ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED: Filings

  • Overview

    Company NameABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC065531
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2025 with updates

    6 pagesCS01

    Registered office address changed from 2-10 Holburn Street, Aberdeen 2-10 Holburn Street, Aberdeen AB10 6BT Scotland to 2-10 Holburn Street Aberdeen AB10 6BT on May 10, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Director's details changed for Mr Colin Scott Bremner on Dec 20, 2024

    2 pagesCH01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Appointment of Ms Laura Jane Considine as a director on Jan 25, 2024

    2 pagesAP01

    Termination of appointment of Fiona Wildgoose as a director on Dec 31, 2023

    1 pagesTM01

    Registered office address changed from 40 Chapel Street Aberdeen AB10 1SP Scotland to 2-10 Holburn Street, Aberdeen 2-10 Holburn Street, Aberdeen AB10 6BT on Jul 07, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 30, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 30, 2022 with updates

    7 pagesCS01

    Termination of appointment of Gavin Murray Bain as a director on Dec 29, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Apr 30, 2021 with updates

    7 pagesCS01

    Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to 40 Chapel Street Aberdeen AB10 1SP on Nov 30, 2020

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 30, 2020 with updates

    6 pagesCS01

    Termination of appointment of George Keith Allan as a director on Apr 27, 2020

    1 pagesTM01

    Termination of appointment of David Omond Moncrieff Geddie as a director on Apr 27, 2020

    1 pagesTM01

    Appointment of William Douglas Barclay as a director on Apr 27, 2020

    2 pagesAP01

    Termination of appointment of Richard Cameron Shirreffs as a secretary on Aug 31, 2019

    1 pagesTM02

    Appointment of Mr George Keith Allan as a secretary on Sep 01, 2019

    2 pagesAP03

    Director's details changed for Mr George Keith Allan on Sep 01, 2019

    2 pagesCH01

    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