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) |
---|---|---|---|
21 Nov 2019 | PSC01 | Notification of Peter Kerr Fraser as a person with significant control on 20 February 2019 | |
21 Nov 2019 | PSC07 | Cessation of Raymond Andrew Gray as a person with significant control on 20 February 2019 | |
21 Nov 2019 | PSC07 | Cessation of David Goodwin as a person with significant control on 20 February 2019 | |
12 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Jan 2019 | TM01 | Termination of appointment of David Goodwin as a director on 21 January 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
19 Oct 2015 | AP01 | Appointment of Mr David Goodwin as a director on 1 September 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Raymond Andrew Gray as a director on 1 September 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 May 2013 | AP04 | Appointment of Burnett & Reid Llp as a secretary | |
20 May 2013 | TM02 | Termination of appointment of Peterkins Services Limited as a secretary | |
20 May 2013 | AD01 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR Scotland on 20 May 2013 | |
01 Mar 2013 | AP04 | Appointment of Peterkins Services Limited as a secretary | |
01 Mar 2013 | TM01 | Termination of appointment of Marion Fraser as a director | |
01 Mar 2013 | TM02 | Termination of appointment of Marion Fraser as a secretary |