- Company Overview for 57NORTH HACKLAB LTD (SC470230)
- Filing history for 57NORTH HACKLAB LTD (SC470230)
- People for 57NORTH HACKLAB LTD (SC470230)
- More for 57NORTH HACKLAB LTD (SC470230)
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
|