Active - Proposal to Strike off
Company Information for AAR 2007 LIMITED
NORFOLK HOUSE PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP,
|
Company Registration Number
SC315838
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AAR 2007 LIMITED | |
Legal Registered Office | |
NORFOLK HOUSE PITMEDDEN ROAD DYCE ABERDEEN AB21 0DP Other companies in AB21 | |
Company Number | SC315838 | |
---|---|---|
Company ID Number | SC315838 | |
Date formed | 2007-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-03-07 06:36:17 |
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 |
---|---|---|
JOHN FINDLAY |
||
DAVID ANDREW STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN CARRICK WATSON |
Company Secretary | ||
COLIN CARRICK WATSON |
Director | ||
SANDEEP SHARMA |
Director | ||
DAVID MILLER WORKMAN |
Director | ||
ANDREW LUNDIE GLEN |
Company Secretary | ||
ANDREW LUNDIE GLEN |
Director | ||
RAEBURN CHRISTIE CLARK & WALLACE |
Nominated Secretary | ||
BRUCE CHISHOLM |
Director | ||
JOHN WILLIAM RAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STORK INTERNATIONAL LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active - Proposal to Strike off | |
SUBSPECTION LIMITED | Director | 2015-07-10 | CURRENT | 1981-08-21 | Dissolved 2015-11-03 | |
STS (RBG)(1003) LIMITED | Director | 2015-07-10 | CURRENT | 2014-03-13 | Dissolved 2016-01-19 | |
STORK QUALITY SERVICES (STS) LIMITED | Director | 2015-07-10 | CURRENT | 2007-07-17 | Dissolved 2016-03-15 | |
01155247 LTD | Director | 2015-07-10 | CURRENT | 1974-01-07 | Active - Proposal to Strike off | |
AQUA-DYNE (SCOTLAND) LIMITED | Director | 2015-07-10 | CURRENT | 2014-03-13 | Dissolved 2016-10-25 | |
MACH-TEN OFFSHORE LIMITED | Director | 2015-07-10 | CURRENT | 2014-03-13 | Dissolved 2016-10-25 | |
STORK TECHNICAL SERVICES INTERNATIONAL LIMITED | Director | 2015-07-10 | CURRENT | 2006-02-01 | Active | |
STORK TECHNICAL SERVICES (STS) LTD | Director | 2015-07-10 | CURRENT | 1999-07-19 | Active - Proposal to Strike off | |
STORK TECHNICAL SERVICES UK LIMITED | Director | 2015-07-10 | CURRENT | 1995-10-25 | Active | |
STORK TECHNICAL SERVICES UK LIMITED | Director | 2015-07-10 | CURRENT | 2003-05-23 | Active - Proposal to Strike off | |
STORK TECHNICAL SERVICES (HOLDINGS) LIMITED | Director | 2015-07-10 | CURRENT | 2004-09-06 | Active | |
STORK TS UK LIMITED | Director | 2015-07-10 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
STORK TS HOLDINGS LIMITED | Director | 2015-07-10 | CURRENT | 2011-03-22 | Active | |
PALMERS CORROSION CONTROL LIMITED | Director | 2015-07-10 | CURRENT | 1995-09-18 | Active - Proposal to Strike off | |
GREENWOOD INTERIORS (ABERDEEN) LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN to Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CARRICK WATSON | |
AP03 | Appointment of Mr John Findlay as company secretary on 2016-01-01 | |
TM02 | Termination of appointment of Colin Carrick Watson on 2015-12-31 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
CH01 | Director's details changed for Mr David Miller Workman on 2012-02-03 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 03/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SANDEEP SHARMA | |
AP01 | DIRECTOR APPOINTED COLIN CARRICK WATSON | |
AP03 | SECRETARY APPOINTED COLIN CARRICK WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW GLEN | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE CHISHOLM | |
AP03 | SECRETARY APPOINTED ANDREW LUNDIE GLEN | |
AP01 | DIRECTOR APPOINTED ANDREW LUNDIE GLEN | |
AP01 | DIRECTOR APPOINTED MR DAVID MILLER WORKMAN | |
RES01 | ADOPT ARTICLES 17/06/2011 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 28/04/10 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/12/2010 | |
AR01 | 03/02/11 FULL LIST | |
AR01 | 02/02/09 FULL LIST AMEND | |
AR01 | 02/02/08 FULL LIST AMEND | |
SH01 | 03/11/10 STATEMENT OF CAPITAL GBP 100.00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 02/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 02/02/2010 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
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 AAR 2007 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AAR 2007 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AAR 2007 LIMITED | Event Date | 2013-01-04 |
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. |