IMPERIAL HOUSE PROPERTIES (ABERDEEN) LIMITED

140 West George Street, Glasgow, G2 2HG
StatusDISSOLVED
Company No.SC055215
CategoryPrivate Limited Company
Incorporated12 Mar 1974
Age50 years, 3 months, 4 days
JurisdictionScotland
Dissolution19 Jul 2022
Years1 year, 10 months, 28 days

SUMMARY

IMPERIAL HOUSE PROPERTIES (ABERDEEN) LIMITED is an dissolved private limited company with number SC055215. It was incorporated 50 years, 3 months, 4 days ago, on 12 March 1974 and it was dissolved 1 year, 10 months, 28 days ago, on 19 July 2022. The company address is 140 West George Street, Glasgow, G2 2HG.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2020

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bruce Mintz

Termination date: 2020-03-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua David Mintz

Appointment date: 2019-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Mrs Philippa Mintz

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Howard Terence Stanton

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Mintz

Appointment date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Ellen Susan Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

New address: 140 West George Street Glasgow G2 2HG

Old address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ

Change date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burness Paull Llp

Termination date: 2018-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mr Richard Bruce Mintz

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mrs Ellen Susan Scott

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Howard Terence Stanton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ellen Susan Scott

Change date: 2015-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-02

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ellen Susan Scott

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paull & Williamsons Llp

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Legacy

Date: 10 Aug 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paull & Williamsons

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Paull & Williamsons Llp

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from paull & williamsons investment house 6 union row aberdeen AB10 1DQ

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paull & williamsons / 20/10/2008

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2007

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2006

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2005

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2004

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2003

Action Date: 24 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-24

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2002

Action Date: 24 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-24

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2001

Action Date: 24 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-24

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2000

Action Date: 24 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-24

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1999

Action Date: 24 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-24

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1998

Action Date: 24 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-24

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1997

Action Date: 24 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-24

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1996

Action Date: 24 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-24

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1995

Action Date: 24 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-24

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1994

Action Date: 24 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-24

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1993

Action Date: 24 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-24

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1992

Action Date: 24 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-24

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 2424

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1991

Action Date: 24 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-24

Documents

View document PDF

Legacy

Date: 07 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 24/08/90; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1990

Action Date: 24 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-24

Documents

View document PDF

Legacy

Date: 22 Aug 1990

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge 9142

Documents

View document PDF

Legacy

Date: 08 May 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 4881

Documents

View document PDF

Legacy

Date: 20 Apr 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 4344

Documents

View document PDF


Some Companies

BCJT LTD

13 APARTMENT 5 13 WARWICK ROAD,MANCHESTER,M16 0QQ

Number:11483855
Status:ACTIVE
Category:Private Limited Company

DODS NEWSAGENCY LIMITED

8 PINNER VIEW,MIDDLESEX,HA1 4QA

Number:04576711
Status:ACTIVE
Category:Private Limited Company

DRONE RAILWAY CONSTRUCTION SERVICES LIMITED

307 CROMFORD ROAD,NOTTINGHAM,NG16 4HA

Number:11287459
Status:ACTIVE
Category:Private Limited Company

MILL UK HOLDINGS 2 LIMITED

C/O LEGALINX LIMITED, CHURCHILL HOUSE,CARDIFF,CF10 2HH

Number:08552082
Status:ACTIVE
Category:Private Limited Company

MINIGEARGOLD LTD

OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11791387
Status:ACTIVE
Category:Private Limited Company

PENNELL AVIATION LTD

C/O COLMER WINCHESTER SUITE 1A FUGRO HOUSE,WALLINGFORD,OX10 9RB

Number:09125109
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