ABRDN DIGITAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/11/2326 November 2023 | Final Gazette dissolved following liquidation |
26/11/2326 November 2023 | Final Gazette dissolved following liquidation |
25/08/2325 August 2023 | Final account prior to dissolution in MVL (final account attached) |
20/06/2320 June 2023 | Termination of appointment of Paul James Titterton as a director on 2023-05-31 |
25/04/2325 April 2023 | Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL |
21/04/2321 April 2023 | Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 7 Castle Street Edinburgh EH2 3AH on 2023-04-21 |
03/03/233 March 2023 | Director's details changed for Mr Paul James Titterton on 2023-02-24 |
17/10/2217 October 2022 | Registered office address changed from 7 Exchange Crescent Edinburgh EH3 8AN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2022-10-17 |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 7 Exchange Crescent Edinburgh EH3 8AN on 2022-10-11 |
28/09/2228 September 2022 | Termination of appointment of Richard Simon Wilson as a director on 2022-09-28 |
28/09/2228 September 2022 | Termination of appointment of Karen Louise Clews as a director on 2022-09-28 |
22/09/2222 September 2022 | |
22/09/2222 September 2022 | |
22/09/2222 September 2022 | Statement of capital on 2022-09-22 |
22/09/2222 September 2022 | Resolutions |
22/09/2222 September 2022 | Resolutions |
24/02/2224 February 2022 | Appointment of Mr Paul James Titterton as a director on 2022-02-24 |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-12-13 |
07/12/217 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26 |
02/11/212 November 2021 | Appointment of Mrs Caroline Mary Connellan as a director on 2021-10-27 |
05/10/215 October 2021 | Full accounts made up to 2020-12-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
03/03/203 March 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/02/2028 February 2020 | 23/12/19 STATEMENT OF CAPITAL GBP 17000001 |
08/08/198 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WARNER |
08/08/198 August 2019 | DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
11/01/1911 January 2019 | ADOPT ARTICLES 07/12/2018 |
07/12/187 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company