- Company Overview for ABERDEEN SPORTS VILLAGE LIMITED (SC327879)
- Filing history for ABERDEEN SPORTS VILLAGE LIMITED (SC327879)
- People for ABERDEEN SPORTS VILLAGE LIMITED (SC327879)
- More for ABERDEEN SPORTS VILLAGE LIMITED (SC327879)
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) |
---|---|---|---|
31 Jan 2020 | AA | Full accounts made up to 31 July 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
11 Sep 2019 | TM01 | Termination of appointment of Caroline Jane Inglis as a director on 15 July 2019 | |
11 Jan 2019 | AA | Full accounts made up to 31 July 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Robert John Arthur Ruddiman as a director on 8 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Sheila Margaret Graham as a director on 8 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
03 Jan 2018 | AA | Full accounts made up to 31 July 2017 | |
03 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
03 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Michael Greaves as a director on 8 September 2017 | |
19 Sep 2017 | AP01 | Appointment of John Wheeler as a director on 8 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of William David Young as a director on 8 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
17 May 2017 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 66-68 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of David William Macdermid as a director on 9 December 2016 | |
13 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 13 December 2016
|
|
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
18 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
30 Jun 2016 | AUD | Auditor's resignation | |
15 Jun 2016 | AP01 | Appointment of Mr Matthew Robert Sharkey as a director on 11 December 2015 | |
14 Jun 2016 | AP01 | Appointment of Miss Clare Frances Mcwilliams as a director on 10 June 2016 |