- Company Overview for INVERSNECKY (ABERDEEN) LIMITED (SC064180)
- Filing history for INVERSNECKY (ABERDEEN) LIMITED (SC064180)
- People for INVERSNECKY (ABERDEEN) LIMITED (SC064180)
- Charges for INVERSNECKY (ABERDEEN) LIMITED (SC064180)
- More for INVERSNECKY (ABERDEEN) LIMITED (SC064180)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
09 Jan 2025 | AD02 | Register inspection address has been changed from 2 Bon_Accord Crescent Aberdeen Aberdeen AB11 6DH Scotland to 5 Carnegie Crescent Aberdeen AB15 4AH | |
03 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
05 Feb 2024 | AD01 | Registered office address changed from 5 Carnegie Crescent Aberdeen AB15 4AH Scotland to 14 Leslie Crescent Westhill AB32 6UZ on 5 February 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
29 Mar 2022 | AD01 | Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH to 5 Carnegie Crescent Aberdeen AB15 4AH on 29 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
05 Jan 2018 | PSC01 | Notification of Peter Robert Vicca as a person with significant control on 20 March 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jun 2017 | TM02 | Termination of appointment of Mario Luigi Vicca as a secretary on 10 June 2017 | |
21 Jun 2017 | AP03 | Appointment of Mr Peter Martin Vicca as a secretary on 10 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Antonia (Netta) Hay as a director on 10 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mrs Carole Marie Paterson as a director on 10 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Paul Nicholas John Hay as a director on 10 June 2017 |