Advanced company searchLink opens in new window

ABERMAC LIMITED

Company number SC435769

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)
06 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
03 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
19 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jan 2022 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to 3 Prospect Place Westhill AB32 6SY on 10 January 2022
04 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
12 Jan 2021 CH04 Secretary's details changed for James and George Collie Llp on 1 January 2021
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
08 Oct 2019 PSC01 Notification of Helga Victoria Macfarlane as a person with significant control on 2 October 2019
08 Oct 2019 PSC01 Notification of John Murray Macfarlane as a person with significant control on 2 October 2019
08 Oct 2019 PSC07 Cessation of Abermac Group Limited as a person with significant control on 2 October 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
31 Oct 2018 AP04 Appointment of James and George Collie Llp as a secretary on 31 October 2018
31 Oct 2018 CH01 Director's details changed for Mr John Murray Macfarlane on 31 October 2018
31 Oct 2018 CH01 Director's details changed for Mrs Helga Victoria Macfarlane on 31 October 2018
31 Oct 2018 TM02 Termination of appointment of A.C. Morrison & Richards Llp as a secretary on 31 October 2018
31 Oct 2018 PSC05 Change of details for Apardion Group Limited as a person with significant control on 31 October 2018
31 Oct 2018 AD01 Registered office address changed from 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY to 1 East Craibstone Street Aberdeen AB11 6YQ on 31 October 2018
03 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
26 Jun 2018 AA Total exemption full accounts made up to 31 October 2017