Advanced company searchLink opens in new window

INTERVENTION GROUP LIMITED

Company number SC572262

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)
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
21 Jun 2019 PSC04 Change of details for Mr Ross Michael Mckenzie as a person with significant control on 20 June 2019
21 Jun 2019 CH01 Director's details changed for Mr Ross Michael Mckenzie on 20 June 2019
14 Mar 2019 PSC04 Change of details for Mr Ross Michael Mckenzie as a person with significant control on 19 September 2017
14 Mar 2019 PSC04 Change of details for Mr Colin Kennedy as a person with significant control on 19 September 2017
01 Oct 2018 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 1 May 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jul 2018 466(Scot) Alterations to floating charge SC5722620002
07 Jul 2018 466(Scot) Alterations to floating charge SC5722620001
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
19 Jun 2018 MR01 Registration of charge SC5722620002, created on 15 June 2018
15 Jun 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
22 Jan 2018 PSC07 Cessation of Craig Murison as a person with significant control on 19 September 2017
22 Jan 2018 PSC07 Cessation of Ian Anderson as a person with significant control on 19 September 2017
12 Dec 2017 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 12 December 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 2,000
23 Nov 2017 MR01 Registration of charge SC5722620001, created on 15 November 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
05 Oct 2017 PSC01 Notification of Ross Mckenzie as a person with significant control on 19 September 2017
05 Oct 2017 PSC01 Notification of Colin Kennedy as a person with significant control on 19 September 2017
05 Oct 2017 PSC01 Notification of Ian Anderson as a person with significant control on 19 September 2017