- Company Overview for ZAQ ABERDEEN LIMITED (SC535194)
- Filing history for ZAQ ABERDEEN LIMITED (SC535194)
- People for ZAQ ABERDEEN LIMITED (SC535194)
- Charges for ZAQ ABERDEEN LIMITED (SC535194)
- More for ZAQ ABERDEEN LIMITED (SC535194)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
26 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
16 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
25 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2023 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
15 Sep 2021 | AD01 | Registered office address changed from 65 Bath Street Second Floor Glasgow G2 2BX Scotland to 32 Welbeck Road Glasgow G53 7SD on 15 September 2021 | |
30 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
31 Oct 2019 | MR01 | Registration of charge SC5351940001, created on 28 October 2019 | |
23 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
08 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Kenneth Sanderson Brown as a director on 12 January 2018 | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | PSC01 | Notification of Umar Razzaq as a person with significant control on 27 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
27 Nov 2017 | AD01 | Registered office address changed from 148C, Motherwell Pharmacy Logans Road Motherwell ML1 3NY Scotland to 65 Bath Street Second Floor Glasgow G2 2BX on 27 November 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates |