OTH ABERDEEN LIMITED: Filings
Overview
| Company Name | OTH ABERDEEN LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC545430 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for OTH ABERDEEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Oct 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Antony Keane as a director on Oct 22, 2022 | 1 pages | TM01 | ||
Appointment of Ms Rose Hickey as a director on Oct 22, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 29, 2020 with updates | 4 pages | CS01 | ||
Notification of Ensco 367 Ltd as a person with significant control on Oct 28, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 13, 2020 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 7 pages | AA | ||
Registered office address changed from Schooner House 2 Guild Street Aberdeen AB11 6NE Scotland to 19 Adelphi Aberdeen AB11 5BL on Nov 23, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||
Registration of charge SC5454300002, created on Feb 22, 2017 | 8 pages | MR01 | ||
Registration of charge SC5454300001, created on Feb 15, 2017 | 29 pages | MR01 | ||
Current accounting period extended from Sep 30, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||
Registered office address changed from Schooner House 2 Guild Street Aberdeen AB11 5RG Scotland to Schooner House 2 Guild Street Aberdeen AB11 6NE on Nov 28, 2016 | 1 pages | AD01 | ||
Appointment of Mr Robert Anthony Keane as a director on Nov 08, 2016 | 3 pages | AP01 | ||
Termination of appointment of Aaron Napier as a director on Nov 08, 2016 | 2 pages | TM01 | ||
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