About

Registered Number: SC196885
Date of Incorporation: 04/06/1999 (24 years and 10 months ago)
Company Status: Receivership
Registered Address: C/O Frp Advisory Llp Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

 

Aberdeen Fluid System Technologies Ltd was established in 1999, it's status in the Companies House registry is set to "Receivership". The organisation has no directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 05 March 2018
AD01 - Change of registered office address 26 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 06 April 2016
MR04 - N/A 07 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 26 March 2015
MR01 - N/A 09 December 2014
MR01 - N/A 28 October 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 16 March 2010
353 - Register of members 10 June 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 11 February 2009
287 - Change in situation or address of Registered Office 06 November 2008
225 - Change of Accounting Reference Date 16 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 30 June 2005
363(353) - N/A 30 June 2005
AA - Annual Accounts 06 October 2004
363a - Annual Return 12 June 2004
AA - Annual Accounts 20 September 2003
363a - Annual Return 17 June 2003
410(Scot) - N/A 21 January 2003
CERTNM - Change of name certificate 07 January 2003
AA - Annual Accounts 26 September 2002
363a - Annual Return 17 June 2002
363a - Annual Return 26 June 2001
AA - Annual Accounts 02 April 2001
225 - Change of Accounting Reference Date 20 March 2001
363a - Annual Return 23 June 2000
288c - Notice of change of directors or secretaries or in their particulars 23 June 2000
288c - Notice of change of directors or secretaries or in their particulars 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
410(Scot) - N/A 13 September 1999
CERTNM - Change of name certificate 06 September 1999
NEWINC - New incorporation documents 04 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2014 Outstanding

N/A

A registered charge 21 October 2014 Outstanding

N/A

Floating charge 15 January 2003 Outstanding

N/A

Floating charge 07 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.