Advanced company searchLink opens in new window

ABERDEEN OIL CONSORTIUM PLC

Company number SC457368

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2018 DS01 Application to strike the company off the register
03 May 2018 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 3 May 2018
03 May 2018 AP02 Appointment of Aberdeen Oil Corporation Limited as a director on 3 May 2018
03 May 2018 TM02 Termination of appointment of Burness Paull Llp as a secretary on 3 May 2018
03 May 2018 TM01 Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director on 3 May 2018
03 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
03 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
03 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
03 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
24 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
05 May 2015 AA Accounts for a dormant company made up to 31 August 2014
17 Apr 2015 CH01 Director's details changed for Siva Balan Chandara Mohan on 25 March 2015
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50,000
31 Dec 2014 CH01 Director's details changed for Siva Balan Chandara Mohan on 17 October 2014
19 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-22
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted