About

Registered Number: SC340238
Date of Incorporation: 26/03/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Acumen House, Grange Road, Peterhead, Aberdeenshire, AB42 1WN

 

Having been setup in 2008, Aberdeen Sampling Ltd are based in Peterhead, it's status is listed as "Dissolved". There is one director listed as Begg, Kenneth Ryan for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGG, Kenneth Ryan 01 April 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 21 February 2019
AA - Annual Accounts 28 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.