- Company Overview for THE COLLECTIVE ABERDEEN LIMITED (SC558573)
- Filing history for THE COLLECTIVE ABERDEEN LIMITED (SC558573)
- People for THE COLLECTIVE ABERDEEN LIMITED (SC558573)
- Charges for THE COLLECTIVE ABERDEEN LIMITED (SC558573)
- Insolvency for THE COLLECTIVE ABERDEEN LIMITED (SC558573)
- More for THE COLLECTIVE ABERDEEN LIMITED (SC558573)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
11 May 2022 | AD01 | Registered office address changed from 148 Union Street Aberdeen AB10 1QX Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 11 May 2022 | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from 148 Union Street Aberdeen AB10 1RX Scotland to 148 Union Street Aberdeen AB10 1QX on 22 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Miss Courtney Forbes as a director on 22 October 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
22 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mrs Julie Margaret Hulcup on 15 February 2020 | |
03 Mar 2020 | PSC01 | Notification of Julie Hulcup as a person with significant control on 15 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
03 Mar 2020 | TM01 | Termination of appointment of Tom Benjiamin Stronach as a director on 15 February 2020 | |
03 Mar 2020 | PSC07 | Cessation of Tom Benjiamin Stronach as a person with significant control on 15 February 2020 | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | MR01 | Registration of charge SC5585730001, created on 26 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
27 Jan 2018 | AD01 | Registered office address changed from 3 Willowgrove Drive Blackburn Aberdeen AB21 0WH United Kingdom to 148 Union Street Aberdeen AB10 1RX on 27 January 2018 | |
23 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-23
|