ATWJR CASPIAN LIMITED

Union Plaza (6th Floor) Union Plaza (6th Floor), Aberdeen, AB10 1DQ, Scotland
StatusDISSOLVED
Company No.SC162176
CategoryPrivate Limited Company
Incorporated13 Dec 1995
Age28 years, 5 months, 21 days
JurisdictionScotland
Dissolution19 Jul 2013
Years10 years, 10 months, 15 days

SUMMARY

ATWJR CASPIAN LIMITED is an dissolved private limited company with number SC162176. It was incorporated 28 years, 5 months, 21 days ago, on 13 December 1995 and it was dissolved 10 years, 10 months, 15 days ago, on 19 July 2013. The company address is Union Plaza (6th Floor) Union Plaza (6th Floor), Aberdeen, AB10 1DQ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2013-01-30

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paull & Williamsons Llp

Termination date: 2013-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nessco caspian LIMITED\certificate issued on 04/07/12

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Old address: Nessco House,Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG

Change date: 2012-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jock Alistair Gardiner

Termination date: 2012-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gordon Forbes

Termination date: 2012-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austin Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed paull & williamsons LLP

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary paull & williamsons

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / thomas smith / 16/01/2009 / HouseName/Number was: , now: denwood lodge; Street was: gushetneuk, now: 11 east mains; Area was: 3 belvidere street, now: inchmarlo; Post Town was: aberdeen, now: banchory; Post Code was: AB25 2QS, now: AB31 4BG

Documents

View document PDF

Accounts with made up date

Date: 27 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / paull & williamson solicitors / 20/10/2008 / HouseName/Number was: , now: union plaza,; Street was: investment house, now: (6TH floor); Area was: 6 union row, now: 1 union wynd; Region was: aberdeenshire, now:

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed robert gordon forbes

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary martin sinclair

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jock gardiner

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed paull & williamson solicitors

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 08/03/07 from: discovery house arnhall business park westhill aberdeen aberdeenshire AB32 6FG

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: nessco house kirkhill drive dyce aberdeen AB2 0EU

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Resolution

Date: 05 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/96 to 31/03/97

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Capital

Type: 88(2)R

Description: Ad 05/01/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 10 Jan 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 10/01/96 from: 19 glasgow road paisley PA1 3QX

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lomond ventures seven LIMITED\certificate issued on 05/01/96

Documents

View document PDF

Incorporation company

Date: 13 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOOPS LIMITED

11 ORCHIS WAY,ROMFORD,RM3 9NT

Number:08930090
Status:ACTIVE
Category:Private Limited Company

ASO ASIKO LIMITED

2 DARTMOOR CLOSE,NOTTINGHAM,NG11 9HS

Number:11501780
Status:ACTIVE
Category:Private Limited Company

AVIAWOOD LIMITED

95-97 CROUCH HILL,,N8 9EG

Number:02043075
Status:ACTIVE
Category:Private Limited Company

CARDIFF SERVICED HOMES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11379532
Status:ACTIVE
Category:Private Limited Company

FINIVATION CONSULTING LTD

17 JORDANHILL DRIVE,GLASGOW,G13 1RZ

Number:SC579085
Status:ACTIVE
Category:Private Limited Company

JEJEDAF LTD

8 ASPEN GREEN,ERITH,DA18 4HY

Number:11055449
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