ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01858349

Incorporation date

24/10/1984

Size

Full

Contacts

Registered address

Registered address

City Point, One Ropemaker Street, London EC2Y 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1984)
dot icon30/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon12/02/2019
First Gazette notice for voluntary strike-off
dot icon01/02/2019
Application to strike the company off the register
dot icon14/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon12/07/2017
Full accounts made up to 2017-03-31
dot icon30/06/2017
Termination of appointment of Graeme Alexander Cumming as a director on 2017-06-30
dot icon21/06/2017
Appointment of Mr Alan James Donnelly as a director on 2017-06-13
dot icon06/06/2017
Appointment of Mr John Michael Reynolds as a director on 2017-05-17
dot icon06/06/2017
Termination of appointment of John Michael Reynolds as a director on 2017-05-04
dot icon06/06/2017
Termination of appointment of Aileen Jacqueline Malone as a director on 2017-05-04
dot icon06/06/2017
Termination of appointment of Barney Crockett as a director on 2017-05-04
dot icon06/06/2017
Termination of appointment of Alan James Donnelly as a director on 2017-05-04
dot icon19/04/2017
Termination of appointment of Louise Lonie as a director on 2017-03-31
dot icon19/04/2017
Termination of appointment of Geoffrey David Runcie as a director on 2017-03-31
dot icon19/04/2017
Termination of appointment of John Watson as a director on 2017-03-31
dot icon19/04/2017
Termination of appointment of Fiona Elaine Mann as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of Edwin Andrew Gillespie as a director on 2017-04-01
dot icon11/04/2017
Termination of appointment of Elaine Hulse as a director on 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon09/11/2016
Director's details changed for Mr James Alan Donnelly on 2016-03-02
dot icon28/10/2016
Termination of appointment of Carol Margaret Benzie as a director on 2016-10-07
dot icon07/06/2016
Satisfaction of charge 5 in full
dot icon07/06/2016
Satisfaction of charge 8 in full
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon06/01/2016
Termination of appointment of William David Young as a director on 2015-12-17
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon05/05/2015
Termination of appointment of Brian William Horsburgh as a director on 2015-04-30
dot icon20/04/2015
Appointment of Louise Lonie as a director on 2015-04-01
dot icon30/03/2015
Appointment of James Alan Donnelly as a director on 2015-03-05
dot icon17/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon15/01/2015
Termination of appointment of David John Cameron as a director on 2015-01-15
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Appointment of Mrs Carol Margaret Benzie as a director on 2014-03-12
dot icon17/06/2014
Director's details changed for Graeme Alexander Cumming on 2014-06-13
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon13/05/2014
Resolutions
dot icon28/04/2014
Memorandum and Articles of Association
dot icon28/04/2014
Resolutions
dot icon25/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon05/11/2013
Termination of appointment of Margaret Stephen as a director
dot icon25/04/2013
Appointment of Dr David John Cameron as a director
dot icon25/04/2013
Termination of appointment of Kirsty Blackman as a director
dot icon04/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/03/2013
Director's details changed
dot icon06/03/2013
Director's details changed
dot icon06/03/2013
Director's details changed for Kirsty Ann West on 2012-01-21
dot icon22/02/2013
Appointment of Fiona Elaine Mann as a director
dot icon21/02/2013
Termination of appointment of Neil Fletcher as a director
dot icon21/02/2013
Termination of appointment of Alan Milne as a director
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon09/07/2012
Appointment of Mr John Michael Reynolds as a director
dot icon13/06/2012
Appointment of William David Young as a director
dot icon13/06/2012
Rectified AP01 was removed from the register on 02/04/2013 as it was invalid
dot icon19/04/2012
Particulars of variation of rights attached to shares
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon19/04/2012
Resolutions
dot icon19/04/2012
Statement of company's objects
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon17/01/2012
Director's details changed for Brian William Horsburgh on 2012-01-01
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon23/08/2011
Appointment of Professor John Watson as a director
dot icon13/06/2011
Appointment of Geoff Runcie as a director
dot icon08/06/2011
Appointment of Elaine Hulse as a director
