ABERDEEN DEVELOPMENT CONSULTANTS CIC

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Eamon Mccormick Carlin on 2024-05-22

View Document

24/05/2424 May 2024 Director's details changed for Mr Eamon Mccormick Carlin on 2024-05-22

View Document

23/05/2423 May 2024 Appointment of Mr Wayne Nicholas Macmillan as a director on 2024-05-22

View Document

23/05/2423 May 2024 Cessation of Eamon Mccormick Carlin as a person with significant control on 2024-05-22

View Document

23/05/2423 May 2024 Director's details changed for Mr Eamon Mccormick Carlin on 2024-05-22

View Document

23/05/2423 May 2024 Appointment of Mr Darren Milne as a secretary on 2024-05-22

View Document

23/05/2423 May 2024 Registered office address changed from 89 Rona Place Aberdeen AB16 6EH Scotland to Sentinel House Apartment a No 38 Powis Place Aberdeen AB25 3TX on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Darren Milne as a director on 2024-05-22

View Document

02/05/242 May 2024 Change of name

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Certificate of change of name

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

24/11/2224 November 2022 Notification of Eamon Mccormick Carlin as a person with significant control on 2022-11-24

View Document

16/11/2216 November 2022 Termination of appointment of Gerald Patrick Carlin as a director on 2022-11-16

View Document

16/11/2216 November 2022 Change of details for Mr Gerald Patrick Carlin as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Cessation of Gerald Patrick Carlin as a person with significant control on 2022-11-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON MCCORMICK CARLIN / 13/08/2019

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR EAMON MCCORMICK CARLIN

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN COULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHANDRA DINKIN

View Document

23/04/1823 April 2018 CESSATION OF CHANDRA DINKIN AS A PSC

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MICHAEL JOHN COULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/07/1616 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHANDRA DINKIN / 03/05/2016

View Document

30/04/1630 April 2016 DIRECTOR APPOINTED MISS CHANDRA DINKIN

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR EAMON CARLIN

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM SENTINEL HOUSE 259 DON STREET OLD ABERDEEN ABERDEEN GRAMPIAN AB24 1XP

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON MCCORMICK CARLIN / 26/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHANDRA DINKIN

View Document

23/11/1223 November 2012 PREVEXT FROM 31/03/2012 TO 31/10/2012

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR EAMON MCCORMICK CARLIN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

23/08/1123 August 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

30/06/1130 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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