Advanced company searchLink opens in new window

ACP RIDDICK LTD.

Company number SC324767

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)
13 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 30 September 2013
21 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2014 DS01 Application to strike the company off the register
28 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Dr Antony Charles Paul Riddick on 1 June 2010
01 Jun 2010 AD01 Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB on 1 June 2010
08 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Jul 2009 363a Return made up to 01/06/09; full list of members
20 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
22 Sep 2008 363s Return made up to 01/06/08; full list of members
27 Mar 2008 287 Registered office changed on 27/03/2008 from 46 moray place edinburgh EH3 6BQ
28 Aug 2007 88(2)R Ad 01/06/07--------- £ si 98@1=98 £ ic 1/99
27 Aug 2007 288a New secretary appointed
15 Aug 2007 288a New director appointed
13 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2007 288b Director resigned
07 Jun 2007 288b Secretary resigned
01 Jun 2007 NEWINC Incorporation