- Company Overview for ABERDEEN AIRPARK LIMITED (SC555892)
- Filing history for ABERDEEN AIRPARK LIMITED (SC555892)
- People for ABERDEEN AIRPARK LIMITED (SC555892)
- Insolvency for ABERDEEN AIRPARK LIMITED (SC555892)
- More for ABERDEEN AIRPARK LIMITED (SC555892)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
04 Feb 2022 | AD01 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor, 310 st. Vincent Street Glasgow G2 5HF on 4 February 2022 | |
10 May 2021 | AD01 | Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 10 May 2021 | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | AD01 | Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Aberdeen Airpark Cairn Industrial Park Dyce Scotland AB21 0HH Scotland to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 4 June 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
19 Feb 2019 | PSC07 | Cessation of Garry Macrae as a person with significant control on 8 February 2017 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Aug 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 30 April 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Feb 2017 | TM01 | Termination of appointment of Garry Macrae as a director on 8 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Mrs Charmain Macrae as a director on 8 February 2017 | |
16 Feb 2017 | CH01 | Director's details changed for Mr Garry Macrae on 8 February 2017 | |
27 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-27
|