Company NameAberdonia Ltd
Company StatusDissolved
Company NumberSC499921
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42130Construction of bridges and tunnels
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePiotr Pasek
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12b Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NamePiotr Pasek
StatusClosed
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address12b Carden Place
Aberdeen
AB10 1UR
Scotland

Location

Registered Address12b Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 10 March 2020 with no updates (2 pages)
30 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
13 November 2018Registered office address changed from 21 Spey Street Rothes Aberlour AB38 7BG Scotland to 6 International Ave a B Z Business Park Dyce Aberdeen AB21 0BH on 13 November 2018 (1 page)
5 May 2018Registered office address changed from 25 Holburn Street Aberdeen AB10 6BS Scotland to 21 Spey Street Rothes Aberlour AB38 7BG on 5 May 2018 (1 page)
31 March 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
4 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
22 October 2017Registered office address changed from 21 Spey Street Rothes AB38 7BG United Kingdom to 25 Holburn Street Aberdeen AB10 6BS on 22 October 2017 (1 page)
22 October 2017Director's details changed for Piotr Pasek on 22 October 2017 (2 pages)
22 October 2017Director's details changed for Piotr Pasek on 22 October 2017 (2 pages)
22 October 2017Registered office address changed from 21 Spey Street Rothes AB38 7BG United Kingdom to 25 Holburn Street Aberdeen AB10 6BS on 22 October 2017 (1 page)
22 October 2017Secretary's details changed for Piotr Pasek on 22 October 2017 (1 page)
22 October 2017Secretary's details changed for Piotr Pasek on 22 October 2017 (1 page)
17 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
(27 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
(27 pages)