Advanced company searchLink opens in new window

ABERDEEN GROUP LIMITED

Company number SC340602

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2020 DS01 Application to strike the company off the register
12 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from Ardbeck Lodge 382 North Deeside Road Milltimber Aberdeenshire AB13 0AJ Scotland to The Stables Dalmuinzie Road Bieldside Aberdeen AB15 9EB on 12 April 2019
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from Plenderleath Runcie Anderson House 24 Rose Street Aberdeen AB10 1UA to Ardbeck Lodge 382 North Deeside Road Milltimber Aberdeenshire AB13 0AJ on 4 April 2018
04 Apr 2018 TM02 Termination of appointment of Plenderleath Runcie Llp as a secretary on 31 March 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 Apr 2014 CH01 Director's details changed for Mr Robert Graeme Coghill on 28 March 2014
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Dec 2011 CH01 Director's details changed for Robert Graeme Coghill on 20 December 2011
21 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders