Advanced company searchLink opens in new window

THE ABERDEEN AND DISTRICT MOTOR CLUB LTD.

Company number SC028939

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)
09 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 30 November 2021
18 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
18 Jan 2022 AP01 Appointment of Miss Kim Hall as a director on 10 January 2022
18 Jan 2022 CH01 Director's details changed for Mr Greg Inglis on 18 January 2022
04 Sep 2021 AA Micro company accounts made up to 30 November 2020
27 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
18 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
18 Dec 2018 AD02 Register inspection address has been changed from Number 2 Cottage Balmanno Farm Marykirk Laurencekirk AB30 1US Scotland to 100 Union Street Aberdeen AB10 1QR
22 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Jun 2018 PSC01 Notification of Ewan Stanhope as a person with significant control on 27 June 2018
27 Jun 2018 PSC07 Cessation of Richard Wood as a person with significant control on 7 March 2018
27 Jun 2018 AP01 Appointment of Mr Ewan Stanhope as a director on 26 June 2018
27 Jun 2018 TM01 Termination of appointment of Janet Dickson as a director on 27 June 2018
27 Jun 2018 TM01 Termination of appointment of Richard Wood as a director on 27 June 2018
27 Jun 2018 TM02 Termination of appointment of Janet Dickson as a secretary on 27 June 2018
27 Jun 2018 PSC07 Cessation of Janet Dickson as a person with significant control on 7 March 2018
22 Dec 2017 PSC07 Cessation of Graham Bruce as a person with significant control on 15 December 2017
18 Dec 2017 TM01 Termination of appointment of a director
16 Dec 2017 PSC07 Cessation of George Charles William Anderson as a person with significant control on 15 December 2017