- Company Overview for PROACTIS TENDERS LIMITED (SC115090)
- Filing history for PROACTIS TENDERS LIMITED (SC115090)
- People for PROACTIS TENDERS LIMITED (SC115090)
- Charges for PROACTIS TENDERS LIMITED (SC115090)
- More for PROACTIS TENDERS LIMITED (SC115090)
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) |
---|---|---|---|
06 Jun 2019 | AP01 | Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 10 Queens Road Aberdeen AB15 4ZT Scotland to Ab1 Building 48 Huntly Street Aberdeen AB10 1SH on 29 April 2019 | |
28 Jan 2019 | AA | Full accounts made up to 31 July 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of George Hampton Wall Jr as a director on 9 January 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
12 Feb 2018 | AA | Full accounts made up to 31 July 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
26 Oct 2017 | AP01 | Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 | |
21 Dec 2016 | MR01 | Registration of charge SC1150900004, created on 12 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Nov 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | CC04 | Statement of company's objects | |
21 Nov 2016 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 10 Queens Road Aberdeen AB15 4ZT on 21 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Michael William Hirst as a director on 16 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Alan Brown as a director on 16 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Timothy Ieuan Williams as a director on 16 November 2016 | |
21 Nov 2016 | AA01 | Current accounting period extended from 30 June 2017 to 31 July 2017 | |
21 Nov 2016 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 16 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Sean Anthony Mcdonough as a director on 16 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Rodney Desmond Jones as a director on 16 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Timothy James Sykes as a director on 16 November 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
05 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 |