Download leads from Nexok and grow your business. Find out more

The Aberdeen Buttery Company Limited

Documents

Total Documents34
Total Pages174

Filing History

17 February 2021Accounts for a dormant company made up to 31 May 2020
30 June 2020Confirmation statement made on 29 May 2020 with no updates
7 February 2020Appointment of Mrs Katrina Elizabeth Allan as a director on 5 February 2020
7 February 2020Appointment of Mrs Katrina Elizabeth Allan as a secretary on 5 February 2020
7 January 2020Total exemption full accounts made up to 31 May 2019
11 June 2019Confirmation statement made on 29 May 2019 with no updates
25 February 2019Accounts for a dormant company made up to 31 May 2018
1 June 2018Confirmation statement made on 29 May 2018 with no updates
20 November 2017Accounts for a dormant company made up to 31 May 2017
20 November 2017Accounts for a dormant company made up to 31 May 2017
6 June 2017Confirmation statement made on 29 May 2017 with updates
6 June 2017Confirmation statement made on 29 May 2017 with updates
27 February 2017Accounts for a dormant company made up to 31 May 2016
27 February 2017Accounts for a dormant company made up to 31 May 2016
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
14 April 2016Registered office address changed from 6 King's Gate Aberdeen AB15 4EJ to 7 Station Road Hatton Peterhead AB42 0RY on 14 April 2016
14 April 2016Registered office address changed from 6 King's Gate Aberdeen AB15 4EJ to 7 Station Road Hatton Peterhead AB42 0RY on 14 April 2016
31 March 2016Total exemption small company accounts made up to 31 May 2015
31 March 2016Total exemption small company accounts made up to 31 May 2015
14 March 2016Termination of appointment of Alan Findlay Thain as a director on 3 March 2016
14 March 2016Appointment of Mr Paul Murdoch Allan as a director on 3 March 2016
14 March 2016Appointment of Mr Paul Murdoch Allan as a director on 3 March 2016
14 March 2016Termination of appointment of Alan Findlay Thain as a director on 3 March 2016
14 March 2016Termination of appointment of Graeme John Thain as a director on 3 March 2016
14 March 2016Termination of appointment of Graeme John Thain as a director on 3 March 2016
13 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-29
  • RES15 ‐ Change company name resolution on 2015-10-29
13 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-29
13 November 2015Company name changed treacle the cat LIMITED\certificate issued on 13/11/15
  • CONNOT ‐ Change of name notice
13 November 2015Company name changed treacle the cat LIMITED\certificate issued on 13/11/15
  • CONNOT ‐ Change of name notice
14 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 2
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 2
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed