T D C (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 2024-12-31 with no updates |
07/11/247 November 2024 | Group of companies' accounts made up to 2023-09-30 |
20/06/2420 June 2024 | Director's details changed for Mr John Douglas on 2024-06-20 |
20/06/2420 June 2024 | Director's details changed for Mrs Karen Mcneil on 2024-06-20 |
20/06/2420 June 2024 | Memorandum and Articles of Association |
20/06/2420 June 2024 | Appointment of Mr Graeme Mckay Robertson as a director on 2024-06-19 |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Group of companies' accounts made up to 2022-09-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
05/12/225 December 2022 | Group of companies' accounts made up to 2021-09-30 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/01/225 January 2022 | Statement of capital on 2021-12-23 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
06/12/216 December 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/07/2116 July 2021 | Group of companies' accounts made up to 2020-09-30 |
20/04/2020 April 2020 | CURREXT FROM 30/03/2020 TO 29/09/2020 |
06/01/206 January 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
07/01/197 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
19/10/1819 October 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 13/06/2018 |
21/06/1821 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1814560005 |
04/01/184 January 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MILNE |
17/07/1717 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2017 |
21/03/1721 March 2017 | 14/03/17 STATEMENT OF CAPITAL GBP 1083380.00 |
21/03/1721 March 2017 | 14/03/17 STATEMENT OF CAPITAL GBP 1183380 |
21/03/1721 March 2017 | ADOPT ARTICLES 14/03/2017 |
06/01/176 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
16/03/1616 March 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
30/12/1530 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
14/12/1514 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
05/08/155 August 2015 | DIRECTOR APPOINTED JOHN DOUGLAS |
05/08/155 August 2015 | DIRECTOR APPOINTED MRS KAREN MCNEIL |
23/12/1423 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
17/12/1417 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
02/12/142 December 2014 | SECT 175 & 190 01/12/2014 |
13/01/1413 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
24/12/1324 December 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
20/03/1320 March 2013 | 18/03/13 STATEMENT OF CAPITAL GBP 83380 |
20/03/1320 March 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/12/1219 December 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
13/12/1213 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
31/12/1131 December 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
13/12/1113 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
06/01/116 January 2011 | FULL ACCOUNTS MADE UP TO 31/03/10 |
14/12/1014 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
03/02/103 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
17/12/0917 December 2009 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
14/12/0914 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
10/12/0910 December 2009 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 |
15/12/0815 December 2008 | LOCATION OF REGISTER OF MEMBERS |
15/12/0815 December 2008 | LOCATION OF DEBENTURE REGISTER |
15/12/0815 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0717 December 2007 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/12/0613 December 2006 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/12/0416 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/12/0317 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
13/12/0213 December 2002 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
13/12/0113 December 2001 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | PARTIC OF MORT/CHARGE ***** |
06/08/016 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
02/05/012 May 2001 | DEC MORT/CHARGE ***** |
30/04/0130 April 2001 | PARTIC OF MORT/CHARGE ***** |
20/04/0120 April 2001 | PARTIC OF MORT/CHARGE ***** |
21/03/0121 March 2001 | |
21/03/0121 March 2001 | REGISTERED OFFICE CHANGED ON 21/03/01 FROM: WINDSOR HOUSE, 12 QUEENS ROAD ABERDEEN AB15 4ZT |
20/12/0020 December 2000 | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
05/09/005 September 2000 | NEW SECRETARY APPOINTED |
05/09/005 September 2000 | SECRETARY RESIGNED |
21/12/9921 December 1999 | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
27/09/9927 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/03/9916 March 1999 | PARTIC OF MORT/CHARGE ***** |
02/03/992 March 1999 | NEW DIRECTOR APPOINTED |
09/12/989 December 1998 | RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS |
19/10/9819 October 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
07/01/987 January 1998 | NEW DIRECTOR APPOINTED |
07/01/987 January 1998 | DIRECTOR RESIGNED |
12/12/9712 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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