Advanced company searchLink opens in new window

KENMORE ABERDEEN UNION LIMITED

Company number SC328800

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)
22 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2010 TM01 Termination of appointment of Andrew White as a director
16 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
14 Sep 2009 288b Appointment Terminated Secretary peter mccall
12 Aug 2009 288b Appointment Terminated Director ronald robson
10 Aug 2009 363a Return made up to 06/08/09; full list of members
17 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 & directors questionnaires 15/12/2008
02 Feb 2009 AA Full accounts made up to 30 June 2008
06 Aug 2008 363a Return made up to 06/08/08; full list of members
13 May 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
19 Feb 2008 288a New director appointed
19 Feb 2008 288a New secretary appointed
19 Feb 2008 288b Director resigned
19 Feb 2008 288b Secretary resigned
03 Sep 2007 CERTNM Company name changed muirwell LIMITED\certificate issued on 03/09/07
24 Aug 2007 288a New secretary appointed;new director appointed
24 Aug 2007 288a New director appointed
24 Aug 2007 288a New director appointed
24 Aug 2007 225 Accounting reference date shortened from 31/08/08 to 31/07/08
10 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2007 287 Registered office changed on 10/08/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
10 Aug 2007 288b Director resigned
10 Aug 2007 288b Secretary resigned
06 Aug 2007 NEWINC Incorporation