Advanced company searchLink opens in new window

ACL DEESIDE ACCOUNTANCY LTD

Company number SC479041

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
28 Jun 2021 AA Total exemption full accounts made up to 5 April 2021
18 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 5 April 2020
08 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
27 Sep 2018 PSC04 Change of details for Mr Andrew Leslie as a person with significant control on 26 September 2018
27 Sep 2018 CH01 Director's details changed for Mr Andrew Leslie on 26 September 2018
27 Sep 2018 AD01 Registered office address changed from 12 Deeside Crescent Aberdeen Aberdeen AB15 7PT to 9 Chestnut Park Banchory Aberdeenshire AB31 5PP on 27 September 2018
07 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
05 Jun 2018 PSC01 Notification of Andrew Leslie as a person with significant control on 6 April 2016
26 Jun 2017 AA Total exemption full accounts made up to 5 April 2017
05 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
29 Aug 2016 AA Micro company accounts made up to 5 April 2016
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
04 Dec 2015 SH10 Particulars of variation of rights attached to shares
04 Dec 2015 SH08 Change of share class name or designation
04 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Sep 2015 AA Micro company accounts made up to 5 April 2015
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
03 Jun 2014 AA01 Current accounting period shortened from 30 June 2015 to 5 April 2015