Aberdeen
AB15 8JQ
Scotland
Registered Address | 42 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
1 December 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
6 July 2018 | Registered office address changed from 49 Carden Place Aberdeen Aberdeenshire AB10 1UN to 42 Queens Road Aberdeen AB15 4YE on 6 July 2018 (1 page) |
10 April 2018 | Change of details for Ms Anna-Marie Gale Eardley as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Ms Anna Marie Eardley on 10 April 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
27 April 2017 | Registered office address changed from 3 Walker Street Edinburgh EH3 7JY to 49 Carden Place Aberdeen Aberdeenshire AB10 1UN on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from 3 Walker Street Edinburgh EH3 7JY to 49 Carden Place Aberdeen Aberdeenshire AB10 1UN on 27 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 December 2015 | Director's details changed for Ms Anna Marie Eardley on 18 September 2015 (2 pages) |
16 December 2015 | Director's details changed for Ms Anna Marie Eardley on 18 September 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
3 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
21 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 January 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
22 January 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
28 April 2014 | Company name changed time property services scotland LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Company name changed time property services scotland LIMITED\certificate issued on 28/04/14
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|