Advanced company searchLink opens in new window

ABERDEEN OIL ENGINEERING LIMITED

Company number SC461751

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 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 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
27 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
17 Aug 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,484
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,484.00
03 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2015 TM01 Termination of appointment of Paul Gilmour Elwood as a director on 1 May 2015
02 Jun 2015 TM01 Termination of appointment of James Campbell as a director on 1 May 2015
17 Apr 2015 CH01 Director's details changed for Siva Balan Chandara Mohan on 25 March 2015
10 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
10 Dec 2014 CH01 Director's details changed for Siva Balan Chandara Mohan on 17 October 2014
10 Dec 2014 CH01 Director's details changed for Mr Paul Gilmour Elwood on 17 October 2013
10 Dec 2014 CH01 Director's details changed for Mr James Campbell on 17 October 2013
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 October 2013
  • GBP 100
29 Oct 2013 AP01 Appointment of Mr James Campbell as a director
29 Oct 2013 TM01 Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director
29 Oct 2013 AP01 Appointment of Siva Balan Chandara Mohan as a director
29 Oct 2013 AP01 Appointment of Mr Paul Gilmour Elwood as a director