STRATHMORE GEOSCIENCE LIMITED

7 Queen's Gardens, Aberdeen, AB15 4YD
StatusDISSOLVED
Company No.SC405135
CategoryPrivate Limited Company
Incorporated10 Aug 2011
Age12 years, 11 months, 2 days
JurisdictionScotland
Dissolution25 May 2019
Years5 years, 1 month, 18 days

SUMMARY

STRATHMORE GEOSCIENCE LIMITED is an dissolved private limited company with number SC405135. It was incorporated 12 years, 11 months, 2 days ago, on 10 August 2011 and it was dissolved 5 years, 1 month, 18 days ago, on 25 May 2019. The company address is 7 Queen's Gardens, Aberdeen, AB15 4YD.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 25 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 03 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2018

Action Date: 03 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: Murdan Dalmuinzie Road Bieldside Aberdeen Aberdeenshire AB15 9EB

New address: 7 Queen's Gardens Aberdeen AB15 4YD

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mrs Jennifer Lynn Macalister-Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mrs Jennifer Lynn Macalister-Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2012

Action Date: 14 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-14

Capital : 11 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-17

Old address: 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2011

Action Date: 10 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-10

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Lynn Macalister-Hall

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Macalister-Hall

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James and George Collie

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Innes Miller

Documents

View document PDF

Incorporation company

Date: 10 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEBBARD LIMITED

32A EAST STREET,ST. IVES,PE27 5PD

Number:01265538
Status:ACTIVE
Category:Private Limited Company

HSD SERVICES LTD

104 WILMINGTON GARDENS,BARKING,IG11 9TU

Number:09594776
Status:ACTIVE
Category:Private Limited Company

JKR TRAINING LTD.

23A EDEN AVENUE,ST. HELENS,WA11 8HT

Number:10251204
Status:ACTIVE
Category:Private Limited Company

RULE RECRUITMENT LTD

BARRY HOUSE,WIMBLEDON,SW19 4DH

Number:09265748
Status:ACTIVE
Category:Private Limited Company

SMITHEDGE PROPERTY SERVICES LIMITED

39 BELMONT WAY,ROCHDALE,OL12 6HR

Number:09411253
Status:ACTIVE
Category:Private Limited Company

THE AUTOMOBILE TRIMMINGS COMPANY LIMITED

19 CUMBERLAND ROAD,STANMORE,HA7 1EL

Number:09874989
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