M.T.C. PROPERTY DEVELOPMENT COMPANY (ABERDEEN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-30 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/04/2120 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2018 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
30/12/1930 December 2019 | 30/12/19 STATEMENT OF CAPITAL GBP 4002 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
05/12/185 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | 30/08/18 STATEMENT OF CAPITAL GBP 4002 |
19/09/1819 September 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/12/1531 December 2015 | Annual return made up to 30 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/12/1430 December 2014 | Annual return made up to 30 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/12/1330 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/01/1316 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/01/1213 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
14/09/1114 September 2011 | 24/08/11 STATEMENT OF CAPITAL GBP 4001 |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/01/1113 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/01/1020 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MURRAY CHARLES / 20/01/2010 |
05/03/095 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEAN CHARLES |
05/03/095 March 2009 | APPOINTMENT TERMINATED DIRECTOR STANLEY CHARLES |
14/02/0914 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/04/052 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/01/0523 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/01/0410 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
09/03/039 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
26/02/0326 February 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
15/01/0215 January 2002 | LOCATION OF DEBENTURE REGISTER |
15/01/0215 January 2002 | LOCATION OF REGISTER OF MEMBERS |
15/01/0215 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
07/01/007 January 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
27/09/9927 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
07/01/997 January 1999 | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
16/09/9816 September 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
19/02/9819 February 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
07/01/987 January 1998 | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS |
16/01/9716 January 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
15/01/9715 January 1997 | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
10/01/9610 January 1996 | RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS |
18/12/9518 December 1995 | FULL ACCOUNTS MADE UP TO 31/05/95 |
10/02/9510 February 1995 | RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS |
15/12/9415 December 1994 | FULL ACCOUNTS MADE UP TO 31/05/94 |
28/03/9428 March 1994 | FULL ACCOUNTS MADE UP TO 31/05/93 |
18/01/9418 January 1994 | RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS |
19/03/9319 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
08/01/938 January 1993 | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS |
30/04/9230 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
13/02/9213 February 1992 | RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS |
23/10/9123 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
09/05/919 May 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
30/05/9030 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
29/05/9029 May 1990 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
16/06/8916 June 1989 | REGISTERED OFFICE CHANGED ON 16/06/89 FROM: 30 ROSEBERRY STREET ABERDEEN AB2 4LL |
16/06/8916 June 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
18/05/8918 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
15/03/8915 March 1989 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
14/12/8814 December 1988 | DIRECTOR RESIGNED |
24/10/8824 October 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
23/06/8723 June 1987 | RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS |
23/06/8723 June 1987 | REGISTERED OFFICE CHANGED ON 23/06/87 FROM: 19-21 CHARLES STREET ABERDEEN AB2 3TU |
22/05/8722 May 1987 | LETTER OF RESIGNATION BY AUDITOR |
07/05/877 May 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
08/04/878 April 1987 | RETURN MADE UP TO 29/12/85; FULL LIST OF MEMBERS |
27/01/8727 January 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85 |
01/10/861 October 1986 | DIRECTOR RESIGNED |
22/01/8122 January 1981 | MEMORANDUM OF ASSOCIATION |
23/05/8023 May 1980 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M.T.C. PROPERTY DEVELOPMENT COMPANY (ABERDEEN) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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