Advanced company searchLink opens in new window

ABERDEEN SURVEYORS LIMITED

Company number SC311380

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)
15 Dec 2023 SH06 Cancellation of shares. Statement of capital on 10 March 2023
  • GBP 165
14 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with updates
14 Dec 2023 SH06 Cancellation of shares. Statement of capital on 4 April 2023
  • GBP 155
14 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Dec 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Dec 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
30 Nov 2022 TM01 Termination of appointment of Eilidh Kerr Walker as a director on 30 April 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
15 Nov 2021 CH01 Director's details changed for Andrew Clouston on 15 November 2021
15 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with updates
06 Jan 2021 CH04 Secretary's details changed for James and George Collie Llp on 1 January 2021
06 Jan 2021 AP01 Appointment of Mr Nicholas James Rose as a director on 1 December 2019
13 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
13 Nov 2019 CH01 Director's details changed for Andrew Clouston on 31 October 2019
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 175