Advanced company searchLink opens in new window

ABERDEEN ENERGY MEDICINE LTD.

Company number SC212503

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2019 DS01 Application to strike the company off the register
24 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
23 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
22 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
04 Jan 2013 AA Accounts for a dormant company made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
09 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
10 Apr 2012 AR01 Annual return made up to 2 November 2011 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from , 64 Lintmill Terrace, Aberdeen, Aberdeenshire, AB16 7SQ on 6 March 2012
06 Feb 2012 CH01 Director's details changed for Eileen Mitchell Mckay on 1 September 2011
06 Feb 2012 AP03 Appointment of Michael John Ritchie as a secretary
06 Feb 2012 TM02 Termination of appointment of Margaret Archibald as a secretary
10 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
17 Mar 2011 TM02 Termination of appointment of Margaret Archibald as a secretary
13 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders