MAINTECH ABERDEEN LIMITED

33 Rossie Avenue 33 Rossie Avenue, Dundee, DD5 3NQ
StatusDISSOLVED
Company No.SC411690
CategoryPrivate Limited Company
Incorporated21 Nov 2011
Age12 years, 6 months, 13 days
JurisdictionScotland
Dissolution29 Sep 2020
Years3 years, 8 months, 5 days

SUMMARY

MAINTECH ABERDEEN LIMITED is an dissolved private limited company with number SC411690. It was incorporated 12 years, 6 months, 13 days ago, on 21 November 2011 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is 33 Rossie Avenue 33 Rossie Avenue, Dundee, DD5 3NQ.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-15

Officer name: Mrs Helen Hogan

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 21 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-21

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2019

Action Date: 21 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Joseph Hogan

Notification date: 2019-07-21

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2019

Action Date: 21 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Hogan

Change date: 2019-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Derek Hogan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Old address: Flat E 11 Wedderburn Street Dundee DD3 8BZ United Kingdom

Change date: 2013-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-18

Officer name: Mr Derek Hogan

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2013

Action Date: 27 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-27

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Incorporation company

Date: 21 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVER CARS LIMITED

10 KEEL CLOSE,GOSPORT,PO13 9XW

Number:07827759
Status:ACTIVE
Category:Private Limited Company

DISSINGTON INVESTMENTS LIMITED

WEST 2 ASAMA COURT AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YD

Number:09446983
Status:ACTIVE
Category:Private Limited Company

EVERLEY CHILDRENSWEAR LIMITED

40 BRAMSHOTT ROAD,SOUTHSEA,PO4 8AN

Number:11552175
Status:ACTIVE
Category:Private Limited Company

GOODSTUFF COMMUNICATIONS LLP

CORINTHIAN HOUSE,LONDON,W1T 7RJ

Number:OC307839
Status:ACTIVE
Category:Limited Liability Partnership

RH CONTRACTING LIMITED

LINGWOOD HOUSE,STANFORD-LE-HOPE,SS17 0EX

Number:08950813
Status:ACTIVE
Category:Private Limited Company

RONAN MCKENZIE LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:11694090
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