dot icon16/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon16/02/2011
Director's details changed for Brian William Horsburgh on 2011-02-01
dot icon16/02/2011
Director's details changed for Edwin Andrew Gillespie on 2011-02-01
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon22/10/2010
Appointment of Councillor Barney Crockett as a director
dot icon22/10/2010
Termination of appointment of John Reynolds as a director
dot icon22/10/2010
Termination of appointment of Leonard Ironside as a director
dot icon22/10/2010
Termination of appointment of Katharine Dean as a director
dot icon22/10/2010
Termination of appointment of Jennifer Stewart as a director
dot icon23/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon23/04/2010
Director's details changed for Brian William Horsburgh on 2010-03-01
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon15/12/2009
Termination of appointment of George Cassie as a director
dot icon15/12/2009
Appointment of Mr John Michael Reynolds as a director
dot icon03/06/2009
Return made up to 12/02/09; full list of members
dot icon20/05/2009
Director appointed kirsty ann west
dot icon17/03/2009
Director's change of particulars / brian horsburgh / 19/12/2008
dot icon30/01/2009
Director's change of particulars / brian horsburgh / 28/01/2009
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon03/12/2008
Director appointed margaret mcintosh stephen
dot icon20/10/2008
Appointment terminated director gordon mcintosh
dot icon25/07/2008
Appointment terminated director john milloy
dot icon22/07/2008
Appointment terminated secretary stronachs
dot icon22/07/2008
Secretary appointed stronachs secretaries LIMITED
dot icon18/06/2008
Appointment terminated director kevin stewart
dot icon14/03/2008
Return made up to 12/02/08; full list of members
dot icon16/01/2008
Full accounts made up to 2007-03-31
dot icon23/08/2007
Director's particulars changed
dot icon02/07/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon16/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon05/06/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon18/05/2007
New director appointed
dot icon11/04/2007
Return made up to 12/02/07; full list of members
dot icon10/04/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon19/06/2006
New secretary appointed
dot icon27/05/2006
Particulars of mortgage/charge
dot icon26/05/2006
Secretary resigned
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/02/2006
Return made up to 12/02/06; full list of members
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Declaration of mortgage charge released/ceased
dot icon11/04/2005
Return made up to 12/02/05; full list of members
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Director resigned
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon16/08/2004
Director's particulars changed
dot icon15/03/2004
Return made up to 12/02/04; full list of members
dot icon01/03/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon11/07/2003
Particulars of mortgage/charge
dot icon14/05/2003
Full accounts made up to 2002-03-31
dot icon01/03/2003
Return made up to 12/02/03; full list of members
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Ad 02/09/02--------- £ si 650000@1=650000 £ ic 1215000/1865000
dot icon28/03/2002
Return made up to 12/02/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon06/12/2001
Secretary's particulars changed
dot icon08/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Director's particulars changed
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/03/2001
Registered office changed on 20/03/01 from: c/o simmons & simmons 14 dominion street london EC2M 2RJ
dot icon27/02/2001
Return made up to 12/02/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon11/10/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon14/03/2000
Return made up to 12/02/00; full list of members
dot icon09/12/1999
Director resigned
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon12/10/1999
Director's particulars changed
dot icon24/08/1999
Resolutions
dot icon29/07/1999
Director resigned
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon09/03/1999
Return made up to 12/02/99; full list of members
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon02/11/1998
Director resigned
dot icon23/10/1998
Director resigned
dot icon23/10/1998
Director resigned
dot icon23/10/1998
Director resigned
dot icon23/10/1998
Director resigned
dot icon05/03/1998
Return made up to 12/02/98; full list of members
dot icon05/03/1998
Registered office changed on 05/03/98 from: 14 dominion street london EC2M 2RJ
dot icon18/12/1997
Memorandum and Articles of Association
