THE COLLECTIVE ABERDEEN LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved following liquidation

View Document

28/02/2328 February 2023 Final Gazette dissolved following liquidation

View Document

30/11/2230 November 2022 Final account prior to dissolution in CVL

View Document

11/05/2211 May 2022 Resolutions

View Document

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

View Document

11/05/2211 May 2022 Resolutions

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

22/10/2122 October 2021 Appointment of Miss Courtney Forbes as a director on 2021-10-22

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET HULCUP / 15/02/2020

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR TOM STRONACH

View Document

03/03/203 March 2020 CESSATION OF TOM BENJIAMIN STRONACH AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HULCUP

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 COMPANY NAME CHANGED TOM STRONACH HAIR SALON LIMITED CERTIFICATE ISSUED ON 10/02/20

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

23/10/1823 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5585730001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 3 WILLOWGROVE DRIVE BLACKBURN ABERDEEN AB21 0WH UNITED KINGDOM

View Document

23/02/1723 February 2017 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