- Company Overview for OLDMILL MOTORS (ABERDEEN) LIMITED (SC299883)
- Filing history for OLDMILL MOTORS (ABERDEEN) LIMITED (SC299883)
- People for OLDMILL MOTORS (ABERDEEN) LIMITED (SC299883)
- Insolvency for OLDMILL MOTORS (ABERDEEN) LIMITED (SC299883)
- More for OLDMILL MOTORS (ABERDEEN) LIMITED (SC299883)
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) |
---|---|---|---|
16 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
07 Dec 2011 | CO4.2(Scot) | Court order notice of winding up | |
07 Dec 2011 | 4.2(Scot) | Notice of winding up order | |
07 Dec 2011 | AD01 | Registered office address changed from Unit 9, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW United Kingdom on 7 December 2011 | |
25 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2008 | |
14 May 2008 | 363a | Return made up to 29/03/08; full list of members | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from 257 union grove aberdeen aberdeenshire AB10 6SX | |
15 Apr 2008 | 288b | Appointment Terminated Secretary jacqueline law | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
27 Apr 2007 | 225 | Accounting reference date shortened from 31/03/07 to 28/02/07 | |
30 Mar 2007 | 363a | Return made up to 29/03/07; full list of members | |
13 Apr 2006 | 288c | Director's particulars changed | |
29 Mar 2006 | NEWINC | Incorporation |