- Company Overview for ACADEMY PARK (NO2) LIMITED (SC427176)
- Filing history for ACADEMY PARK (NO2) LIMITED (SC427176)
- People for ACADEMY PARK (NO2) LIMITED (SC427176)
- Charges for ACADEMY PARK (NO2) LIMITED (SC427176)
- More for ACADEMY PARK (NO2) LIMITED (SC427176)
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) |
---|---|---|---|
06 Jul 2017 | PSC02 | Notification of Camlin (No3) Limited as a person with significant control on 11 November 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 | |
19 Jan 2017 | MA | Memorandum and Articles of Association | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | MR01 | Registration of charge SC4271760006, created on 11 November 2016 | |
17 Nov 2016 | MR01 | Registration of charge SC4271760007, created on 11 November 2016 | |
17 Nov 2016 | MR01 | Registration of charge SC4271760008, created on 11 November 2016 | |
16 Nov 2016 | MR01 | Registration of charge SC4271760005, created on 15 November 2016 | |
15 Nov 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
15 Nov 2016 | MR01 | Registration of charge SC4271760004, created on 9 November 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
23 Mar 2015 | AD01 | Registered office address changed from Myrtlefield House Grampian Road Aviemore Inverness-Shire PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 | |
09 Jan 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
19 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
10 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
05 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
28 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2012 | AP01 | Appointment of Mr Bruce Reid Linton as a director |