ABERDEEN HYDROCARBON DEVELOPMENT LIMITED

Johnstone House Johnstone House, Aberdeen, AB10 1HA
StatusDISSOLVED
Company No.SC398287
CategoryPrivate Limited Company
Incorporated26 Apr 2011
Age13 years, 3 days
JurisdictionScotland
Dissolution28 Jun 2022
Years1 year, 10 months, 1 day

SUMMARY

ABERDEEN HYDROCARBON DEVELOPMENT LIMITED is an dissolved private limited company with number SC398287. It was incorporated 13 years, 3 days ago, on 26 April 2011 and it was dissolved 1 year, 10 months, 1 day ago, on 28 June 2022. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1HA.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-30

Officer name: Mr Robert Macandrew

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Fiona Christian Stephen Macandrew

Change date: 2016-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-29

Officer name: Mrs Fiona Christian Stephen Macandrew

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2014

Action Date: 23 Sep 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Christian Stephen Macandrew

Appointment date: 2014-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lc Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-17

Old address: 403 Holburn Street Aberdeen AB10 7GS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tugwell

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Graham Tugwell

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Incorporation company

Date: 26 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GM PLANT HIRE LTD

FLAT 4,SEVENOAKS,TN13 3PE

Number:11918883
Status:ACTIVE
Category:Private Limited Company

GRIP BUDDY LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:08634306
Status:ACTIVE
Category:Private Limited Company

LAKE'S EDGE CLOTHING COMPANY LIMITED

29 BRANDON STREET,SOUTH LANARKSHIRE,ML3 6DA

Number:SC259589
Status:ACTIVE
Category:Private Limited Company

NORFOLK QUICK PICK LIMITED

HEGGATT FARMHOUSE HEGGATT STREET,NORWICH,NR12 7AY

Number:09342127
Status:ACTIVE
Category:Private Limited Company

SARWAR ACCOUNTANCY LIMITED

03 WESTWELL GARDENS,BOLTON,BL1 3SE

Number:07651845
Status:ACTIVE
Category:Private Limited Company

TONY BEVINS ELECTRICAL LTD

59 LIME TREE ROAD,ULVERSTON,LA12 9ET

Number:08652327
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