- Company Overview for ABERGELDIE BAR (ABERDEEN) LTD (SC493046)
- Filing history for ABERGELDIE BAR (ABERDEEN) LTD (SC493046)
- People for ABERGELDIE BAR (ABERDEEN) LTD (SC493046)
- Insolvency for ABERGELDIE BAR (ABERDEEN) LTD (SC493046)
- More for ABERGELDIE BAR (ABERDEEN) LTD (SC493046)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
29 Sep 2017 | AD01 | Registered office address changed from Abergeldie 504 Holburn Street Aberdeen AB10 7LY Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 29 September 2017 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
21 Aug 2017 | PSC07 | Cessation of Alexander Reid as a person with significant control on 1 May 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Miss Kathleen Slynn on 21 August 2017 | |
17 May 2017 | AP01 | Appointment of Miss Kathleen Slynn as a director on 9 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Alexander Stewart Reid as a director on 8 May 2017 | |
17 Apr 2017 | AD01 | Registered office address changed from 56 Justice Mill Lane Aberdeen AB11 6EP to Abergeldie 504 Holburn Street Aberdeen AB10 7LY on 17 April 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
09 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-09
|