ABERDEEN ICE COMPANY LIMITED: Filings

  • Overview

    Company NameABERDEEN ICE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC003813
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ABERDEEN ICE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland on Oct 09, 2012

    2 pagesAD01

    Insolvency filing

    INSOLVENCY:Form 600 Notice of Appointment of Liquidator
    1 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2012

    LRESSP

    Annual return made up to May 08, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2012

    Statement of capital on May 23, 2012

    • Capital: GBP 86,759
    SH01

    Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on Apr 05, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation under section 175(5) in relation to conflicts 27/02/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Tdg Secretaries Limited as a secretary on Aug 01, 2011

    2 pagesTM02

    Appointment of David Paul Lynch as a director on Sep 01, 2011

    3 pagesAP01

    Termination of appointment of Tdg Directors No2 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Appointment of Lyndsay Navid Lane as a secretary on Aug 01, 2011

    3 pagesAP03

    Registered office address changed from Mossend Distribution Centre Condor Glen, Eurocentral Motherwell ML1 4UY on Sep 29, 2011

    2 pagesAD01

    Termination of appointment of Tdg Directors No1 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Gaultier De La Rochebrochard as a director

    3 pagesAP01

    Termination of appointment of Rupert Nichols as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Rupert Henry Conquest Nichols as a director

    3 pagesAP01

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tdg Directors No2 Limited on May 08, 2010

    2 pagesCH02

    Secretary's details changed for Tdg Secretaries Limited on May 08, 2010

    2 pagesCH04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0