Advanced company searchLink opens in new window

STAXX ABERDEEN LIMITED

Company number SC666923

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)
19 Jul 2024 CH01 Director's details changed for Mr Michael Steven Robertson on 16 January 2024
19 Jul 2024 PSC04 Change of details for Mr Michael Steven Robertson as a person with significant control on 16 January 2024
19 Jul 2024 PSC04 Change of details for Mr David Andrew Griffiths as a person with significant control on 19 July 2024
19 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
25 Jan 2024 AD01 Registered office address changed from 1 Marischal Square Floor 1 Spaces Broad Street Aberdeen Grampian AB10 1BL Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 25 January 2024
23 Aug 2023 AA Accounts for a dormant company made up to 30 April 2023
18 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
14 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
14 Jul 2022 PSC04 Change of details for Mr Michael Steven Robertson as a person with significant control on 22 September 2021
14 Jul 2022 CH01 Director's details changed for Mr Michael Steven Robertson on 22 September 2021
11 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
11 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
20 Aug 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 April 2021
19 Aug 2021 PSC04 Change of details for Mr David Andrew Griffiths as a person with significant control on 18 August 2021
19 Aug 2021 CH01 Director's details changed for Mr David Andrew Griffiths on 18 August 2021
19 Aug 2021 PSC04 Change of details for Mr Michael Steven Robertson as a person with significant control on 18 August 2021
19 Aug 2021 CH01 Director's details changed for Mr Michael Steven Robertson on 18 August 2021
18 Aug 2021 AD01 Registered office address changed from 46 Queens Road Aberdeen AB15 4YE Scotland to 1 Marischal Square Floor 1 Spaces Broad Street Aberdeen Grampian AB10 1BL on 18 August 2021
17 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with updates
17 Aug 2021 PSC01 Notification of David Andrew Griffiths as a person with significant control on 24 May 2021
12 Feb 2021 CH01 Director's details changed for Mr Michael Steven Robertson on 10 July 2020
12 Feb 2021 AP01 Appointment of Mr David Andrew Griffiths as a director on 12 February 2021
12 Feb 2021 TM01 Termination of appointment of Dugbatey Hoese Teye as a director on 12 February 2021
12 Feb 2021 PSC07 Cessation of Dugbatey Hoese Teye as a person with significant control on 12 February 2021
09 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-09
  • GBP 2