This company is commonly known as Abernorth Limited. The company was founded 16 years ago and was given the registration number SC339337. The firm's registered office is in ABERDEEN. You can find them at Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ABERNORTH LIMITED |
---|---|---|
Company Number | : | SC339337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration/Ad |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Mill Road, Port Elphinstone, Inverurie, AB51 5UD | Director | 11 March 2008 | Active |
1, East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ | Secretary | 11 March 2008 | Active |
2, Ogstonmill, Mill Of Fintray, Aberdeen, Scotland, AB21 0LW | Secretary | 02 November 2010 | Active |
1, East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ | Corporate Secretary | 22 May 2008 | Active |
1, East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ | Director | 11 March 2008 | Active |
Kinkell, Mill Road, Port Elphinstone, Inverurie, Scotland, AB51 5UD | Director | 06 April 2010 | Active |
Kinkell, Mill Road, Port Elphinstone, Inverurie, AB51 5UD | Director | 11 March 2008 | Active |
1, East Craibstone Street, Aberdeen, Scotland, AB11 6YQ | Director | 31 December 2012 | Active |
2 Ogston Mill, Mill Of Fintray, Aberdeen, AB21 0LW | Director | 11 March 2008 | Active |
Mr Gary Robert Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Kinkell, Mill Road, Inverurie, Scotland, AB51 5UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-30 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-30 | Insolvency | Liquidation in administration move to dissolution scotland 2. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-08-22 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2019-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-01-15 | Insolvency | Liquidation in administration deemed proposal scotland. | Download |
2018-12-27 | Insolvency | Liquidation in administration proposals scotland. | Download |
2018-12-03 | Insolvency | Liquidation in administration notice of statement of affairs scotland with form attached. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2018-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-02-11 | Officers | Termination secretary company with name termination date. | Download |
2017-04-25 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.