Advanced company searchLink opens in new window

BSP (ABERDEEN) LIMITED

Company number SC306558

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)
29 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2010 TM01 Termination of appointment of John Souter as a director
24 Nov 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
10 May 2010 AD01 Registered office address changed from 37 Baker Street Stirling FK8 1BJ on 10 May 2010
22 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
03 Sep 2009 363a Return made up to 09/08/09; full list of members
03 Sep 2009 288c Director's Change of Particulars / charles clements / 08/08/2009 / HouseName/Number was: , now: glenview; Street was: laich house, now: clydesdale court; Area was: caledonian crescent, now: ; Post Code was: PH3 1NG, now: PH3 1RB
26 Jan 2009 AA Accounts made up to 31 March 2008
05 Sep 2008 363a Return made up to 09/08/08; full list of members
10 Mar 2008 AA Accounts made up to 31 August 2007
10 Mar 2008 225 Curr sho from 31/08/2008 to 31/03/2008
10 Sep 2007 363s Return made up to 09/08/07; full list of members
10 Apr 2007 CERTNM Company name changed easterton properties LIMITED\certificate issued on 10/04/07
16 Jan 2007 288a New secretary appointed
11 Jan 2007 288b Secretary resigned
09 Aug 2006 NEWINC Incorporation