ABERDEEN SAMPLING LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1921 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/05/1828 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RYAN BEGG / 04/01/2016

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/06/143 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM MILTONBANK TANNADICE FORFAR ANGUS DD8 3TU

View Document

22/10/1022 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RYAN BEGG / 01/10/2009

View Document

02/04/102 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 20 CASTLE CRESCENT INVERBERVIE MONTROSE ANGUS DD10 0SB

View Document

10/08/0910 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED KENNETH RYAN BEGG

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM C/O NEIL HOUSTON ACCOUNTANCY MILTONBANK TANNADICE FORFAR ANGUS DD8 3TU SCOTLAND

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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