Advanced company searchLink opens in new window

AB REALISATIONS LIMITED

Company number SC243371

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)
24 Jan 2024 AM22(Scot) Move from Administration case to Creditor's Voluntary Liquidation
23 Aug 2023 AM10(Scot) Administrator's progress report
23 Feb 2023 AM10(Scot) Administrator's progress report
01 Dec 2022 AM19(Scot) Notice of extension of period of Administration
10 Oct 2022 AM10(Scot) Administrator's progress report
06 May 2022 CERTNM Company name changed optimus (aberdeen) LIMITED\certificate issued on 06/05/22
  • CONNOT ‐ Change of name notice
06 May 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-03-03
27 Apr 2022 AM02(Scot) Statement of affairs AM02SOASCOT
02 Mar 2022 AM07(Scot) Creditors’ decision on administrator’s proposals
04 Feb 2022 AM03(Scot) Notice of Administrator's proposal
03 Feb 2022 TM01 Termination of appointment of John Alasdair Reid as a director on 25 January 2022
26 Jan 2022 AD01 Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 26 January 2022
26 Jan 2022 AM01(Scot) Appointment of an administrator
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
28 May 2021 TM02 Termination of appointment of Aberdein Considine & Company as a secretary on 13 May 2021
28 May 2021 AP04 Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 13 May 2021
08 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
08 Oct 2020 AA Accounts for a small company made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
23 Aug 2019 AA Accounts for a small company made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
04 Feb 2019 AD02 Register inspection address has been changed from 6 Queen's Road Aberdeen AB15 4ZT Scotland to Aberdein Considine 5 - 9 Bon Accord Crescent Aberdeen AB11 6DN
18 Jan 2019 TM01 Termination of appointment of Linda Strachan as a director on 1 January 2019
11 Jan 2019 AP04 Appointment of Aberdein Considine & Company as a secretary on 8 January 2019
11 Jan 2019 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 8 January 2019