- Company Overview for ABERDEEN PROPERTY 666 LTD (SC323665)
- Filing history for ABERDEEN PROPERTY 666 LTD (SC323665)
- People for ABERDEEN PROPERTY 666 LTD (SC323665)
- Charges for ABERDEEN PROPERTY 666 LTD (SC323665)
- More for ABERDEEN PROPERTY 666 LTD (SC323665)
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 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2013 | TM01 | Termination of appointment of William Marlin as a director | |
23 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 May 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
25 Apr 2013 | CERTNM |
Company name changed william marlin LIMITED\certificate issued on 25/04/13
|
|
06 Nov 2012 | AD01 | Registered office address changed from Kyllachy House Ramsay Street Coalsnaughton Tillicoultry Clackmannanshire FK13 6LH Scotland on 6 November 2012 | |
13 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Oct 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
11 Oct 2012 | CH01 | Director's details changed for Mr William Marlin on 1 April 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from 273a Great Western Road Aberdeen AB10 6PP on 11 October 2012 | |
07 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Mr William Marlin on 20 April 2010 | |
11 May 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Aug 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
12 Aug 2010 | AD01 | Registered office address changed from 273a Great Western Road Aberdeen AB10 6PP United Kingdom on 12 August 2010 | |
12 Aug 2010 | TM01 | Termination of appointment of Alexandra Copsey as a director | |
11 Aug 2010 | AD01 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 11 August 2010 | |
11 Aug 2010 | TM02 | Termination of appointment of Plenderleath Runcie Llp as a secretary | |
14 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off |