PEOPLEMATTERS EUROPE LIMITED

SC202179
1ST FLOOR, BLENHEIM HOUSE FOUNTAINHALL ROAD ABERDEEN SCOTLAND AB15 4DT

Documents

Documents
Date Category Description Pages
04 Sep 2024 officers Change of particulars for director (Mr John Gary Mcewan) 2 Buy now
04 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2024 officers Change of particulars for corporate secretary (Aberdein Considine Secretarial Services Limited) 1 Buy now
04 Sep 2024 officers Change of particulars for director (Mrs Susan Fiona Dowds) 2 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2024 accounts Annual Accounts 9 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2022 accounts Annual Accounts 9 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 10 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2021 officers Appointment of corporate secretary (Aberdein Considine Secretarial Services Limited) 2 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Mar 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Mar 2021 capital Return of purchase of own shares 3 Buy now
03 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2021 officers Appointment of director (John Gary Mcewan) 2 Buy now
03 Mar 2021 officers Appointment of director (Mrs Susan Fiona Dowds) 2 Buy now
03 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2021 officers Termination of appointment of secretary (John Campbell Mitchell) 1 Buy now
03 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2021 officers Termination of appointment of director (Elizabeth Shona Mitchell) 1 Buy now
02 Mar 2021 capital Notice of cancellation of shares 6 Buy now
26 Feb 2021 capital Return of Allotment of shares 3 Buy now
25 Feb 2021 resolution Resolution 2 Buy now
25 Feb 2021 capital Return of Allotment of shares 4 Buy now
25 Feb 2021 capital Return of Allotment of shares 3 Buy now
22 Feb 2021 officers Termination of appointment of director (Rachel Lillian Ross) 1 Buy now
08 Dec 2020 officers Termination of appointment of director (Derek Robert Penman) 1 Buy now
25 Nov 2020 address Move Registers To Sail Company With New Address 1 Buy now
25 Nov 2020 address Change Sail Address Company With New Address 1 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2020 officers Change of particulars for director (Mrs Elizabeth Shona Mitchell) 2 Buy now
15 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2020 accounts Annual Accounts 9 Buy now
29 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2019 officers Termination of appointment of director (Norrie Gilliland) 1 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2019 accounts Annual Accounts 9 Buy now
08 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 May 2019 officers Change of particulars for director (Mrs Elizabeth Shona Mitchell) 2 Buy now
08 May 2019 officers Change of particulars for secretary (Mr John Campbell Mitchell) 1 Buy now
17 Apr 2019 officers Appointment of director (Mrs Rachel Lillian Ross) 2 Buy now
24 Mar 2019 officers Appointment of director (Mr Derek Robert Penman) 2 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 14 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 12 Buy now
13 Mar 2017 officers Change of particulars for director (Mr Norrie Gilliland) 2 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2016 accounts Annual Accounts 6 Buy now
24 Dec 2015 annual-return Annual Return 7 Buy now
13 Jul 2015 accounts Annual Accounts 7 Buy now
17 Dec 2014 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
29 Jan 2014 annual-return Annual Return 7 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
11 Dec 2012 annual-return Annual Return 6 Buy now
02 Jul 2012 accounts Annual Accounts 6 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2011 officers Change of particulars for director (Mr Norrie Gilliland) 2 Buy now
14 Dec 2011 annual-return Annual Return 6 Buy now
02 Aug 2011 accounts Annual Accounts 6 Buy now
10 Feb 2011 annual-return Annual Return 6 Buy now
10 Feb 2011 officers Termination of appointment of director (Evelyn Paterson) 1 Buy now
14 Dec 2010 officers Termination of appointment of director 1 Buy now
02 Sep 2010 accounts Annual Accounts 6 Buy now
21 Apr 2010 officers Termination of appointment of director (Suzanne Neville) 1 Buy now
17 Mar 2010 officers Termination of appointment of director (Pauline Larkin) 1 Buy now
22 Dec 2009 annual-return Annual Return 7 Buy now
22 Dec 2009 officers Change of particulars for director (Mrs Elizabeth Shona Mitchell) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Pauline Larkin) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Evelyn Mary Mackie Paterson) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Suzanne Laurelle Neville) 2 Buy now
11 Oct 2009 officers Termination of appointment of director (Brian Williamson) 1 Buy now
07 Aug 2009 accounts Annual Accounts 7 Buy now
16 Dec 2008 annual-return Return made up to 07/12/08; full list of members 6 Buy now
06 Oct 2008 officers Appointment terminated director alastair fraser 1 Buy now
25 Sep 2008 accounts Annual Accounts 7 Buy now
19 Dec 2007 annual-return Return made up to 07/12/07; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 7 Buy now
10 Apr 2007 officers Secretary's particulars changed 1 Buy now
10 Apr 2007 officers Director's particulars changed 1 Buy now
10 Apr 2007 annual-return Return made up to 07/12/06; full list of members 4 Buy now
13 Mar 2007 officers Director's particulars changed 1 Buy now
13 Mar 2007 officers Secretary's particulars changed 1 Buy now
10 Jan 2007 officers Director's particulars changed 1 Buy now
10 Jan 2007 officers Director's particulars changed 1 Buy now
10 Jan 2007 officers Secretary's particulars changed 1 Buy now
10 Jan 2007 address Location of debenture register 1 Buy now
10 Jan 2007 address Location of register of members 1 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: inglewood house, inglewood alloa clackmannanshire FK10 2HU 1 Buy now
10 Jan 2007 officers Director's particulars changed 1 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: kersie mains throsk stirling stirlingshire FK7 7NL 1 Buy now
12 Jun 2006 accounts Annual Accounts 7 Buy now