Advanced company searchLink opens in new window

57NORTH HACKLAB LTD

Company number SC470230

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)
11 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 28 February 2023
01 May 2023 AP01 Appointment of Kevin Mulhern as a director on 18 April 2023
19 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
31 Jan 2023 CH01 Director's details changed for David Hibberd on 31 January 2023
27 Nov 2022 AA Micro company accounts made up to 28 February 2022
27 Nov 2022 TM01 Termination of appointment of Iain Ross Learmonth as a director on 16 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Iain Ross Learmonth on 14 November 2022
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Jun 2021 CH01 Director's details changed for Mr Andrew Giles Gaskell on 10 June 2021
31 May 2021 TM01 Termination of appointment of Edward William Watson as a director on 4 May 2021
30 May 2021 AP01 Appointment of Mr Wouter Hubert Maria Benoit Piessens as a director on 4 May 2021
30 May 2021 AP01 Appointment of Mr Iain Ross Learmonth as a director on 4 May 2021
30 May 2021 TM01 Termination of appointment of Peter Drysdale as a director on 4 May 2021
22 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 28 February 2020
19 May 2020 AP01 Appointment of Mr Peter Drysdale as a director on 4 May 2020
12 May 2020 TM01 Termination of appointment of Kevin Mulhern as a director on 4 May 2020
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 Oct 2019 AD01 Registered office address changed from Units G&H C/O Aberdeen Action on Disability, 2 Kettock Lodge, Balgownie Drive, Aberdeen. AB22 8GU Scotland to Units G&H C/O Aberdeen Action on Disability Kettock Lodge, Campus Two Balgownie Drive, Bridge of Don Aberdeen AB22 8GU on 21 October 2019
10 Oct 2019 AD01 Registered office address changed from Lower Floors, 26 North Silver Street Aberdeen AB10 1RL Scotland to Units G&H C/O Aberdeen Action on Disability, 2 Kettock Lodge, Balgownie Drive, Aberdeen. AB22 8GU on 10 October 2019
12 Jul 2019 MA Memorandum and Articles of Association
12 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association