Aberdeen
AB10 1RL
Scotland
Registered Address | 16 North Silver Street Aberdeen AB10 1RL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
23 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
23 February 2024 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
9 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 March 2023 | Company name changed PDS247 LIMITED\certificate issued on 09/03/23
|
1 September 2022 | Registered office address changed from 3 Carden Terrace Aberdeen AB10 1US Scotland to 16 North Silver Street Aberdeen AB10 1RL on 1 September 2022 (1 page) |
1 September 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
31 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
31 August 2017 | Notification of Projecteering Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Notification of Projecteering Limited as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 June 2017 | Director's details changed for Mr Douglas Gordon Littlejohn on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Douglas Gordon Littlejohn on 19 June 2017 (2 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|