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon23/09/1997
New director appointed
dot icon19/09/1997
Resolutions
dot icon22/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon18/03/1997
Return made up to 12/02/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon16/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon28/08/1996
Full accounts made up to 1995-03-31
dot icon17/07/1996
Director resigned
dot icon17/07/1996
Director resigned
dot icon17/07/1996
Director resigned
dot icon17/07/1996
Director resigned
dot icon17/07/1996
Director resigned
dot icon21/05/1996
Director's particulars changed
dot icon17/02/1996
Return made up to 12/02/96; no change of members
dot icon29/03/1995
Particulars of mortgage/charge
dot icon09/02/1995
Return made up to 12/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon07/07/1994
New director appointed
dot icon07/07/1994
New director appointed
dot icon07/07/1994
Director resigned
dot icon07/07/1994
Director resigned
dot icon16/06/1994
Director's particulars changed
dot icon16/06/1994
Return made up to 12/02/94; no change of members
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon02/03/1993
New director appointed
dot icon28/02/1993
Director resigned
dot icon28/02/1993
Return made up to 12/02/93; no change of members
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon16/10/1992
Particulars of mortgage/charge
dot icon12/10/1992
Director's particulars changed
dot icon04/09/1992
Director's particulars changed
dot icon26/02/1992
Return made up to 12/02/92; full list of members
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon17/09/1991
Director's particulars changed
dot icon13/06/1991
Director's particulars changed
dot icon17/03/1991
Director's particulars changed
dot icon14/03/1991
Return made up to 12/02/91; full list of members
dot icon10/12/1990
Full accounts made up to 1990-03-31
dot icon03/10/1990
New director appointed
dot icon24/09/1990
Director resigned
dot icon21/09/1990
New director appointed
dot icon22/08/1990
New director appointed
dot icon21/08/1990
New director appointed
dot icon16/03/1990
Return made up to 12/02/90; full list of members
dot icon08/02/1990
New director appointed
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon27/06/1989
Return made up to 13/03/89; full list of members
dot icon15/03/1989
Accounts for a small company made up to 1988-03-31
dot icon04/02/1989
Return made up to 01/02/88; full list of members
dot icon05/01/1989
Director's particulars changed
dot icon16/08/1988
New director appointed
dot icon11/08/1988
New director appointed
dot icon04/08/1988
Director resigned
dot icon04/08/1988
Director resigned
dot icon29/06/1988
New director appointed
dot icon23/06/1988
New director appointed
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Resolutions
dot icon28/02/1988
£ nc 2715000/5000000
dot icon25/02/1988
Accounts for a small company made up to 1987-03-31
dot icon07/02/1988
Return made up to 02/07/87; full list of members
dot icon22/06/1987
Accounts for a small company made up to 1986-03-31
dot icon08/05/1987
Return made up to 23/12/86; full list of members
dot icon18/04/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Secretary resigned;new secretary appointed
dot icon29/08/1986
Director resigned;new director appointed
dot icon12/01/1985
Allotment of shares
dot icon11/01/1985
Allotment of shares
dot icon28/11/1984
Certificate of change of name
dot icon25/10/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elaine Hulse
Director
10/05/2011 - 30/03/2017
9
STRONACHS SECRETARIES LIMITED
Corporate Secretary
14/07/2008 - Present
145
STRONACHS
Corporate Secretary
01/05/2006 - 14/07/2008
69
Hutcheon, Raymond William
Director
13/05/2003 - 25/03/2007
1
Mcintosh, Gordon Alexander
Director
06/07/1997 - 30/08/2008
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED

ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED is an(a) Dissolved company incorporated on 24/10/1984 with the registered office located at City Point, One Ropemaker Street, London EC2Y 9SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?

toggle

ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED is currently Dissolved. It was registered on 24/10/1984 and dissolved on 29/04/2019.

Where is ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED located?

toggle

ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED is registered at City Point, One Ropemaker Street, London EC2Y 9SS.

What does ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED do?

toggle

ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?

toggle

The latest filing was on 30/04/2019: Final Gazette dissolved via voluntary strike-off.