Advanced company searchLink opens in new window

DESIGNTECH ABERDEEN LIMITED

Company number SC307434

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
25 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
10 May 2017 AA Micro company accounts made up to 31 March 2017
29 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2015 AD01 Registered office address changed from 2 Beechwood Close Westhill Aberdeenshire AB32 6YH to 3 Caird's Close Banchory Kincardineshire AB31 5XY on 21 September 2015
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 4
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AD01 Registered office address changed from 2 Beechwood Close Westhill Aberdeenshire AB32 6YH Scotland on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Mrs Laura Waugh on 27 February 2014
05 Mar 2014 AD01 Registered office address changed from Elysium Clinterty Kinellar Aberdeen AB21 0TL on 5 March 2014
05 Mar 2014 CH01 Director's details changed for Mr Robert Luke Waugh on 27 February 2014
05 Mar 2014 CH01 Director's details changed for Mrs Laura Waugh on 27 February 2014
14 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
14 Oct 2013 TM02 Termination of appointment of Christopher Hall as a secretary
20 May 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2011 CH01 Director's details changed for Mrs Laura Waugh on 23 December 2010