Advanced company searchLink opens in new window

ACREBASE LIMITED

Company number SC316037

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)
01 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
19 Apr 2010 AP01 Appointment of Mr Tariq Aziz as a director
19 Apr 2010 TM02 Termination of appointment of Accel Business Services Ltd as a secretary
19 Apr 2010 TM01 Termination of appointment of Shazad Latif as a director
14 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Apr 2009 363a Return made up to 06/02/09; full list of members
06 Apr 2009 288c Secretary's Change of Particulars / ap secretaries LIMITED / 07/03/2008 / Surname was: ap secretaries LIMITED, now: accel business services LTD; HouseName/Number was: , now: 5; Street was: suite F18, faraday business centre, now: brunel road; Area was: 34 faraday street, now: ; Post Code was: DD2 3QQ, now: DD2 4TG
06 Apr 2009 287 Registered office changed on 06/04/2009 from suite F18 faraday business centre, faraday street dundee DD2 3QQ
15 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
11 Mar 2008 288a Director Appointed Shazad Latif Logged Form
11 Mar 2008 288b Appointment Terminate, Director Tariq Aziz Logged Form
29 Feb 2008 363a Return made up to 06/02/08; full list of members
29 Feb 2008 288b Appointment Terminated Director tariq aziz
28 Feb 2008 288a Director appointed shazad latif
29 May 2007 288a New director appointed
29 May 2007 288a New secretary appointed
23 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2007 287 Registered office changed on 23/03/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
23 Mar 2007 288b Director resigned
23 Mar 2007 288b Secretary resigned
23 Mar 2007 123 Nc inc already adjusted 22/03/07
23 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association