- Company Overview for SUSTAINABLE SOLUTIONS IR LIMITED (SC805502)
- Filing history for SUSTAINABLE SOLUTIONS IR LIMITED (SC805502)
- People for SUSTAINABLE SOLUTIONS IR LIMITED (SC805502)
- More for SUSTAINABLE SOLUTIONS IR LIMITED (SC805502)
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) |
---|---|---|---|
09 Aug 2024 | PSC02 | Notification of Intervention Group Limited as a person with significant control on 8 August 2024 | |
08 Aug 2024 | PSC07 | Cessation of Stronachs Nominees Limited as a person with significant control on 8 August 2024 | |
08 Aug 2024 | 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 8 August 2024 | |
08 Aug 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 December 2024 | |
08 Aug 2024 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 8 August 2024 | |
08 Aug 2024 | AP01 | Appointment of Mr Peter Meldrum as a director on 8 August 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Callum Charles Armstrong as a director on 8 August 2024 | |
08 Aug 2024 | AP01 | Appointment of Mr Alex Leddy as a director on 8 August 2024 | |
08 Aug 2024 | AP01 | Appointment of Mr Colin Kennedy as a director on 8 August 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Neil David Forbes as a director on 8 August 2024 | |
08 Aug 2024 | AP01 | Appointment of Mr Philip Edwin Scott as a director on 8 August 2024 | |
08 Aug 2024 | AP01 | Appointment of Mr Ross Michael Mckenzie as a director on 8 August 2024 | |
07 Aug 2024 | CERTNM |
Company name changed sllp 419 LIMITED\certificate issued on 07/08/24
|
|
03 Apr 2024 | NEWINC |
Incorporation
Statement of capital on 2024-04-03
|