- Company Overview for ABERDEEN PROCUREMENT SERVICES LIMITED (SC320709)
- Filing history for ABERDEEN PROCUREMENT SERVICES LIMITED (SC320709)
- People for ABERDEEN PROCUREMENT SERVICES LIMITED (SC320709)
- More for ABERDEEN PROCUREMENT SERVICES LIMITED (SC320709)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2016 | DS01 | Application to strike the company off the register | |
17 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
21 May 2013 | CH01 | Director's details changed for Richard Ashley Nicoll on 12 April 2012 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Richard Ashley Nicoll on 12 April 2012 | |
13 Apr 2012 | CH03 | Secretary's details changed for Jane Diane Nicoll on 12 April 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from 30 Balmoral Place Aberdeen Aberdeenshire AB10 6HR on 12 April 2012 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Richard Ashley Nicoll on 10 April 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Apr 2008 | 363a | Return made up to 10/04/08; full list of members | |
04 May 2007 | 288a | New secretary appointed | |
04 May 2007 | 288a | New director appointed |