- Company Overview for ABERDEEN MINERALS EXPLORATION LTD (SC602791)
- Filing history for ABERDEEN MINERALS EXPLORATION LTD (SC602791)
- People for ABERDEEN MINERALS EXPLORATION LTD (SC602791)
- More for ABERDEEN MINERALS EXPLORATION LTD (SC602791)
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) |
---|---|---|---|
30 Jul 2024 | AA | Full accounts made up to 31 March 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
19 Feb 2024 | CH01 | Director's details changed for Patrick Joseph Christopher Murphy on 10 February 2023 | |
16 Oct 2023 | AP01 | Appointment of Fraser Thomas Gardiner as a director on 10 October 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
03 Jul 2023 | AA | Full accounts made up to 31 March 2023 | |
04 May 2023 | PSC05 | Change of details for Strategic Minerals Europe Ltd as a person with significant control on 21 February 2023 | |
21 Feb 2023 | CERTNM |
Company name changed aberdeen minerals LIMITED\certificate issued on 21/02/23
|
|
21 Feb 2023 | CONNOT | Change of name notice | |
23 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
28 Nov 2022 | AP03 | Appointment of David Harvey Taylor as a secretary on 21 November 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB Scotland to Unit 8 Castle Street Castlepark Industrial Estate Ellon AB41 9RF on 1 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
25 Jul 2022 | PSC02 | Notification of Strategic Minerals Europe Ltd as a person with significant control on 22 June 2020 | |
25 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 22 October 2021
|
|
04 Oct 2021 | CH01 | Director's details changed for Patrick Joseph Christopher Murphy on 14 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 26 June 2020
|
|
18 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
06 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jan 2020 | CH01 | Director's details changed for Thomas Richard Todd on 13 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Patrick Joseph Christopher Murphy on 13 January 2020 |