ELLON KIRK CENTRE COFFEE SHOP LIMITED - ABERDEEN


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-05-23 View Report
Insolvency. Liquidation compulsory early dissolution court scotland. 2022-02-23 View Report
Address. New address: 12 Carden Place Aberdeen Aberdeenshire AB10 1UR. Change date: 2021-06-14. Old address: Kirk Centre Station Road Ellon Aberdeenshire AB41 9AE. 2021-06-14 View Report
Resolution. Description: Resolutions. 2021-06-11 View Report
Accounts. Accounts type micro entity. 2020-10-15 View Report
Officers. Officer name: Elizabeth Anne Garland. Termination date: 2020-09-29. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Accounts. Accounts type micro entity. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2019-01-19 View Report
Officers. Officer name: Rev Alastair James Stephen Bruce. Appointment date: 2018-05-15. 2019-01-19 View Report
Accounts. Accounts type micro entity. 2018-10-02 View Report
Officers. Officer name: Francis Edward Graham Douglas. Termination date: 2017-09-04. 2017-11-23 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Accounts. Accounts type micro entity. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2016-10-01 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Annual return. With made up date no member list. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-05-19 View Report
Officers. Appointment date: 2014-06-09. Officer name: Kathleen Margaret Milne. 2014-12-04 View Report
Officers. Officer name: Mr Edward Alexander Gordon. Appointment date: 2014-06-09. 2014-12-04 View Report
Annual return. With made up date no member list. 2014-12-02 View Report
Officers. Change date: 2014-07-01. Officer name: Helen Mary Douglas. 2014-12-02 View Report
Officers. Officer name: Francis Edward Graham Douglas. Change date: 2014-07-01. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-09-23 View Report
Officers. Officer name: Stephen Emery. 2014-06-09 View Report
Annual return. With made up date no member list. 2013-10-30 View Report
Officers. Officer name: Anne Milne. 2013-10-30 View Report
Accounts. Accounts type total exemption small. 2013-08-15 View Report
Annual return. With made up date no member list. 2012-09-06 View Report
Accounts. Accounts type total exemption small. 2012-08-20 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Annual return. With made up date no member list. 2011-09-07 View Report
Annual return. With made up date no member list. 2010-10-06 View Report
Officers. Officer name: Iris Nancy Murray. Change date: 2010-08-28. 2010-10-06 View Report
Officers. Officer name: Elizabeth Anne Garland. Change date: 2010-08-28. 2010-10-06 View Report
Officers. Change date: 2010-08-28. Officer name: Anne Falconer Milne. 2010-10-06 View Report
Officers. Change date: 2010-08-28. Officer name: Rev Stephen Emery. 2010-10-06 View Report
Officers. Change date: 2010-08-28. Officer name: Francis Edward Graham Douglas. 2010-10-06 View Report
Officers. Change date: 2010-08-28. Officer name: Helen Mary Douglas. 2010-10-06 View Report
Accounts. Accounts type total exemption small. 2010-05-20 View Report
Annual return. Legacy. 2009-09-07 View Report
Accounts. Accounts type total exemption small. 2009-08-30 View Report
Officers. Description: Appointment terminated director eleanor macalister. 2009-04-01 View Report
Accounts. Accounts type total exemption small. 2009-01-07 View Report
Annual return. Legacy. 2008-09-24 View Report
Annual return. Legacy. 2007-11-26 View Report
Accounts. Accounts type total exemption small. 2007-10-17 View Report
Officers. Description: New director appointed. 2007-09-06 View Report
Officers. Description: Director's particulars changed. 2007-09-06 View Report