Advanced company searchLink opens in new window

ZAQ ABERDEEN LIMITED

Company number SC535194

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
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