Company Name1US (Aberdeen) Ltd.
DirectorJasvinder Atwal
Company StatusActive
Company NumberSC438611
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Jasvinder Atwal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jasvinder Atwal
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
9 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
16 March 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
28 February 2020Notification of Na Aberdeen Ltd as a person with significant control on 1 January 2020 (2 pages)
27 February 2020Withdrawal of a person with significant control statement on 27 February 2020 (2 pages)
27 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 February 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
10 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Director's details changed for Jasvinder Atwal on 1 August 2014 (2 pages)
8 January 2015Director's details changed for Jasvinder Atwal on 1 August 2014 (2 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Director's details changed for Jasvinder Atwal on 1 August 2014 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
21 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 December 2012Incorporation (21 pages)
11 December 2012Incorporation (21 pages)