ABERDEEN ICE COMPANY LIMITED: Filings
Overview
| Company Name | ABERDEEN ICE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC003813 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ABERDEEN ICE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland on Oct 09, 2012 | 2 pages | AD01 | ||||||||||||||
Insolvency filing INSOLVENCY:Form 600 Notice of Appointment of Liquidator | 1 pages | LIQ MISC | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on Apr 05, 2012 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Tdg Secretaries Limited as a secretary on Aug 01, 2011 | 2 pages | TM02 | ||||||||||||||
Appointment of David Paul Lynch as a director on Sep 01, 2011 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Tdg Directors No2 Limited as a director on Sep 01, 2011 | 2 pages | TM01 | ||||||||||||||
Appointment of Lyndsay Navid Lane as a secretary on Aug 01, 2011 | 3 pages | AP03 | ||||||||||||||
Registered office address changed from Mossend Distribution Centre Condor Glen, Eurocentral Motherwell ML1 4UY on Sep 29, 2011 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Tdg Directors No1 Limited as a director on Sep 01, 2011 | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to May 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Gaultier De La Rochebrochard as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Rupert Nichols as a director | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Appointment of Rupert Henry Conquest Nichols as a director | 3 pages | AP01 | ||||||||||||||
Annual return made up to May 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Tdg Directors No2 Limited on May 08, 2010 | 2 pages | CH02 | ||||||||||||||
Secretary's details changed for Tdg Secretaries Limited on May 08, 2010 | 2 pages | CH04 | ||||||||||||||
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