- Company Overview for ABERNORTH LIMITED (SC339337)
- Filing history for ABERNORTH LIMITED (SC339337)
- People for ABERNORTH LIMITED (SC339337)
- Charges for ABERNORTH LIMITED (SC339337)
- Insolvency for ABERNORTH LIMITED (SC339337)
- More for ABERNORTH LIMITED (SC339337)
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) |
---|---|---|---|
30 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2020 | AM23(Scot) | Move from Administration to Dissolution | |
06 Jul 2020 | AD01 | Registered office address changed from C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 | |
22 Jun 2020 | AM10(Scot) | Administrator's progress report | |
22 Aug 2019 | AM19(Scot) | Notice of extension of period of Administration | |
13 Jul 2019 | MR04 | Satisfaction of charge SC3393370007 in full | |
13 Jul 2019 | MR04 | Satisfaction of charge SC3393370006 in full | |
21 Jun 2019 | AM10(Scot) | Administrator's progress report | |
15 Jan 2019 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
27 Dec 2018 | 2.16B(Scot) | Statement of administrator's proposal | |
03 Dec 2018 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
14 Nov 2018 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 14 November 2018 | |
13 Nov 2018 | 2.11B(Scot) | Appointment of an administrator | |
25 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Evelyn Jane Morrice as a director on 13 March 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen Scotland to 1 East Craibstone Street Aberdeen AB11 6YQ on 13 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 2 Ogstonmill Mill of Fintray Aberdeen Aberdeenshire AB21 0LW to 1 East Craibstone Street Aberdeen on 12 February 2018 | |
11 Feb 2018 | TM02 | Termination of appointment of Evelyn Jane Morrice as a secretary on 7 February 2018 | |
25 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2017 | TM01 | Termination of appointment of Gary Robert Cox as a director on 6 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
20 Nov 2015 | MR04 | Satisfaction of charge 2 in full |