Advanced company searchLink opens in new window

TEAM ASCARI LIMITED

Company number SC203562

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)
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
27 Jun 2018 AD01 Registered office address changed from C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 27 June 2018
29 Jan 2018 AP01 Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018
29 Jan 2018 TM01 Termination of appointment of Bruce Mark Currie as a director on 18 January 2018
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
31 Oct 2017 PSC01 Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017
31 Oct 2017 PSC07 Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017
29 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
05 Jul 2017 TM01 Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017
04 Jul 2017 AP01 Appointment of Mr Adrian Relph as a director on 30 June 2017
04 Jul 2017 TM01 Termination of appointment of David Alan Rowlinson as a director on 30 June 2017
08 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
19 Oct 2016 AP01 Appointment of Mr David Alan Rowlinson as a director on 18 October 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
07 Dec 2015 AD02 Register inspection address has been changed from 16 a Bon Accord Square Aberdeen AB11 6DJ Scotland to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2015 AD01 Registered office address changed from C/O Accord Tax & Accountancy Limited 16a Bon Accord Square Aberdeen AB11 6DJ to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU on 11 September 2015
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
04 Dec 2014 AD02 Register inspection address has been changed from 12-16 Albyn Place Aberdeen AB10 1PS to 16 a Bon Accord Square Aberdeen AB11 6DJ
13 Nov 2014 TM02 Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 19 September 2014
13 Nov 2014 AP01 Appointment of Mr Bruce Mark Currie as a director on 19 September 2014