Advanced company searchLink opens in new window

ABERDEEN COMMERCIAL ENERGY SOLUTIONS LTD

Company number SC477609

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)
30 Oct 2023 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
30 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
26 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
18 Jun 2019 AA Micro company accounts made up to 31 May 2019
18 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
09 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
19 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
16 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
09 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,000
13 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
27 Oct 2015 CERTNM Company name changed beyond commercial legal & strategy LTD\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
20 Oct 2015 AD01 Registered office address changed from Hilton Convention Centre, 13 Smithfield Road Smithfield Road Aberdeen AB24 4NR Scotland to PO Box AB24 4NR Hilton Convention Centre 13 Smithfield Road Aberdeen on 20 October 2015
20 Oct 2015 AD01 Registered office address changed from 49 Derbeth Park Kingswells Aberdeen AB15 8TU to PO Box AB24 4NR Hilton Convention Centre 13 Smithfield Road Aberdeen on 20 October 2015
20 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000
11 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-14
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted