Advanced company searchLink opens in new window

ABERDAM LTD

Company number SC695542

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)
16 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
01 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
11 Dec 2023 CH01 Director's details changed for Mr Michael Steven Robertson on 11 December 2023
11 Dec 2023 CH01 Director's details changed for Mr David Andrew Griffiths on 11 December 2023
11 Dec 2023 PSC04 Change of details for Mr Michael Steven Robertson as a person with significant control on 11 December 2023
11 Dec 2023 PSC04 Change of details for Mr David Andrew Griffiths as a person with significant control on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from 1 Marischal Square Floor 1 Spaces Broad Street Aberdeen Grampian AB10 1BL Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 11 December 2023
24 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
11 Nov 2022 CERTNM Company name changed staxx aberdam LTD\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-08
15 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
19 Aug 2021 CH01 Director's details changed for Mr David Andrew Griffiths on 18 August 2021
19 Aug 2021 PSC04 Change of details for Mr David Andrew Griffiths as a person with significant control on 18 August 2021
19 Aug 2021 PSC04 Change of details for Mr Michael Steven Robertson as a person with significant control on 18 August 2021
19 Aug 2021 CH01 Director's details changed for Mr Michael Steven Robertson on 18 August 2021
18 Aug 2021 AD01 Registered office address changed from 46 Queens Road Aberdeen AB15 4YE Scotland to 1 Marischal Square Floor 1 Spaces Broad Street Aberdeen Grampian AB10 1BL on 18 August 2021
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17
23 Apr 2021 AP01 Appointment of Mr David Andrew Griffiths as a director on 13 April 2021
13 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted