Advanced company searchLink opens in new window

THE ABERDEEN BOOK-KEEPING COMPANY LIMITED

Company number SC316726

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)
01 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2012 DS01 Application to strike the company off the register
10 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Maurice John Huck on 15 March 2010
02 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
12 Mar 2009 363a Return made up to 16/02/09; full list of members
23 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
12 Dec 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
04 Mar 2008 363a Return made up to 16/02/08; full list of members
04 Mar 2008 288c Director's Change of Particulars / maurice huck / 15/01/2008 / HouseName/Number was: , now: caledonia golf club flat; Street was: 104A kings street, now: traill drive; Post Town was: aberdeen, now: montrose; Post Code was: AB24 5BB, now: DD10 8SW
24 Jan 2008 287 Registered office changed on 24/01/08 from: 104A king street aberdeen AB24 5BB
08 Mar 2007 287 Registered office changed on 08/03/07 from: 104A kings street aberdeen AB24 5BB
08 Mar 2007 288a New secretary appointed
08 Mar 2007 288a New director appointed
16 Feb 2007 NEWINC Incorporation