Advanced company searchLink opens in new window

MAC (ABERDEEN) LIMITED

Company number SC502499

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2018 DS01 Application to strike the company off the register
12 Apr 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
06 Dec 2017 AD01 Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU United Kingdom to 15 Golden Square Aberdeen AB10 1WF on 6 December 2017
27 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
23 Nov 2017 AP01 Appointment of Ella Mills as a director on 20 November 2017
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
08 Nov 2017 TM01 Termination of appointment of George Nicoll Cheyne as a director on 7 November 2017
08 Nov 2017 PSC07 Cessation of George Nicoll Cheyne as a person with significant control on 7 November 2017
18 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
07 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-07
  • GBP 2