CLS ABERDEEN LIMITED: Filings - Page 2
Overview
Company Name | CLS ABERDEEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC457788 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CLS ABERDEEN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew Michael David Kirkman as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Howard Whiteley as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Satisfaction of charge SC4577880002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4577880001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Alain Gustave Paul Millet on Jul 26, 2016 | 3 pages | CH01 | ||||||||||
Confirmation statement made on Aug 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Director's details changed for Mr Erik Henry Klotz on Oct 01, 2015 | 3 pages | CH01 | ||||||||||
Annual return made up to Aug 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Appointment of Mr Fredrik Jonas Widlund as a director on Nov 06, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Simon Laborda Wigzell as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Tice as a director | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 4577880002 | 21 pages | MR01 | ||||||||||
Registration of charge 4577880001 | 17 pages | MR01 | ||||||||||
Director's details changed for Mr Richard James Sunley Tice on Oct 14, 2013 | 2 pages | CH01 | ||||||||||
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