Advanced company searchLink opens in new window

PASUD LIMITED

Company number SC196549

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)
18 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2012 DS01 Application to strike the company off the register
15 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
07 Jul 2011 AD01 Registered office address changed from Suite 3 58 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland on 7 July 2011
30 Nov 2010 AP01 Appointment of Mrs Lynne Margaret Porter as a director
30 Nov 2010 AP01 Appointment of Mr Andrew John Porter as a director
30 Nov 2010 AD01 Registered office address changed from 61 Riverside Drive Aberdeen Aberdeen AB10 7LE on 30 November 2010
30 Nov 2010 TM01 Termination of appointment of Jayanti Patel as a director
29 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Jayanti Chunibhai Patel on 24 May 2010
08 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
12 Jul 2009 363a Return made up to 24/05/09; full list of members
13 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
07 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
20 Aug 2008 287 Registered office changed on 20/08/2008 from 6 alford place aberdeen aberdeenshire AB10 1YD
20 Aug 2008 288b Appointment Terminated Secretary gray & connochie
24 Jun 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Jun 2008 363a Return made up to 24/05/08; full list of members
14 Jun 2007 363a Return made up to 24/05/07; full list of members
09 Nov 2006 AA Total exemption small company accounts made up to 30 June 2006
21 Jun 2006 363s Return made up to 24/05/06; full list of members