ABRDN DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/2326 November 2023 Final Gazette dissolved following liquidation

View Document

26/11/2326 November 2023 Final Gazette dissolved following liquidation

View Document

25/08/2325 August 2023 Final account prior to dissolution in MVL (final account attached)

View Document

20/06/2320 June 2023 Termination of appointment of Paul James Titterton as a director on 2023-05-31

View Document

25/04/2325 April 2023 Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL

View Document

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

View Document

03/03/233 March 2023 Director's details changed for Mr Paul James Titterton on 2023-02-24

View Document

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

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

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

View Document

28/09/2228 September 2022 Termination of appointment of Richard Simon Wilson as a director on 2022-09-28

View Document

28/09/2228 September 2022 Termination of appointment of Karen Louise Clews as a director on 2022-09-28

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Statement of capital on 2022-09-22

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

24/02/2224 February 2022 Appointment of Mr Paul James Titterton as a director on 2022-02-24

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

02/11/212 November 2021 Appointment of Mrs Caroline Mary Connellan as a director on 2021-10-27

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

03/03/203 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/2028 February 2020 23/12/19 STATEMENT OF CAPITAL GBP 17000001

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARNER

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

11/01/1911 January 2019 ADOPT ARTICLES 07/12/2018

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • O2 SOLUTIONS LIMITED


  • 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