MANAGEMENT & OPERATIONAL SYSTEMS LIMITED
Company number SC201678
- Company Overview for MANAGEMENT & OPERATIONAL SYSTEMS LIMITED (SC201678)
- Filing history for MANAGEMENT & OPERATIONAL SYSTEMS LIMITED (SC201678)
- People for MANAGEMENT & OPERATIONAL SYSTEMS LIMITED (SC201678)
- Charges for MANAGEMENT & OPERATIONAL SYSTEMS LIMITED (SC201678)
- More for MANAGEMENT & OPERATIONAL SYSTEMS LIMITED (SC201678)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 Apr 2024 | AD01 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 1 Albyn Terrace Aberdeen AB10 1YP on 29 April 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
05 Jul 2023 | AP01 | Appointment of Mr Andrew Neil Sutherland as a director on 29 June 2023 | |
05 Jul 2023 | PSC02 | Notification of Prism Energy Limited as a person with significant control on 29 June 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to 25 Rubislaw Terrace Aberdeen AB10 1XE on 4 July 2023 | |
04 Jul 2023 | TM02 | Termination of appointment of Burnett & Reid Llp as a secretary on 29 June 2023 | |
04 Jul 2023 | PSC07 | Cessation of Peter Kerr Fraser as a person with significant control on 29 June 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Peter Kerr Fraser as a director on 29 June 2023 | |
04 Jul 2023 | MR01 | Registration of charge SC2016780001, created on 29 June 2023 | |
05 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
29 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 19 November 2019 | |
29 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 19 November 2019 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 May 2021 | CH04 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 | |
26 May 2021 | AD01 | Registered office address changed from C/O Burnett & Reid Llp 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
30 Jul 2020 | TM01 | Termination of appointment of Raymond Andrew Gray as a director on 2 April 2020 | |
19 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 Mar 2020 | CH01 | Director's details changed for Mr Peter Kerr Fraser on 30 March 2020 | |
26 Nov 2019 | CS01 |
Confirmation statement made on 19 November 2019 with no updates
|