About

Registered Number: SC233127
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD

 

Tableten Ltd was registered on 21 June 2002 with its registered office in Aberdeen, it's status at Companies House is "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Colin Macgregor 26 August 2002 07 January 2005 1
Secretary Name Appointed Resigned Total Appointments
MACRAE, Charmain 07 January 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 July 2020
AD01 - Change of registered office address 01 June 2017
CO4.2(Scot) - N/A 23 May 2017
4.2(Scot) - N/A 23 May 2017
4.9(Scot) - N/A 25 April 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 01 December 2016
AA - Annual Accounts 27 June 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
AR01 - Annual Return 23 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 27 March 2013
AD01 - Change of registered office address 03 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 22 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 30 April 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 17 August 2004
287 - Change in situation or address of Registered Office 23 June 2004
287 - Change in situation or address of Registered Office 21 April 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 14 July 2003
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
287 - Change in situation or address of Registered Office 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.