Advanced company searchLink opens in new window

ACADEMY PARK (NO2) LIMITED

Company number SC427176

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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