Advanced company searchLink opens in new window

ABERNORTH LIMITED

Company number SC339337

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)
30 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2020 AM23(Scot) Move from Administration to Dissolution
06 Jul 2020 AD01 Registered office address changed from C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020
22 Jun 2020 AM10(Scot) Administrator's progress report
22 Aug 2019 AM19(Scot) Notice of extension of period of Administration
13 Jul 2019 MR04 Satisfaction of charge SC3393370007 in full
13 Jul 2019 MR04 Satisfaction of charge SC3393370006 in full
21 Jun 2019 AM10(Scot) Administrator's progress report
15 Jan 2019 2.16BZ(Scot) Statement of administrator's deemed proposal
27 Dec 2018 2.16B(Scot) Statement of administrator's proposal
03 Dec 2018 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
14 Nov 2018 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 14 November 2018
13 Nov 2018 2.11B(Scot) Appointment of an administrator
25 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2018 TM01 Termination of appointment of Evelyn Jane Morrice as a director on 13 March 2018
13 Feb 2018 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen Scotland to 1 East Craibstone Street Aberdeen AB11 6YQ on 13 February 2018
12 Feb 2018 AD01 Registered office address changed from 2 Ogstonmill Mill of Fintray Aberdeen Aberdeenshire AB21 0LW to 1 East Craibstone Street Aberdeen on 12 February 2018
11 Feb 2018 TM02 Termination of appointment of Evelyn Jane Morrice as a secretary on 7 February 2018
25 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
12 Apr 2017 TM01 Termination of appointment of Gary Robert Cox as a director on 6 April 2017
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
20 Nov 2015 MR04 Satisfaction of charge 2 in full