Advanced company searchLink opens in new window

ABERDEEN RENEWABLE ENERGY CORPORATION PLC

Company number SC435598

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2018 DS01 Application to strike the company off the register
03 May 2018 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 3 May 2018
03 May 2018 AP02 Appointment of Aberdeen Oil Corporation Limited as a director on 3 May 2018
03 May 2018 TM01 Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director on 3 May 2018
03 May 2018 TM02 Termination of appointment of Burness Paull Llp as a secretary on 3 May 2018
22 Apr 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
05 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
02 Apr 2016 AA Accounts for a dormant company made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
05 May 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Apr 2015 CH01 Director's details changed for Siva Balan Chandara Mohan on 25 March 2015
13 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 50,000

Statement of capital on 2014-11-13
  • GBP 50,000
27 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
06 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
08 Jan 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary
08 Jan 2013 AP04 Appointment of Burness Paull & Williamsons Llp as a secretary
08 Jan 2013 CH02 Director's details changed for P & W Directors Limited on 30 November 2012
26 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted