Advanced company searchLink opens in new window

ABERDEEN MINERALS EXPLORATION LTD

Company number SC602791

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)
19 Feb 2024 CH01 Director's details changed for Patrick Joseph Christopher Murphy on 10 February 2023
16 Oct 2023 AP01 Appointment of Fraser Thomas Gardiner as a director on 10 October 2023
27 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
03 Jul 2023 AA Full accounts made up to 31 March 2023
04 May 2023 PSC05 Change of details for Strategic Minerals Europe Ltd as a person with significant control on 21 February 2023
21 Feb 2023 CERTNM Company name changed aberdeen minerals LIMITED\certificate issued on 21/02/23
  • RES15 ‐ Change company name resolution on 2023-02-16
21 Feb 2023 CONNOT Change of name notice
23 Dec 2022 AA Full accounts made up to 31 March 2022
28 Nov 2022 AP03 Appointment of David Harvey Taylor as a secretary on 21 November 2022
01 Aug 2022 AD01 Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB Scotland to Unit 8 Castle Street Castlepark Industrial Estate Ellon AB41 9RF on 1 August 2022
01 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with updates
25 Jul 2022 PSC02 Notification of Strategic Minerals Europe Ltd as a person with significant control on 22 June 2020
25 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 25 July 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 400,000
04 Oct 2021 CH01 Director's details changed for Patrick Joseph Christopher Murphy on 14 June 2021
26 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Sep 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 222,223
18 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
06 Mar 2020 AA Micro company accounts made up to 31 March 2019
14 Jan 2020 CH01 Director's details changed for Thomas Richard Todd on 13 January 2020
14 Jan 2020 CH01 Director's details changed for Patrick Joseph Christopher Murphy on 13 January 2020
13 Dec 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates