- Company Overview for INTERVENTION GROUP LIMITED (SC572262)
- Filing history for INTERVENTION GROUP LIMITED (SC572262)
- People for INTERVENTION GROUP LIMITED (SC572262)
- Charges for INTERVENTION GROUP LIMITED (SC572262)
- More for INTERVENTION GROUP LIMITED (SC572262)
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
|
|
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 |