About

Registered Number: SC322364
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Titanium 1 King's Inch Place, Renfrew, Renfrewshire, PA4 8WF

 

Founded in 2007, Aberdeen Delivery Service Ltd have registered office in Renfrewshire, it's status in the Companies House registry is set to "Dissolved". The current directors of Aberdeen Delivery Service Ltd are listed as Mazhari, Akram, Sadri, Kamyar Shokat at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAZHARI, Akram 26 April 2007 16 July 2008 1
SADRI, Kamyar Shokat 26 April 2007 02 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
O/C EARLY DISS - N/A 13 May 2019
AD01 - Change of registered office address 10 June 2016
CO4.2(Scot) - N/A 10 June 2016
4.2(Scot) - N/A 10 June 2016
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 11 May 2016
AD01 - Change of registered office address 27 April 2016
RESOLUTIONS - N/A 13 April 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 16 February 2016
CH01 - Change of particulars for director 15 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 03 March 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 01 August 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AA - Annual Accounts 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
AR01 - Annual Return 30 July 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
GAZ1 - First notification of strike-off action in London Gazette 06 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 13 May 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 April 2011
CERTNM - Change of name certificate 29 November 2010
RESOLUTIONS - N/A 29 November 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH04 - Change of particulars for corporate secretary 04 August 2010
AP01 - Appointment of director 26 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 11 July 2008
225 - Change of Accounting Reference Date 17 June 2008
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.