Advanced company searchLink opens in new window

MANAGEMENT & OPERATIONAL SYSTEMS LIMITED

Company number SC201678

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)
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/11/2022
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/11/2022