- Company Overview for ABERDEEN RUGBY LTD (SC501439)
- Filing history for ABERDEEN RUGBY LTD (SC501439)
- People for ABERDEEN RUGBY LTD (SC501439)
- More for ABERDEEN RUGBY LTD (SC501439)
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) |
---|---|---|---|
29 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
31 Mar 2020 | PSC07 | Cessation of Graham William Barron as a person with significant control on 3 May 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Graham William Barron as a director on 3 May 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
05 Apr 2019 | PSC01 | Notification of David Howard Moles as a person with significant control on 5 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for David Howard Moles on 5 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mr David Stewart Leighton on 5 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mr Michael Kenneth Cox on 5 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Kevin John Burnett on 5 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Graham William Barron on 5 April 2019 | |
12 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
16 May 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
21 Nov 2017 | AP03 | Appointment of Gordon Thomson as a secretary on 6 November 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Alexander Robert Nicol as a secretary on 6 November 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 68 Carden Place Queens Cross Aberdeen Aberdeenshire AB10 1UL Scotland to The Lyme 3 Stobhall Maryculter Aberdeen AB12 5GJ on 20 September 2017 | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
29 Nov 2016 | TM01 | Termination of appointment of Bruce Russell Gray as a director on 24 November 2016 | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |