Advanced company searchLink opens in new window

CURLING CHAMPIONSHIPS (ABERDEEN) LIMITED

Company number SC327624

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)
11 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2012 DS01 Application to strike the company off the register
05 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Jun 2011 CH01 Director's details changed for Mrs Anne Edith Malcolm on 31 May 2011
16 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
16 Jul 2010 CH04 Secretary's details changed for J & H Mitchell Ws on 12 July 2010
16 Jul 2010 CH01 Director's details changed for Ronald Scott Brown on 12 July 2010
16 Jul 2010 CH01 Director's details changed for Kenneth Gill Irons on 12 July 2010
16 Jul 2010 CH01 Director's details changed for Edward William Johnston on 12 July 2010
11 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
27 Jul 2009 363a Return made up to 12/07/09; full list of members
27 Jul 2009 288c Director's Change of Particulars / ronald scott brown / 01/07/2009 / HouseName/Number was: , now: 54; Street was: 54 rubislaw den north, now: rubislaw den north; Region was: , now: aberdeenshire; Post Code was: AB2 4AN, now: AB15 4AN
11 May 2009 AA Accounts made up to 30 September 2008
03 Oct 2008 363a Return made up to 12/07/08; full list of members
17 Jul 2008 288a Director appointed ronald scott brown
17 Jul 2008 288a Director appointed irene margaret hird
23 Aug 2007 225 Accounting reference date extended from 31/07/08 to 30/09/08
12 Jul 2007 NEWINC Incorporation