Advanced company searchLink opens in new window

ABERDEEN ISAF NOMINEE LIMITED

Company number 06571254

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2015 DS01 Application to strike the company off the register
26 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Jun 2015 AP02 Appointment of Tenon Nominees Limited as a director on 30 April 2015
11 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
08 May 2015 TM01 Termination of appointment of Anthony Paul Owens as a director on 30 April 2015
24 Nov 2014 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester CH88 3AN to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014
24 Nov 2014 CERTNM Company name changed uberior isaf cip nominee LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
05 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AP04 Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014
18 Jul 2014 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014
15 May 2014 TM01 Termination of appointment of Dean Buckley as a director
25 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
27 Nov 2013 TM01 Termination of appointment of Graham Mcdonald as a director
27 Nov 2013 TM01 Termination of appointment of Alice Nisbet as a director
24 Oct 2013 AP01 Appointment of Dean Robert Buckley as a director
24 Oct 2013 AP01 Appointment of Mr Andrew John November as a director
15 Oct 2013 AP01 Appointment of Mr Anthony Paul Owens as a director
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
23 May 2013 AP01 Appointment of Ms Alice Nisbet as a director
23 May 2013 TM01 Termination of appointment of Pamela Dickson as a director
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011