- Company Overview for MANAGED SPACE LIMITED (SC250257)
- Filing history for MANAGED SPACE LIMITED (SC250257)
- People for MANAGED SPACE LIMITED (SC250257)
- Charges for MANAGED SPACE LIMITED (SC250257)
- More for MANAGED SPACE LIMITED (SC250257)
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
|
|
27 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 24 June 2011
|
|
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
|
|
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 |