Advanced company searchLink opens in new window

ABERDEEN AIRPARK LIMITED

Company number SC555892

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-03
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-27
  • GBP 100