Advanced company searchLink opens in new window

AV ONE SOLUTIONS LTD

Company number SC544357

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)
12 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Apr 2021 MR04 Satisfaction of charge SC5443570001 in full
11 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
05 Sep 2019 PSC01 Notification of Graeme Mcguire as a person with significant control on 1 September 2018
26 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
31 Aug 2018 AP01 Appointment of Mr Gordon Mcrae Hope as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of David James Wright as a director on 31 August 2018
14 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Oct 2017 AP03 Appointment of Mr Gordon Mcrae Hope as a secretary on 1 September 2016
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
01 Sep 2017 AD01 Registered office address changed from 89 Rosehill Drive Aberdeen AB24 4JS Scotland to 89 Rosehill Drive Aberdeen AB24 4JS on 1 September 2017
29 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement and loan notes 07/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 100
01 Jun 2017 MR01 Registration of charge SC5443570001, created on 1 June 2017
05 May 2017 AD01 Registered office address changed from 15 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland to 89 Rosehill Drive Aberdeen AB24 4JS on 5 May 2017