Advanced company searchLink opens in new window

ABERDEENSHIRE DECOR LIMITED

Company number SC402456

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
08 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-08
07 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
22 Oct 2013 AP01 Appointment of Ms Louise Mary Inglis as a director
22 Oct 2013 AP01 Appointment of Mr John Stephen Inglis as a director
22 Oct 2013 TM01 Termination of appointment of Graham Gerrie as a director
30 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
24 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
30 Oct 2012 CERTNM Company name changed ashire decorating LIMITED\certificate issued on 30/10/12
  • CONNOT ‐
30 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-26
27 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
27 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)