Company NameC & C Aberdeen Limited
Company StatusDissolved
Company NumberSC394619
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 2 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Craig McArthur
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Rosebery Street
Aberdeen
AB15 5LL
Scotland

Location

Registered Address38 Rosebery Street
Aberdeen
AB15 5LL
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

100 at £1Craig Mcarthur
100.00%
Ordinary

Financials

Year2014
Net Worth£38,863
Cash£50,001
Current Liabilities£28,035

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (3 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
12 July 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 August 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 August 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Director's details changed for Mr Craig Mcarthur on 12 June 2012 (2 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Director's details changed for Mr Craig Mcarthur on 12 June 2012 (2 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 June 2012Registered office address changed from Flat F 2 Mackie Place Elrick Westhill Aberdeenshire AB32 6AP Scotland on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Flat F 2 Mackie Place Elrick Westhill Aberdeenshire AB32 6AP Scotland on 11 June 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 27 July 2011 (1 page)
26 April 2011Director's details changed for Mr Craig Mcarthur on 25 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Craig Mcarthur on 25 April 2011 (2 pages)
2 March 2011Incorporation (22 pages)
2 March 2011Incorporation (22 pages)