Company Information for THE STORE (ABERDEEN) LIMITED
WESTFIELD, NEWBURGH, ELLON, ABERDEENSHIRE, AB41 6AY,
|
Company Registration Number
SC276138
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE STORE (ABERDEEN) LIMITED | |
Legal Registered Office | |
WESTFIELD NEWBURGH ELLON ABERDEENSHIRE AB41 6AY Other companies in AB41 | |
Company Number | SC276138 | |
---|---|---|
Company ID Number | SC276138 | |
Date formed | 2004-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-07 05:37:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAEBURN CHRISTIE CLARK & WALLACE |
||
ANDREW GEORGE BOOTH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIGRUN (HOLDINGS) LIMITED | Nominated Secretary | 2007-09-28 | CURRENT | 2007-09-28 | Active | |
VOLUNTEER CENTRE ABERDEENSHIRE | Nominated Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2017-05-30 | |
JAR 2007 LIMITED | Nominated Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
MCHR 2007 LIMITED | Nominated Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
ASHLEY PROPERTIES ABERDEEN LIMITED | Nominated Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
STRACHAN & PARTNERS LIMITED | Nominated Secretary | 2007-01-30 | CURRENT | 2007-01-30 | Active - Proposal to Strike off | |
OPTIMAL ANALYSIS SOLUTIONS LIMITED | Nominated Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Dissolved 2014-04-25 | |
LEITHS (ABERDEEN) LIMITED | Nominated Secretary | 2005-10-04 | CURRENT | 2005-10-04 | Active | |
IRONSIDE CONSTRUCTION SERVICES LIMITED | Nominated Secretary | 2005-10-03 | CURRENT | 2005-10-03 | Liquidation | |
BESINKA LIMITED | Nominated Secretary | 2005-08-23 | CURRENT | 2005-08-23 | Active | |
SILVERDOT LIMITED | Nominated Secretary | 2005-06-29 | CURRENT | 2005-06-29 | Active | |
GOODLAND VENTURES (UK) LIMITED | Nominated Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Active - Proposal to Strike off | |
AMULUS LIMITED | Nominated Secretary | 2004-09-10 | CURRENT | 2004-09-10 | Active | |
THE STORE (EDINBURGH) LIMITED | Nominated Secretary | 2004-08-31 | CURRENT | 2004-08-31 | Liquidation | |
BASIQ DENTAL SUPPLIES LIMITED | Nominated Secretary | 2004-08-17 | CURRENT | 2004-08-17 | Dissolved 2015-01-21 | |
TANCREDI LIMITED | Nominated Secretary | 2004-07-01 | CURRENT | 2004-07-01 | Active | |
YOUNGSON PROPERTIES LIMITED | Nominated Secretary | 2004-05-10 | CURRENT | 2004-05-10 | Dissolved 2016-07-19 | |
EURO ENERGY SERVICES LIMITED | Nominated Secretary | 2003-12-08 | CURRENT | 2003-12-08 | Active | |
G S DUNCAN LTD. | Nominated Secretary | 2003-08-05 | CURRENT | 2003-08-05 | Dissolved 2013-09-27 | |
C & H CONSTRUCTION (SCOTLAND) LIMITED | Nominated Secretary | 2003-02-24 | CURRENT | 2003-02-24 | Dissolved 2014-06-13 | |
GORDON COUTTS LIMITED | Nominated Secretary | 2002-12-10 | CURRENT | 2002-12-10 | Active | |
ABERDEEN NDE CENTRE LIMITED | Nominated Secretary | 2002-04-30 | CURRENT | 2002-04-30 | Dissolved 2014-03-14 | |
MPZ LIMITED | Nominated Secretary | 2002-02-13 | CURRENT | 2002-02-13 | Dissolved 2016-03-29 | |
VERTIR LIMITED | Nominated Secretary | 2000-06-26 | CURRENT | 2000-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/10 FROM 12-16 Albyn Place Aberdeen AB10 1PS | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew George Booth on 2009-11-03 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 03/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/05/05 | |
363a | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 06/12/04 | |
ELRES | S366A DISP HOLDING AGM 06/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.29 | 9 |
MortgagesNumMortOutstanding | 1.00 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.29 | 94 |
This shows the max and average number of mortgages for companies with the same SIC code of 10110 - Processing and preserving of meat
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE STORE (ABERDEEN) LIMITED
THE STORE (ABERDEEN) LIMITED owns 1 domain names.
thestorecompany.co.uk
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as THE STORE (ABERDEEN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |