- Company Overview for TERRASTAR GNSS LIMITED (SC440089)
- Filing history for TERRASTAR GNSS LIMITED (SC440089)
- People for TERRASTAR GNSS LIMITED (SC440089)
- More for TERRASTAR GNSS LIMITED (SC440089)
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) |
---|---|---|---|
18 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | CH01 | Director's details changed for Mr Philip Macdonell Milne on 10 December 2015 | |
11 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mr Philip Macdonell Milne on 10 April 2014 | |
06 Feb 2015 | CH01 | Director's details changed for Sally Hutchinson on 10 April 2014 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
15 Sep 2014 | TM01 | Termination of appointment of Walter Russell Steedman as a director on 9 September 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from East Campus Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE on 10 April 2014 | |
30 Jan 2014 | CH01 | Director's details changed for Philip Macdonell Milne on 10 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | CH01 | Director's details changed for Sally Hutchison on 11 January 2013 | |
11 Jan 2013 | NEWINC | Incorporation |