ABERDEEN ICE COMPANY LIMITED
Status | DISSOLVED |
Company No. | SC003813 |
Category | Private Limited Company |
Incorporated | 26 Mar 1898 |
Age | 126 years, 1 month, 26 days |
Jurisdiction | Scotland |
Dissolution | 02 Jul 2013 |
Years | 10 years, 10 months, 19 days |
SUMMARY
ABERDEEN ICE COMPANY LIMITED is an dissolved private limited company with number SC003813. It was incorporated 126 years, 1 month, 26 days ago, on 26 March 1898 and it was dissolved 10 years, 10 months, 19 days ago, on 02 July 2013. The company address is 4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX.
Company Fillings
Liquidation voluntary return of final meeting scotland
Date: 02 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-09
Old address: 16 Charlotte Square Edinburgh EH2 4DF Scotland
Documents
Liquidation miscellaneous
Date: 08 Oct 2012
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Form 600 Notice of Appointment of Liquidator
Documents
Resolution
Date: 08 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 05 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-05
Officer name: Gaultier Marie Alain Xavier De La Rochebrochard D'auzay
Documents
Accounts with accounts type dormant
Date: 28 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Statement of companys objects
Date: 12 Mar 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 04 Oct 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tdg Secretaries Limited
Termination date: 2011-08-01
Documents
Appoint person director company with name date
Date: 04 Oct 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-01
Officer name: David Paul Lynch
Documents
Termination director company with name termination date
Date: 04 Oct 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-01
Officer name: Tdg Directors No2 Limited
Documents
Appoint person secretary company with name date
Date: 04 Oct 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lyndsay Navid Lane
Appointment date: 2011-08-01
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Old address: Mossend Distribution Centre Condor Glen, Eurocentral Motherwell ML1 4UY
Change date: 2011-09-29
Documents
Termination director company with name termination date
Date: 28 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-01
Officer name: Tdg Directors No1 Limited
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Appoint person director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gaultier De La Rochebrochard
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Nichols
Documents
Accounts with accounts type dormant
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rupert Henry Conquest Nichols
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change corporate director company with change date
Date: 30 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-05-08
Officer name: Tdg Directors No2 Limited
Documents
Change corporate secretary company with change date
Date: 30 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tdg Secretaries Limited
Change date: 2010-05-08
Documents
Change corporate director company with change date
Date: 30 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Tdg Directors No1 Limited
Change date: 2010-05-08
Documents
Accounts with made up date
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / tdg directors NO1 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / tdg directors NO2 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / tdg secretaries LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
Documents
Accounts with made up date
Date: 05 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with made up date
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/07; no change of members
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 08 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with made up date
Date: 05 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with made up date
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 03/06/04 from: c/o tdg (uk) LIMITED clark street paisley renfrewshire PA3 1QY
Documents
Resolution
Date: 03 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 26 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 27 May 2002
Category: Address
Type: 287
Description: Registered office changed on 27/05/02 from: c/o tdg beck & pollitzer clark street paisley renfrewshire PA3 1QY
Documents
Accounts with made up date
Date: 09 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/01; full list of members
Documents
Accounts with made up date
Date: 31 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/00; full list of members
Documents
Accounts with made up date
Date: 06 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/99; no change of members
Documents
Accounts with made up date
Date: 28 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/98; full list of members
Documents
Accounts with made up date
Date: 22 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/97; full list of members
Documents
Legacy
Date: 21 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 14 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 07/03/97 from: poynernook road aberdeen AB9 2GL
Documents
Legacy
Date: 13 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/96; no change of members
Documents
Accounts with made up date
Date: 12 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 08/05/95; no change of members
Documents
Accounts with made up date
Date: 13 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 22 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 08/05/94; full list of members
Documents
Accounts with made up date
Date: 03 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 03 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/93; no change of members
Documents
Legacy
Date: 01 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/92; full list of members
Documents
Legacy
Date: 22 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 13 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/91; full list of members
Documents
Resolution
Date: 15 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
48 ZERMATT ROAD,THORNTON HEATH,CR7 7BD
Number: | 11561301 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRONIC METERING EQUIPMENT & CONTROL LIMITED
UNIT 1 OAKSIDE PARK INDUSTRIAL ESTATE,SLEAFORD,NG34 7EQ
Number: | 07196215 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 ESTATE ROAD,GLASGOW,G32 8AQ
Number: | SC566456 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34-35 EASTCASTLE STREET,LONDON,W1W 8DW
Number: | 07448540 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 1 ST MARY'S COURT,BEVERLEY,HU17 8DG
Number: | 10591776 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PADDOCK HOLMLEAS FARM,SANDBACH,CW11 1SB
Number: | 03522683 |
Status: | ACTIVE |
Category: | Private Limited Company |