THE ABERDEEN UNIVERSITY PRESS LIMITED
Company number SC140346
- Company Overview for THE ABERDEEN UNIVERSITY PRESS LIMITED (SC140346)
- Filing history for THE ABERDEEN UNIVERSITY PRESS LIMITED (SC140346)
- People for THE ABERDEEN UNIVERSITY PRESS LIMITED (SC140346)
- More for THE ABERDEEN UNIVERSITY PRESS LIMITED (SC140346)
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) |
---|---|---|---|
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
03 Oct 2018 | AP04 | Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 September 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Ian David Diamond as a director on 1 August 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from , 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 10 July 2018 | |
22 Mar 2018 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 9 March 2018 | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
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 22 September 2016 with updates | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
05 May 2016 | AP01 | Appointment of Mr David Andrew Beattie as a director on 14 March 2016 | |
05 May 2016 | TM01 | Termination of appointment of Susan Lynne Richardson as a director on 14 March 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
15 Oct 2015 | AP04 | Appointment of Mitre Secretaries Limited as a secretary on 12 October 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 12 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from , 13 Queen's Road, Aberdeen, AB15 4YL to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 15 October 2015 | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Mar 2015 | AP01 | Appointment of Susan Lynne Richardson as a director on 24 February 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Irene Anderson Bews as a director on 24 February 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|