HARVEY MCMILLAN ASSOCIATES LTD.

Acumen Accountants & Advisors Burghmuir Circle Acumen Accountants & Advisors Burghmuir Circle, Inverurie, AB51 4FS, Scotland
StatusDISSOLVED
Company No.SC374411
CategoryPrivate Limited Company
Incorporated08 Mar 2010
Age14 years, 2 months, 14 days
JurisdictionScotland
Dissolution25 Jan 2022
Years2 years, 3 months, 28 days

SUMMARY

HARVEY MCMILLAN ASSOCIATES LTD. is an dissolved private limited company with number SC374411. It was incorporated 14 years, 2 months, 14 days ago, on 08 March 2010 and it was dissolved 2 years, 3 months, 28 days ago, on 25 January 2022. The company address is Acumen Accountants & Advisors Burghmuir Circle Acumen Accountants & Advisors Burghmuir Circle, Inverurie, AB51 4FS, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

New address: Acumen Accountants & Advisors Burghmuir Circle Blackhall Industrial Estate Inverurie AB51 4FS

Old address: C/O Ledingham Chalmers Llp Johnstone House 51-54 Rose Street Aberdeen AB10 1HA

Change date: 2021-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Mar 2021

Category: Address

Type: AD02

Old address: Quarry View Old Seton Village Pitmedden Ellon Aberdeenshire AB41 7NX United Kingdom

New address: 21 Hallgreen Road Inverbervie Montrose DD10 0SQ

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Martha Harvie Mcmillan Simpson

Change date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Move registers to sail company

Date: 11 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Address

Type: AD01

Old address: 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland

Change date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 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: 28 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2011

Action Date: 17 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-17

Capital : 4 GBP

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martha Simpson

Change date: 2010-12-17

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Adams

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martha Simpson

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Incorporation company

Date: 08 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIAKK MECH SERVICES LIMITED

30 NASH ROAD,ROMFORD,RM6 5JL

Number:11724991
Status:ACTIVE
Category:Private Limited Company

MELTSMITHS LTD

4 CAMPBELL COURT,LONDON,SE22 8NU

Number:10553799
Status:ACTIVE
Category:Private Limited Company

PRODROMOS TECHNOLOGIES UK LTD

CINNAMON HOUSE CRAB LANE,WARRINGTON,WA2 0XP

Number:11165224
Status:ACTIVE
Category:Private Limited Company

S. MILLIGAN MANAGEMENT LIMITED

20 GLOUCESTER ROAD,MANCHESTER,M24 1HH

Number:10788993
Status:ACTIVE
Category:Private Limited Company

SEARLE ROOFCLAD LIMITED

45 RAVEN DRIVE,ROTHERHAM,S61 2UD

Number:11916893
Status:ACTIVE
Category:Private Limited Company

THE LIFE PROGRAM LLP

ENDWELL CHAMBERS,BEXHILL ON SEA,TN40 1EA

Number:OC425152
Status:ACTIVE
Category:Limited Liability Partnership

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