About

Registered Number: 01858349
Date of Incorporation: 25/10/1984 (39 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: City Point, One Ropemaker Street, London, EC2Y 9SS

 

Aberdeen Exhibition & Conference Centre Ltd was established in 1984, it has a status of "Dissolved". The companies directors are listed as Bisset, Raymond George, Blackman, Kirsty, Duncan, Matthew Robert, Ironside, Leonard, Cllr, Mann, Fiona Elaine, Mccallum, Forbes, Milloy, John Clarke Young, Sharp, David Murray Meston, Stephen, Margaret Mcintosh, Watson, John, Professor at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSET, Raymond George 12 August 1996 13 October 1998 1
BLACKMAN, Kirsty 12 September 2008 22 March 2013 1
DUNCAN, Matthew Robert 20 August 2003 17 May 2007 1
IRONSIDE, Leonard, Cllr 17 May 2007 13 October 2010 1
MANN, Fiona Elaine 23 January 2013 31 March 2017 1
MCCALLUM, Forbes N/A 01 February 1993 1
MILLOY, John Clarke Young N/A 07 July 2008 1
SHARP, David Murray Meston N/A 06 June 1994 1
STEPHEN, Margaret Mcintosh 23 June 2008 02 October 2013 1
WATSON, John, Professor 20 July 2011 31 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 01 February 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 12 July 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 21 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 12 December 2016
CH01 - Change of particulars for director 09 November 2016
TM01 - Termination of appointment of director 28 October 2016
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 30 March 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 28 August 2014
CH01 - Change of particulars for director 17 June 2014
RESOLUTIONS - N/A 13 May 2014
SH01 - Return of Allotment of shares 13 May 2014
RESOLUTIONS - N/A 28 April 2014
MEM/ARTS - N/A 28 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 13 June 2012
RESOLUTIONS - N/A 19 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 19 April 2012
SH01 - Return of Allotment of shares 19 April 2012
CC04 - Statement of companies objects 19 April 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 08 June 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 21 January 2010
TM01 - Termination of appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
363a - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 19 June 2006
395 - Particulars of a mortgage or charge 27 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
363a - Annual Return 23 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 16 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 June 2005
363a - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
363a - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
395 - Particulars of a mortgage or charge 11 July 2003
AA - Annual Accounts 14 May 2003
363a - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
363a - Annual Return 28 March 2002
AA - Annual Accounts 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
395 - Particulars of a mortgage or charge 08 September 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
287 - Change in situation or address of Registered Office 20 March 2001
363a - Annual Return 27 February 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363a - Annual Return 14 March 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
AA - Annual Accounts 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 October 1999
RESOLUTIONS - N/A 24 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
363a - Annual Return 09 March 1999
AA - Annual Accounts 24 January 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
363a - Annual Return 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
MEM/ARTS - N/A 18 December 1997
AA - Annual Accounts 18 December 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
RESOLUTIONS - N/A 19 September 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
363a - Annual Return 18 March 1997
AA - Annual Accounts 03 February 1997
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
AA - Annual Accounts 28 August 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 21 May 1996
363x - Annual Return 17 February 1996
395 - Particulars of a mortgage or charge 29 March 1995
363x - Annual Return 09 February 1995
AA - Annual Accounts 16 November 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
288 - N/A 16 June 1994
363x - Annual Return 16 June 1994
AA - Annual Accounts 18 January 1994
288 - N/A 02 March 1993
363s - Annual Return 28 February 1993
288 - N/A 28 February 1993
AA - Annual Accounts 13 January 1993
395 - Particulars of a mortgage or charge 16 October 1992
288 - N/A 12 October 1992
288 - N/A 04 September 1992
363b - Annual Return 26 February 1992
AA - Annual Accounts 09 December 1991
288 - N/A 17 September 1991
288 - N/A 13 June 1991
288 - N/A 17 March 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 10 December 1990
288 - N/A 03 October 1990
288 - N/A 24 September 1990
288 - N/A 21 September 1990
288 - N/A 22 August 1990
288 - N/A 21 August 1990
363 - Annual Return 16 March 1990
288 - N/A 08 February 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 04 February 1989
288 - N/A 05 January 1989
288 - N/A 16 August 1988
288 - N/A 11 August 1988
288 - N/A 04 August 1988
288 - N/A 04 August 1988
288 - N/A 29 June 1988
288 - N/A 23 June 1988
RESOLUTIONS - N/A 14 March 1988
RESOLUTIONS - N/A 14 March 1988
123 - Notice of increase in nominal capital 28 February 1988
AA - Annual Accounts 25 February 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 08 May 1987
288 - N/A 18 April 1987
288 - N/A 29 August 1986
288 - N/A 29 August 1986
PUC 2 - N/A 12 January 1985
PUC 2 - N/A 11 January 1985
CERTNM - Change of name certificate 28 November 1984
MISC - Miscellaneous document 25 October 1984

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 25 may 2006 and 17 May 2006 Fully Satisfied

N/A

Debenture 17 May 2006 Outstanding

N/A

Rental assignation 20 June 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 28 august 2001 and 24 July 2001 Fully Satisfied

N/A

Scottish assignation 15 March 1995 Fully Satisfied

N/A

Standard security 07 October 1992 Fully Satisfied

N/A

Standard security 18 July 1985 Fully Satisfied

N/A

Charge 18 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.