Advanced company searchLink opens in new window

AEROSURF LIMITED

Company number SC185923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2022 PSC07 Cessation of Ocean Fleet Seafood Ltd as a person with significant control on 18 March 2020
27 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
14 Jul 2021 MR04 Satisfaction of charge SC1859230010 in full
21 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 Jul 2020 CS01 Confirmation statement made on 20 May 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 July 2018
10 Jan 2019 MR04 Satisfaction of charge SC1859230011 in full
19 Dec 2018 MR01 Registration of charge SC1859230013, created on 13 December 2018
18 Sep 2018 MR01 Registration of charge SC1859230012, created on 11 September 2018
10 Aug 2018 TM01 Termination of appointment of Lachlan Douglas Murray as a director on 7 August 2018
01 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
01 Jun 2018 AD04 Register(s) moved to registered office address Clava House Cradlehall Business Park Inverness IV2 5GH
01 Jun 2018 AD02 Register inspection address has been changed from Redwood 19 Culduthel Road Inverness United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH
01 Jun 2018 MR04 Satisfaction of charge 9 in full
17 May 2018 TM02 Termination of appointment of Mackenzie Kerr as a secretary on 4 May 2018
17 May 2018 PSC02 Notification of Ocean Fleet Seafood Ltd as a person with significant control on 4 May 2018
17 May 2018 PSC07 Cessation of Lachlan Douglas Murray as a person with significant control on 4 May 2018
17 May 2018 AD01 Registered office address changed from Torgorm Upper Craigton North Kessock Inverness IV1 3YG to Clava House Cradlehall Business Park Inverness IV2 5GH on 17 May 2018
22 Mar 2018 AP01 Appointment of Mr Kestutis Bruzas as a director on 22 March 2018
21 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
19 Mar 2018 TM01 Termination of appointment of Kieren Lachlan Murray as a director on 16 March 2018
25 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
24 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates