Advanced company searchLink opens in new window

ABERDEEN PROPERTY 666 LTD

Company number SC323665

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 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
  • GBP 1
25 Apr 2013 CERTNM Company name changed william marlin LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
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