Advanced company searchLink opens in new window

ABERDEEN HEAT AND POWER COMPANY LIMITED

Company number SC233625

Filter by category

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)
27 Aug 2024 AA Accounts for a small company made up to 31 March 2024
29 Jul 2024 PSC03 Notification of Aberdeen City Council as a person with significant control on 10 November 2022
29 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 29 July 2024
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
16 Nov 2023 AP01 Appointment of Mr John Alexander Black as a director on 7 November 2023
05 Sep 2023 AA Accounts for a small company made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
27 Jun 2023 AP01 Appointment of Mr Michael Frederick Hutchison as a director on 27 June 2023
27 Jun 2023 TM01 Termination of appointment of Christian Guy Allard as a director on 27 June 2023
20 Apr 2023 MA Memorandum and Articles of Association
20 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2023 TM01 Termination of appointment of Nurul Hoque Ali as a director on 27 March 2023
14 Nov 2022 AA Accounts for a small company made up to 31 March 2022
11 Nov 2022 TM01 Termination of appointment of Julia Clarke Gallagher as a director on 10 November 2022
11 Nov 2022 TM01 Termination of appointment of Sarah Louise Pumfrett as a director on 8 November 2022
24 Aug 2022 AP01 Appointment of Councillor Christian Guy Allard as a director on 1 August 2022
19 Aug 2022 TM01 Termination of appointment of Alexander John James Mclellan as a director on 1 July 2022
02 Aug 2022 TM01 Termination of appointment of Derek William Dunn as a director on 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
15 Feb 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 15 February 2022
20 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
07 Jan 2022 AP01 Appointment of Mr Gordon Andrew Buchan as a director on 9 November 2021
06 Jan 2022 AP01 Appointment of Mr Nurul Hoque Ali as a director on 9 November 2021
06 Jan 2022 AP01 Appointment of Mr Scott Peter Carle as a director on 9 November 2021
06 Jan 2022 AP01 Appointment of Mrs Clare Ruxton as a director on 9 November 2021