Advanced company searchLink opens in new window

THE COLLECTIVE ABERDEEN LIMITED

Company number SC558573

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-23
  • GBP 1