Advanced company searchLink opens in new window

AURORA SUSTAINABILITY LTD

Company number SC529503

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)
10 Jan 2023 TM01 Termination of appointment of Isabella Guerrini as a director on 22 November 2022
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 DS01 Application to strike the company off the register
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 TM01 Termination of appointment of Iain Norman Reid Findlay as a director on 15 February 2022
15 Feb 2022 PSC07 Cessation of Iain Norman Reid Findlay as a person with significant control on 15 February 2022
23 Aug 2021 AD01 Registered office address changed from Horizon Scotland Forres Enterprise Park Forres IV36 2AB Scotland to 8 Burgie Lodge Farm Cottages Forres Moray IV36 2QU on 23 August 2021
12 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
01 Apr 2021 PSC04 Change of details for Dr Isabella Guerrini as a person with significant control on 1 January 2021
01 Apr 2021 PSC04 Change of details for Mr Iain Norman Reid Findlay as a person with significant control on 1 January 2021
01 Apr 2021 CH01 Director's details changed for Dr Isabella Guerrini on 1 January 2021
01 Apr 2021 CH01 Director's details changed for Mr Iain Norman Reid Findlay on 1 January 2021
29 Mar 2021 PSC04 Change of details for Mr Iain Norman Reid Findlay as a person with significant control on 1 March 2021
29 Mar 2021 PSC04 Change of details for Dr Isabella Guerrini as a person with significant control on 1 March 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 AD01 Registered office address changed from 8 Horizon Scotland Enterprise Park Forres Moray IV36 2AB Scotland to Horizon Scotland Forres Enterprise Park Forres IV36 2AB on 30 April 2020
27 Mar 2020 AD01 Registered office address changed from 8 8 Burgie Farm Cottage Forres IV36 2QU Scotland to 8 Horizon Scotland Enterprise Park Forres Moray IV36 2AB on 27 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
16 Dec 2019 AD01 Registered office address changed from Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB Scotland to 8 8 Burgie Farm Cottage Forres IV36 2QU on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from 139B High Street Forres Moray IV36 1DX Scotland to Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB on 16 December 2019
01 Nov 2019 AA Micro company accounts made up to 31 March 2019
30 Oct 2019 PSC04 Change of details for Dr Isabella Guerrini as a person with significant control on 30 October 2019