Advanced company searchLink opens in new window

ABERDEENSHIRE ROPE ACCESS LTD.

Company number SC354553

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Oct 2015 CH01 Director's details changed for David Paterson on 1 October 2009
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
30 Mar 2012 AA Total exemption small company accounts made up to 28 February 2011
07 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
08 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
19 Mar 2010 AD03 Register(s) moved to registered inspection location
18 Mar 2010 AD02 Register inspection address has been changed
24 Mar 2009 288b Appointment terminated director jamie stewart
25 Feb 2009 288a Director appointed david paterson
17 Feb 2009 288a Director appointed jamie stewart
17 Feb 2009 88(2) Ad 05/02/09\gbp si 1@1=1\gbp ic 1/2\