- Company Overview for AUTO LEISURE GROUP LIMITED (SC712250)
- Filing history for AUTO LEISURE GROUP LIMITED (SC712250)
- People for AUTO LEISURE GROUP LIMITED (SC712250)
- More for AUTO LEISURE GROUP LIMITED (SC712250)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
16 Oct 2023 | TM01 | Termination of appointment of Keith Stuart Jeffrey as a director on 7 July 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Peter Innes Macdonald on 4 September 2023 | |
04 Sep 2023 | PSC04 | Change of details for Miss Sahra Jane Gray as a person with significant control on 4 September 2023 | |
14 Jul 2023 | SH08 | Change of share class name or designation | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2023 | PSC01 | Notification of Peter Innes Macdonald as a person with significant control on 7 July 2023 | |
12 Jul 2023 | PSC01 | Notification of Sahra Jane Gray as a person with significant control on 7 July 2023 | |
12 Jul 2023 | PSC07 | Cessation of Keith Stuart Jeffrey as a person with significant control on 7 July 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Mr Peter Innes Macdonald on 7 July 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Mr Keith Stuart Jeffrey on 7 July 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Miss Sahra Jane Gray on 7 July 2023 | |
12 Jul 2023 | AP04 | Appointment of Lc Secretaries Limited as a secretary on 7 July 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Mr Peter Innes Macdonald as a director on 7 July 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
01 Feb 2022 | PSC04 | Change of details for Mr Keith Stuart Jeffrey as a person with significant control on 14 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from C/O Acumen Accountants and Advisors Limited Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX United Kingdom to C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 18 October 2021 | |
14 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-14
|