Advanced company searchLink opens in new window

ADENVIEW LIMITED

Company number SC330615

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)
05 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2013 DS01 Application to strike the company off the register
03 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Nov 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Mr Gerard Mcmahon on 1 October 2009
18 Nov 2010 CH01 Director's details changed for Mr John Philliban on 1 October 2009
10 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
10 Mar 2010 AA Accounts for a dormant company made up to 30 September 2008
10 Mar 2010 AD01 Registered office address changed from 37 Union Street Dundee DD1 4BS on 10 March 2010
04 Dec 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
01 May 2009 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2009 288a Director appointed mr gerard mcmahon
30 Apr 2009 288a Director appointed mr john philliban
30 Apr 2009 363a Return made up to 07/09/08; full list of members
06 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2007 410(Scot) Partic of mort/charge *
13 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2007 288b Secretary resigned
13 Sep 2007 288b Director resigned
13 Sep 2007 287 Registered office changed on 13/09/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
07 Sep 2007 NEWINC Incorporation