- Company Overview for AVIEMORE LTD (SC601237)
- Filing history for AVIEMORE LTD (SC601237)
- People for AVIEMORE LTD (SC601237)
- More for AVIEMORE LTD (SC601237)
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) |
---|---|---|---|
30 May 2024 | CH01 | Director's details changed for Mr Aaron Sneddon on 30 May 2024 | |
30 May 2024 | PSC04 | Change of details for Mr Aaron Sneddon as a person with significant control on 30 May 2024 | |
30 May 2024 | AD01 | Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to 272 Bath Street Glasgow G2 4JR on 30 May 2024 | |
07 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
04 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
11 Jan 2023 | CH01 | Director's details changed for Mr Aaron Sneddon on 11 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 48 Clyde Offices West George Street Glasgow G2 1BP Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 11 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland to 48 Clyde Offices West George Street Glasgow G2 1BP on 11 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Mr Aaron Sneddon as a person with significant control on 10 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 48 West George Street Glasgow G2 1BP on 10 January 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | AA | Accounts for a dormant company made up to 7 July 2021 | |
26 Dec 2021 | AD01 | Registered office address changed from 100 High Street Grantown-on-Spey PH26 3EL Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 26 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
15 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
20 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
15 May 2020 | CH01 | Director's details changed for Mr Aaron Sneddon on 15 May 2020 | |
15 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 May 2020 | PSC04 | Change of details for Mr Aaron Sneddon as a person with significant control on 15 May 2020 | |
15 May 2020 | AD01 | Registered office address changed from 70 Dalnabay Silverglades Aviemore PH22 1RG Scotland to 100 High Street Grantown-on-Spey PH26 3EL on 15 May 2020 | |
19 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates |