CLS ABERDEEN LIMITED: Filings - Page 2

  • Overview

    Company NameCLS ABERDEEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC457788
    JurisdictionScotland
    Date of Creation

    What are the latest filings for CLS ABERDEEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Michael David Kirkman as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of John Howard Whiteley as a director on Jun 30, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Satisfaction of charge SC4577880002 in full

    1 pagesMR04

    Satisfaction of charge SC4577880001 in full

    1 pagesMR04

    Confirmation statement made on Apr 06, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Alain Gustave Paul Millet on Jul 26, 2016

    3 pagesCH01

    Confirmation statement made on Aug 28, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Director's details changed for Mr Erik Henry Klotz on Oct 01, 2015

    3 pagesCH01

    Annual return made up to Aug 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2015

    Statement of capital on Aug 28, 2015

    • Capital: GBP 2,401
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Appointment of Mr Fredrik Jonas Widlund as a director on Nov 06, 2014

    2 pagesAP01

    Annual return made up to Aug 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 2,401
    SH01

    Appointment of Simon Laborda Wigzell as a director

    3 pagesAP01

    Termination of appointment of Richard Tice as a director

    1 pagesTM01

    Memorandum and Articles of Association

    21 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 4577880002

    21 pagesMR01

    Registration of charge 4577880001

    17 pagesMR01

    Director's details changed for Mr Richard James Sunley Tice on Oct 14, 2013

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0