STUART ABERDEEN FINANCIAL SERVICES LIMITED

Drake Building 15 Davy Road, Plymouth Science Park Drake Building 15 Davy Road, Plymouth Science Park, Plymouth, PL6 8BY, Devon, England
StatusDISSOLVED
Company No.06328950
CategoryPrivate Limited Company
Incorporated31 Jul 2007
Age16 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution23 Apr 2019
Years5 years, 1 month, 19 days

SUMMARY

STUART ABERDEEN FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 06328950. It was incorporated 16 years, 10 months, 12 days ago, on 31 July 2007 and it was dissolved 5 years, 1 month, 19 days ago, on 23 April 2019. The company address is Drake Building 15 Davy Road, Plymouth Science Park Drake Building 15 Davy Road, Plymouth Science Park, Plymouth, PL6 8BY, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Howard Aberdeen

Termination date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: James Alexander Stevenson

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Mr Stuart Howard Aberdeen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Paul Stephen Morrish

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: James Alexander Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Lucy Ewings

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Michelmores Secretaries Limited

Appointment date: 2017-10-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-07-31

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Aug 2017

Category: Address

Type: AD03

New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sigma Wealth Strategies Limited

Notification date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Stuart Howard Aberdeen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Lizbeth Victoria Aberdeen

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Howard Aberdeen

Termination date: 2017-07-31

Documents

View document PDF

Change sail address company with new address

Date: 03 Aug 2017

Category: Address

Type: AD02

New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Old address: 23a Fore Street Hertford SG14 1DJ

Change date: 2017-08-03

New address: Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Lizbeth Victoria Aberdeen

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Stuart Howard Aberdeen

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-06

Officer name: Stuart Howard Aberdeen

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stuart aberdeen / 31/07/2007

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 22/03/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stuart aberdeen / 08/08/2008

Documents

View document PDF

Incorporation company

Date: 31 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKOR HOLDINGS LIMITED

2 LEVERN DRIVE,FARNHAM,GU9 0JR

Number:05058476
Status:ACTIVE
Category:Private Limited Company

ASHDAWN LIMITED

450 CHISWICK HIGH ROAD,LONDON,W4 5TT

Number:04903785
Status:ACTIVE
Category:Private Limited Company

CITYSTAGE ASSOCIATES LTD.

RIVERSVIEW,BANCHORY,AB31 5HS

Number:SC410567
Status:ACTIVE
Category:Private Limited Company

CLPE ROC - 4 LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:05188255
Status:ACTIVE
Category:Private Limited Company

HOMESAFETYUK LIMITED

LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA

Number:10469899
Status:ACTIVE
Category:Private Limited Company

NUGGET EDUCATION LIMITED

YELVERTON HOUSE,WHITLAND,SA34 0AW

Number:11808502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source