Advanced company searchLink opens in new window

LINDORES (ABERDEEN) LIMITED

Company number SC332743

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)
10 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2011 DS01 Application to strike the company off the register
15 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
22 Oct 2010 AD03 Register(s) moved to registered inspection location
22 Oct 2010 AD02 Register inspection address has been changed
22 Oct 2010 TM02 Termination of appointment of Elizabeth Anne Macdonald as a secretary
22 Oct 2010 AP03 Appointment of Kim Galland as a secretary
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
22 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
26 Aug 2009 288a Secretary appointed elizabeth anne macdonald
26 Aug 2009 287 Registered office changed on 26/08/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
24 Aug 2009 AA Full accounts made up to 31 December 2008
12 Aug 2009 288b Appointment Terminated Secretary md secretaries LIMITED
07 May 2009 288a Director appointed alasdair james dougall locke
06 May 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
06 May 2009 288b Appointment Terminated Director timothy allan
19 Nov 2008 363a Return made up to 22/10/08; full list of members
17 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
14 Feb 2008 288b Director resigned
04 Jan 2008 410(Scot) Partic of mort/charge *
03 Jan 2008 288a New director appointed
21 Dec 2007 CERTNM Company name changed pacific shelf 1474 LIMITED\certificate issued on 21/12/07
22 Oct 2007 NEWINC Incorporation