Advanced company searchLink opens in new window

MANAGED SPACE LIMITED

Company number SC250257

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)
12 Mar 2013 AP01 Appointment of Stuart Mcpherson Pender as a director
12 Mar 2013 TM01 Termination of appointment of Steven Mckenzie as a director
12 Mar 2013 AD01 Registered office address changed from , C/O Managed Space Ltd, Bon Accord House Riverside Drive, Aberdeen, AB11 7SL, Scotland on 12 March 2013
03 Dec 2012 CH01 Director's details changed for Mr Thomas Ross Keith Murray on 1 November 2012
05 Sep 2012 AR01 Annual return made up to 29 May 2012
30 Aug 2012 TM01 Termination of appointment of Lynne Watson as a director
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 June 2012
  • GBP 103
27 Jul 2012 MEM/ARTS Memorandum and Articles of Association
27 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
22 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from , C/O C/O Acumen Accountants, Bon Accord House Riverside Drive, Aberdeen, AB11 7SL, Scotland on 22 June 2011
28 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Sep 2010 AP01 Appointment of Mr Steven John Mckenzie as a director
08 Sep 2010 AP01 Appointment of Mr Thomas Ross Keith Murray as a director
01 Sep 2010 TM02 Termination of appointment of Lynne Watson as a secretary
01 Sep 2010 TM01 Termination of appointment of Michael Watson as a director
01 Sep 2010 AD01 Registered office address changed from , 111 Gallowgate, Aberdeen, Aberdeenshire, AB25 1BU on 1 September 2010
25 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Michael Andrew Watson on 29 May 2010
16 Jun 2010 CH03 Secretary's details changed for Lynne Watson on 29 May 2010