AS86 LTD: Filings
Overview
Company Name | AS86 LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC508743 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for AS86 LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Andrew Christopher Shand as a person with significant control on Apr 21, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Andrew Christopher Shand on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 65 Victoria Park Drive North Glasgow G14 9NW Scotland to Unit 2 8B Brechin Business Park Brechin DD9 6RJ on Apr 02, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 60 Osborne Street Unit 118 Glasgow G1 5QH Scotland to 65 Victoria Park Drive North Glasgow G14 9NW on Sep 28, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC5087430001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Christopher Shand on Jul 02, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Andrew Christopher Shand as a person with significant control on Jul 02, 2021 | 2 pages | PSC04 | ||||||||||
Cessation of Samuel Robert Peacock as a person with significant control on Apr 21, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
Registered office address changed from 60 Osborne Street Glasgow G1 5QH Scotland to 60 Osborne Street Unit 118 Glasgow G1 5QH on Nov 04, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 22 Abercromby Business Centre 279 Abercromby Street Glasgow G40 2DD United Kingdom to 60 Osborne Street Glasgow G1 5QH on Oct 07, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Samuel Robert Peacock as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
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