Advanced company searchLink opens in new window

SBS (ABERDEEN) LIMITED

Company number SC250818

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)
23 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
26 Jun 2018 TM01 Termination of appointment of Christian Wilhelm Berg as a director on 22 June 2018
10 Jan 2018 CH01 Director's details changed for Øyvind Hatlestad on 3 January 2018
12 Dec 2017 AD01 Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 12 December 2017
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
16 Dec 2016 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 10 George Street Edinburgh EH2 2DZ on 16 December 2016
29 Nov 2016 AD02 Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL
29 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
16 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 30,001
03 Oct 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 TM01 Termination of appointment of Nigel Keith Taylor as a director on 2 July 2015
10 Sep 2015 TM01 Termination of appointment of David Alexander Young as a director on 2 July 2015
10 Sep 2015 AP01 Appointment of Øyvind Hatlestad as a director on 25 August 2015
01 Jul 2015 AD01 Registered office address changed from Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30,001
31 Jul 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 30,001
16 Jan 2014 TM01 Termination of appointment of Andrew Holt as a director
03 Sep 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
12 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
23 Jan 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary
23 Jan 2013 AP04 Appointment of Burness Paull & Williamsons Llp as a secretary
13 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders