Advanced company searchLink opens in new window

ABERDEEN AUDIO VISUAL LIMITED

Company number SC232844

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)
06 Dec 2023 AA Unaudited abridged accounts made up to 31 July 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 Apr 2023 AP03 Appointment of Ms Linda Birnie as a secretary on 7 April 2023
11 Apr 2023 AD01 Registered office address changed from 37 Albyn Place Aberdeen Aberdeen City AB10 1YN to 23 Countesswells Avenue Aberdeen AB15 8LX on 11 April 2023
11 Apr 2023 TM02 Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 7 April 2023
13 Mar 2023 AA Unaudited abridged accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
12 May 2022 CH04 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 9 May 2022
28 Feb 2022 AA Accounts made up to 31 July 2021
06 Dec 2021 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
18 Mar 2021 TM01 Termination of appointment of Adam Colin Wilson as a director on 26 February 2021
16 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
13 Feb 2019 AP01 Appointment of Mr Adam Colin Wilson as a director on 13 February 2019
23 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
12 Sep 2018 CH04 Secretary's details changed for Clp Secretaries Limited on 13 June 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
23 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
04 Jul 2017 PSC01 Notification of Linda Birnie as a person with significant control on 4 July 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
04 Jul 2017 PSC01 Notification of Mark Stephen Birnie as a person with significant control on 4 July 2017
31 Mar 2017 AA Total exemption full accounts made up to 31 July 2016