Advanced company searchLink opens in new window

IMPERIAL HOUSE PROPERTIES (ABERDEEN) LIMITED

Company number SC055215

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Total exemption full accounts made up to 24 March 2021
09 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Dec 2020 AA Full accounts made up to 24 March 2020
27 Jul 2020 TM01 Termination of appointment of Richard Bruce Mintz as a director on 13 March 2020
05 Jun 2020 MR04 Satisfaction of charge 5 in full
05 Jun 2020 MR04 Satisfaction of charge 8 in full
04 Mar 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Mar 2020 AP01 Appointment of Mr Joshua David Mintz as a director on 31 July 2019
10 Sep 2019 AA Accounts for a small company made up to 24 March 2019
04 Sep 2019 AP01 Appointment of Mrs Philippa Mintz as a director on 22 August 2019
03 Sep 2019 TM01 Termination of appointment of Howard Terence Stanton as a director on 18 July 2019
09 Aug 2019 AP01 Appointment of Mr Sam Mintz as a director on 31 July 2019
02 Jul 2019 TM01 Termination of appointment of Ellen Susan Scott as a director on 14 June 2019
15 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
15 Nov 2018 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 140 West George Street Glasgow G2 2HG on 15 November 2018
03 Oct 2018 TM02 Termination of appointment of Burness Paull Llp as a secretary on 3 October 2018
02 Oct 2018 AA Accounts for a small company made up to 24 March 2018
20 Sep 2018 CH01 Director's details changed for Mr Richard Bruce Mintz on 7 September 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
21 Nov 2017 AA Accounts for a small company made up to 24 March 2017
18 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates