2010 | |
03 Apr 2009 | 288b | Appointment terminated director david paton | |
03 Apr 2009 | 288a | Director appointed keith kellas armstrong allan |