ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED: Filings
Overview
| Company Name | ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC065531 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with updates | 6 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Director's details changed for Mr Colin Scott Bremner on Dec 20, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Appointment of Ms Laura Jane Considine as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Fiona Wildgoose as a director on Dec 31, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with updates | 7 pages | CS01 | ||
Termination of appointment of Gavin Murray Bain as a director on Dec 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with updates | 7 pages | CS01 | ||
Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to 40 Chapel Street Aberdeen AB10 1SP on Nov 30, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of George Keith Allan as a director on Apr 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Omond Moncrieff Geddie as a director on Apr 27, 2020 | 1 pages | TM01 | ||
Appointment of William Douglas Barclay as a director on Apr 27, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Cameron Shirreffs as a secretary on Aug 31, 2019 | 1 pages | TM02 | ||
Appointment of Mr George Keith Allan as a secretary on Sep 01, 2019 | 2 pages | AP03 | ||
Director's details changed for Mr George Keith Allan on Sep 01, 2019 | 2 pages | CH01 | ||
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