Advanced company searchLink opens in new window

ABERGAMECOM2 LIMITED

Company number SC367564

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2016 DS01 Application to strike the company off the register
03 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
10 Aug 2015 AP01 Appointment of Mr Mark Thomas Scott Batho as a director on 31 May 2015
10 Aug 2015 AP03 Appointment of Mr David Reeves as a secretary on 10 August 2015
10 Aug 2015 TM01 Termination of appointment of Louis David Natanson as a director on 31 May 2015
10 Aug 2015 TM02 Termination of appointment of Wendy Grant as a secretary on 10 August 2015
10 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
31 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
25 Oct 2013 AA Accounts for a dormant company made up to 31 July 2013
26 Jun 2013 TM01 Termination of appointment of Margaret Hartnett as a director
26 Jun 2013 AP01 Appointment of Professor Louis David Natanson as a director
15 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
31 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
03 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
08 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
08 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
08 Nov 2010 CH03 Secretary's details changed for Wendy Grant on 8 November 2010
08 Nov 2010 AD01 Registered office address changed from the University of Abertay Dundee Kydd Building Bell Street Dundee DD1 1HG on 8 November 2010
21 Nov 2009 TM02 Termination of appointment of Thorntons Law Llp as a secretary
21 Nov 2009 TM01 Termination of appointment of Iain Hutcheson as a director