ABERDEEN MOTORING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | SC203118 |
Category | Private Limited Company |
Incorporated | 19 Jan 2000 |
Age | 24 years, 4 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
ABERDEEN MOTORING SOLUTIONS LIMITED is an active private limited company with number SC203118. It was incorporated 24 years, 4 months, 19 days ago, on 19 January 2000. The company address is 17 Kirkland, Kemnay, AB51 5QD, Aberdeenshire.
Company Fillings
Dissolution application strike off company
Date: 22 May 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 18 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mrs Linda Smith
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Malcolm Smith
Change date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 31/10/2009
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from 30 wellheads drive dyce aberdeen aberdeenshire AB21 7GQ
Documents
Legacy
Date: 02 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/12/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 07/02/06 from: 52 queens road aberdeen aberdeenshire AB15 4YE
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 30/06/01
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Certificate change of name company
Date: 26 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed webtask LIMITED\certificate issued on 30/05/00
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2000
Category: Address
Type: 287
Description: Registered office changed on 22/05/00 from: first scottish formation services lt, 2 anderson place edinburgh midlothian EH6 5NP
Documents
Legacy
Date: 22 May 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/05/00
Documents
Some Companies
SUITE 55, THE ENTERPRISE CENTRE,POTTERS BAR,EN6 3DQ
Number: | 10971268 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLANDS FARM,WINKLEIGH,EX19 8PQ
Number: | 11797591 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIST THE KING MINISTRIES LTD
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 10146442 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11619721 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLEY HAULAGE & LOGISTICS LTD.
1/4 GRIEVE CRESCENT,EDINBURGH,EH4 4UG
Number: | SC451875 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 143 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006822 |
Status: | ACTIVE |
Category: | Limited Partnership |