Advanced company searchLink opens in new window

ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED

Company number 01858349

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2019 DS01 Application to strike the company off the register
14 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
12 Jul 2017 AA Full accounts made up to 31 March 2017
30 Jun 2017 TM01 Termination of appointment of Graeme Alexander Cumming as a director on 30 June 2017
21 Jun 2017 AP01 Appointment of Mr Alan James Donnelly as a director on 13 June 2017
06 Jun 2017 AP01 Appointment of Mr John Michael Reynolds as a director on 17 May 2017
06 Jun 2017 TM01 Termination of appointment of John Michael Reynolds as a director on 4 May 2017
06 Jun 2017 TM01 Termination of appointment of Aileen Jacqueline Malone as a director on 4 May 2017
06 Jun 2017 TM01 Termination of appointment of Barney Crockett as a director on 4 May 2017
06 Jun 2017 TM01 Termination of appointment of Alan James Donnelly as a director on 4 May 2017
19 Apr 2017 TM01 Termination of appointment of Louise Lonie as a director on 31 March 2017
19 Apr 2017 TM01 Termination of appointment of Geoffrey David Runcie as a director on 31 March 2017
19 Apr 2017 TM01 Termination of appointment of John Watson as a director on 31 March 2017
19 Apr 2017 TM01 Termination of appointment of Fiona Elaine Mann as a director on 31 March 2017
12 Apr 2017 TM01 Termination of appointment of Edwin Andrew Gillespie as a director on 1 April 2017
11 Apr 2017 TM01 Termination of appointment of Elaine Hulse as a director on 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
12 Dec 2016 AA Full accounts made up to 31 March 2016
09 Nov 2016 CH01 Director's details changed for Mr James Alan Donnelly on 2 March 2016
28 Oct 2016 TM01 Termination of appointment of Carol Margaret Benzie as a director on 7 October 2016
07 Jun 2016 MR04 Satisfaction of charge 5 in full
07 Jun 2016 MR04 Satisfaction of charge 8 in full
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 30,064,999