Advanced company searchLink opens in new window

CHOICES ABERDEEN LIMITED

Company number SC307363

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)
11 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
06 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 6 February 2018
12 Jan 2018 PSC01 Notification of William James Harrison as a person with significant control on 14 December 2017
01 Dec 2017 CH01 Director's details changed for Mrs Sheena Holt on 23 October 2017
10 Oct 2017 AP01 Appointment of Mrs Sheena Holt as a director on 26 September 2017
28 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
12 Jun 2017 TM01 Termination of appointment of Peter Alexander Kiehlmann as a director on 31 December 2016
07 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
01 Jul 2016 AA Total exemption full accounts made up to 31 August 2015
01 Oct 2015 AR01 Annual return made up to 23 August 2015 no member list
03 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
24 Dec 2014 AR01 Annual return made up to 23 August 2014 no member list
05 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
21 May 2014 CERTNM Company name changed choices aberdeen pregnancy counselling centre LIMITED\certificate issued on 21/05/14
  • CONNOT ‐
21 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
20 May 2014 TM01 Termination of appointment of Taryn Freeland as a director
26 Aug 2013 AR01 Annual return made up to 23 August 2013 no member list
24 Apr 2013 AA Total exemption full accounts made up to 31 August 2012
21 Feb 2013 TM01 Termination of appointment of Hazel Irvine-Fortescue as a director
21 Feb 2013 AP01 Appointment of Mr Neil Hendry as a director
15 Oct 2012 TM01 Termination of appointment of Joy Gillespie as a director
28 Aug 2012 AR01 Annual return made up to 23 August 2012 no member list
28 Aug 2012 AD01 Registered office address changed from C/O Mrs J M Gillespie Credo 14-20 John Street Aberdeen Aberdeen AB25 1BT Scotland on 28 August 2012
27 Aug 2012 TM02 Termination of appointment of Joy Gillespie as a secretary