Advanced company searchLink opens in new window

ABERDEEN SPORTS VILLAGE LIMITED

Company number SC327879

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)
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
  • GBP 38,135,000
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