- Company Overview for INTELLIGENT PLANT LIMITED (SC299081)
- Filing history for INTELLIGENT PLANT LIMITED (SC299081)
- People for INTELLIGENT PLANT LIMITED (SC299081)
- More for INTELLIGENT PLANT LIMITED (SC299081)
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) |
---|---|---|---|
28 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of Peterkins Services Limited as a secretary on 1 October 2017 | |
07 Dec 2017 | AP04 | Appointment of Stronachs Secretaries Limited as a secretary on 1 October 2017 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Steven Charles Aitken as a person with significant control on 29 March 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Steven Charles Aitken as a person with significant control on 7 October 2016 | |
29 Mar 2017 | CH03 | Secretary's details changed for Lisa Aitken on 29 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Steven Charles Aitken on 29 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
04 Feb 2016 | AD01 | Registered office address changed from 100 Union Street Aberdeen Scotland to First Floor 489 Union Street Aberdeen AB11 6AZ on 4 February 2016 | |
09 Nov 2015 | AD01 | Registered office address changed from First Floor 489 Union Street Aberdeen AB11 6AZ to 100 Union Street Aberdeen on 9 November 2015 | |
09 Nov 2015 | AP04 | Appointment of Peterkins Services Limited as a secretary on 29 July 2015 | |
09 Nov 2015 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 27 July 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 6 October 2014
|
|
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 April 2014
|
|
27 Mar 2014 | AR01 | Annual return made up to 17 March 2014 with full list of shareholders | |
29 Jan 2014 | SH02 | Sub-division of shares on 17 January 2014 | |
28 Jan 2014 | AP04 | Appointment of Lc Secretaries Limited as a secretary | |
27 Jan 2014 | SH08 | Change of share class name or designation |