AAR 2007 LIMITED

Norfolk House Pitmedden Road Norfolk House Pitmedden Road, Aberdeen, AB21 0DP
StatusDISSOLVED
Company No.SC315838
CategoryPrivate Limited Company
Incorporated02 Feb 2007
Age17 years, 3 months, 11 days
JurisdictionScotland
Dissolution16 Mar 2021
Years3 years, 1 month, 28 days

SUMMARY

AAR 2007 LIMITED is an dissolved private limited company with number SC315838. It was incorporated 17 years, 3 months, 11 days ago, on 02 February 2007 and it was dissolved 3 years, 1 month, 28 days ago, on 16 March 2021. The company address is Norfolk House Pitmedden Road Norfolk House Pitmedden Road, Aberdeen, AB21 0DP.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Feb 2016

Category: Address

Type: AD02

New address: Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP

Old address: Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Colin Carrick Watson

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: Mr John Findlay

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Colin Carrick Watson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Stewart

Appointment date: 2015-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-10

Officer name: Sandeep Sharma

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Workman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Miller Workman

Change date: 2012-02-03

Documents

View document PDF

Move registers to sail company

Date: 21 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandeep Sharma

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Carrick Watson

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Carrick Watson

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Glen

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Glen

Documents

View document PDF

Statement of companys objects

Date: 07 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-06

Old address: 12-16 Albyn Place Aberdeen AB10 1PS

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raeburn Christie Clark & Wallace

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ray

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Chisholm

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Lundie Glen

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Lundie Glen

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Miller Workman

Documents

View document PDF

Resolution

Date: 29 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 16 May 2011

Action Date: 28 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-28

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2011

Action Date: 03 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-03

Capital : 100.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 02 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 02 Feb 2008

Category: Annual-return

Type: AR01

Made up date: 2008-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-02

Officer name: Raeburn Christie Clark & Wallace

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDINBURGH PEOPLE LTD

46 LAWSON WAY,TRANENT,EH33 2QJ

Number:SC563516
Status:ACTIVE
Category:Private Limited Company

FREE ZEEK LIMITED

132 WICK ROAD,LONDON,E9 5AN

Number:10947134
Status:ACTIVE
Category:Private Limited Company

NAMASTE TOURS AND TRAVEL LIMITED

56 BAKER STREET,LONDON,W1U 7BU

Number:06230476
Status:ACTIVE
Category:Private Limited Company

OLLETT CLIFFORD CONSULTING LTD

APPLEYARD COTTAGE DOWNSIDE COMMON,COBHAM,KT11 3NX

Number:09915932
Status:ACTIVE
Category:Private Limited Company

QUEENS CHAMBERS PROPERTY COMPANY LIMITED

2ND FLOOR, 1 ASHLEY ROAD,CHESHIRE,WA14 2DT

Number:02742984
Status:ACTIVE
Category:Private Limited Company

SEWAD TRANSPORT LIMITED

17 PYMMES ROAD,LONDON,N13 4RY

Number:11802555
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