Advanced company searchLink opens in new window

ABERDEEN AND NORTH EAST DEAF SOCIETY

Company number SC340190

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)
24 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2012 4.17(Scot) Notice of final meeting of creditors
22 Jun 2010 AD01 Registered office address changed from 15 Golden Square Aberdeen AB10 1WF on 22 June 2010
22 Jun 2010 CO4.2(Scot) Court order notice of winding up
22 Jun 2010 4.2(Scot) Notice of winding up order
12 May 2010 AR01 Annual return made up to 26 March 2010 no member list
10 May 2010 CH04 Secretary's details changed for Burnett & Reid, Solicitors on 26 March 2010
10 May 2010 CH01 Director's details changed for Mrs Dawn Tripp on 26 March 2010
10 May 2010 CH01 Director's details changed for Mr William Roddie on 26 March 2010
10 May 2010 CH01 Director's details changed for William Fitzgerald Stewart Griffin on 26 March 2010
10 May 2010 CH01 Director's details changed for Mr William Ingram Rose on 26 March 2010
10 May 2010 TM01 Termination of appointment of Clive Brewis as a director
30 Oct 2009 TM01 Termination of appointment of Eilidh Scobbie as a director
02 Oct 2009 288b Appointment Terminated Director jennifer shirreffs
03 Sep 2009 AA Full accounts made up to 31 March 2009
17 Jun 2009 288b Appointment Terminated Director helen milne
19 May 2009 288a Director appointed mrs dawn tripp
19 May 2009 288a Director appointed mr clive brewis
18 May 2009 288a Director appointed mr william ingram rose
18 May 2009 288a Director appointed mr william roddie
18 May 2009 288a Director appointed mr robert jan michiel nolan
13 Apr 2009 363a Annual return made up to 26/03/09
20 Feb 2009 288b Appointment Terminated Director gordon mchardy
20 Feb 2009 288b Appointment Terminated Director norman mackenzie
26 Mar 2008 NEWINC Incorporation