ABERDEEN SPORTS VILLAGE VENTURES LIMITED
Company number SC451864
- Company Overview for ABERDEEN SPORTS VILLAGE VENTURES LIMITED (SC451864)
- Filing history for ABERDEEN SPORTS VILLAGE VENTURES LIMITED (SC451864)
- People for ABERDEEN SPORTS VILLAGE VENTURES LIMITED (SC451864)
- More for ABERDEEN SPORTS VILLAGE VENTURES LIMITED (SC451864)
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) |
---|---|---|---|
15 Aug 2024 | TM01 | Termination of appointment of Mark Robert Kerr as a director on 28 June 2024 | |
15 Aug 2024 | AP01 | Appointment of Sheila Margaret Graham as a director on 28 June 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
13 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
24 Jun 2022 | PSC05 | Change of details for Aberdeen Sports Village Limited as a person with significant control on 16 December 2021 | |
07 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 16 December 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
04 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
19 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
03 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
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 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Mar 2017 | TM01 | Termination of appointment of David William Macdermid as a director on 16 March 2017 |