- Company Overview for AUTOSPRAY (ABERDEEN) LIMITED (SC469864)
- Filing history for AUTOSPRAY (ABERDEEN) LIMITED (SC469864)
- People for AUTOSPRAY (ABERDEEN) LIMITED (SC469864)
- Charges for AUTOSPRAY (ABERDEEN) LIMITED (SC469864)
- More for AUTOSPRAY (ABERDEEN) LIMITED (SC469864)
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 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
11 Mar 2016 | RP04 | Second filing of SH01 previously delivered to Companies House | |
11 Mar 2016 | RP04 | Second filing of SH01 previously delivered to Companies House | |
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
07 Mar 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Athol Gordon Strachan on 5 March 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 5 March 2014 | |
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 19 February 2014
|
|
17 Feb 2014 | CERTNM |
Company name changed mesr LIMITED\certificate issued on 17/02/14
|
|
17 Feb 2014 | AP01 | Appointment of Mrs Jacqueline Elspeth Strachan as a director | |
13 Feb 2014 | CH01 | Director's details changed for Mr Athol Gordon Strachan on 13 February 2014 | |
13 Feb 2014 | NEWINC |
Incorporation
|