- Company Overview for LORNDALE ABERDEEN LIMITED (SC440900)
- Filing history for LORNDALE ABERDEEN LIMITED (SC440900)
- People for LORNDALE ABERDEEN LIMITED (SC440900)
- Charges for LORNDALE ABERDEEN LIMITED (SC440900)
- More for LORNDALE ABERDEEN LIMITED (SC440900)
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
|
|
07 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
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
|
|
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 |