Advanced company searchLink opens in new window

ABERDEEN CONTRACT SOLUTIONS LIMITED

Company number SC335024

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)
10 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2011 DS01 Application to strike the company off the register
17 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Sarah Elizabeth Jones on 22 December 2009
25 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 07/12/08; full list of members
15 Aug 2008 288c Director's Change of Particulars / sarah jones / 11/08/2008 / HouseName/Number was: , now: 50; Street was: 34 wagley place, now: beech road; Area was: bucksburn, now: ; Post Town was: aberdeen, now: westhill; Post Code was: AB21 9UJ, now: AB32 6WR
15 Aug 2008 288c Secretary's Change of Particulars / winston jones / 11/08/2008 / HouseName/Number was: , now: 50; Street was: 34 wagley place, now: beech road; Area was: bucksburn, now: ; Post Town was: aberdeen, now: westhill; Post Code was: AB21 9UJ, now: AB32 6WR
03 Jan 2008 288a New secretary appointed
03 Jan 2008 288a New director appointed
14 Dec 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2007 288b Director resigned
14 Dec 2007 288b Secretary resigned
07 Dec 2007 NEWINC Incorporation