Advanced company searchLink opens in new window

LORNDALE ABERDEEN LIMITED

Company number SC440900

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)
20 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
20 Nov 2017 AD01 Registered office address changed from 6-7 Queens Terrace Aberdeen AB10 1XL to 232 North Deeside Road Milltimber Aberdeen Aberdeenshire on 20 November 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 CS01 Confirmation statement made on 14 October 2016 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
07 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
21 Aug 2014 AA Accounts for a dormant company made up to 31 May 2014
21 Aug 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 May 2014
20 Jun 2014 MR01 Registration of charge 4409000002
20 Jun 2014 MR01 Registration of charge 4409000003
20 Jun 2014 MR01 Registration of charge 4409000004
20 Jun 2014 MR01 Registration of charge 4409000005
20 Jun 2014 MR01 Registration of charge 4409000006
19 Jun 2014 MR01 Registration of charge 4409000001
31 Mar 2014 TM01 Termination of appointment of Jaclyn Philip as a director
06 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
06 Dec 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 November 2013
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
09 May 2013 AP01 Appointment of Jaclyn Nicole Philip as a director
09 May 2013 AP01 Appointment of Cynthia Dianne Triplett Black as a director
09 May 2013 AP01 Appointment of Kenneth Black as a director
09 May 2013 AP03 Appointment of Cynthia Dianne Triplett Black as a secretary