ABERDONIAN PUBLICATIONS LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-01-11 View Report
Dissolution. Dissolution application strike off company. 2022-01-05 View Report
Accounts. Accounts type dormant. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-07-30 View Report
Accounts. Accounts type dormant. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Accounts. Accounts type dormant. 2019-08-20 View Report
Officers. Appointment date: 2019-08-16. Officer name: Mr James Joseph Mullen. 2019-08-19 View Report
Officers. Termination date: 2019-08-16. Officer name: Simon Richard Fox. 2019-08-19 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Officers. Officer name: Mr Simon Jeremy Ian Fuller. Appointment date: 2019-03-01. 2019-03-01 View Report
Officers. Officer name: Vijay Lakhman Vaghela. Termination date: 2019-03-01. 2019-03-01 View Report
Accounts. Accounts type dormant. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Officers. Change date: 2018-05-04. Officer name: T M Directors Limited. 2018-07-02 View Report
Officers. Change date: 2018-05-04. Officer name: T M Secretaries Limited. 2018-07-02 View Report
Accounts. Accounts type dormant. 2017-10-07 View Report
Confirmation statement. Statement with no updates. 2017-07-05 View Report
Accounts. Accounts type dormant. 2016-09-02 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Accounts. Accounts type dormant. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Officers. Officer name: Paul Andrew Vickers. Termination date: 2014-11-17. 2014-11-25 View Report
Officers. Officer name: Mr Simon Richard Fox. Appointment date: 2014-11-17. 2014-11-25 View Report
Accounts. Accounts type dormant. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type dormant. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-07-19 View Report
Accounts. Accounts type dormant. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Accounts. Accounts type dormant. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Incorporation. Memorandum articles. 2010-08-13 View Report
Annual return. With made up date full list shareholders. 2010-07-02 View Report
Officers. Change date: 2009-10-01. Officer name: T M Directors Limited. 2010-07-02 View Report
Officers. Officer name: T M Secretaries Limited. Change date: 2009-10-01. 2010-07-02 View Report
Resolution. Description: Resolutions. 2010-06-23 View Report
Accounts. Accounts type dormant. 2010-04-19 View Report
Resolution. Description: Resolutions. 2010-01-21 View Report
Officers. Officer name: Vijay Lakhman Vaghela. 2009-11-05 View Report
Officers. Officer name: Mr Paul Andrew Vickers. 2009-10-13 View Report
Annual return. Legacy. 2009-07-15 View Report
Accounts. Accounts type dormant. 2009-01-24 View Report
Annual return. Legacy. 2009-01-09 View Report
Accounts. Accounts type dormant. 2008-02-14 View Report
Annual return. Legacy. 2007-07-26 View Report
Accounts. Accounts type dormant. 2007-03-15 View Report
Annual return. Legacy. 2006-07-25 View Report
Accounts. Accounts type dormant. 2006-07-12 View Report
Annual return. Legacy. 2005-07-26 View Report