THE COLLECTIVE ABERDEEN LIMITED
Company Documents
Date | Description |
---|---|
28/02/2328 February 2023 | Final Gazette dissolved following liquidation |
28/02/2328 February 2023 | Final Gazette dissolved following liquidation |
30/11/2230 November 2022 | Final account prior to dissolution in CVL |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Registered office address changed from 148 Union Street Aberdeen AB10 1QX Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 2022-05-11 |
11/05/2211 May 2022 | Resolutions |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
22/10/2122 October 2021 | Appointment of Miss Courtney Forbes as a director on 2021-10-22 |
22/10/2122 October 2021 | Registered office address changed from 148 Union Street Aberdeen AB10 1RX Scotland to 148 Union Street Aberdeen AB10 1QX on 2021-10-22 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET HULCUP / 15/02/2020 |
03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR TOM STRONACH |
03/03/203 March 2020 | CESSATION OF TOM BENJIAMIN STRONACH AS A PSC |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HULCUP |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | COMPANY NAME CHANGED TOM STRONACH HAIR SALON LIMITED CERTIFICATE ISSUED ON 10/02/20 |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
23/10/1823 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5585730001 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
27/01/1827 January 2018 | REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 3 WILLOWGROVE DRIVE BLACKBURN ABERDEEN AB21 0WH UNITED KINGDOM |
23/02/1723 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE COLLECTIVE ABERDEEN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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