Advanced company searchLink opens in new window

AUTOSPRAY (ABERDEEN) LIMITED

Company number SC469864

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)
15 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
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
  • GBP 200.00
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 20
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 20
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/03/2016
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
  • GBP 1
17 Feb 2014 CERTNM Company name changed mesr LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted