ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED
Company number SC075913
- Company Overview for ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED (SC075913)
- Filing history for ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED (SC075913)
- People for ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED (SC075913)
- Charges for ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED (SC075913)
- More for ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED (SC075913)
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) |
---|---|---|---|
26 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2017 | |
07 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
08 Jan 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
06 Nov 2015 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 November 2015 | |
06 Nov 2015 | AP04 | Appointment of Mitre Secretaries Limited as a secretary on 4 November 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 6 November 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | CH01 | Director's details changed for Frederick George Stevenson Robb on 28 August 2015 | |
30 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
13 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
29 Jan 2013 | AA | Full accounts made up to 31 July 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Dominic Houlihan as a director | |
11 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 September 2012 | |
10 Sep 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
10 Sep 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
07 Mar 2012 | AA | Full accounts made up to 31 July 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
23 Mar 2011 | AA | Full accounts made up to 31 July 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
15 Apr 2010 | AUD | Auditor's resignation |