CHAMPION TECHNOLOGIES LIMITED

SC224908
W. SAM WHITE BUILDING PETERSEAT DRIVE ALTENS ABERDEEN AB12 3HT

Documents

Documents
Date Category Description Pages
04 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2024 accounts Annual Accounts 37 Buy now
29 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 35 Buy now
12 Apr 2023 accounts Amended Accounts 35 Buy now
20 Dec 2022 accounts Annual Accounts 36 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 officers Appointment of director (Mrs Amy Elizabeth Jolley) 2 Buy now
05 Jul 2022 officers Change of particulars for director (Mrs Alison Reid) 2 Buy now
15 Jun 2022 resolution Resolution 3 Buy now
15 Jun 2022 capital Statement of capital (Section 108) 2 Buy now
15 Jun 2022 insolvency Solvency Statement dated 13/06/22 1 Buy now
15 Jun 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Jun 2022 resolution Resolution 2 Buy now
29 Dec 2021 accounts Annual Accounts 19 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 officers Termination of appointment of director (Susan Lee Hart) 1 Buy now
07 Oct 2021 officers Appointment of director (Mrs Alison Reid) 2 Buy now
24 Aug 2021 incorporation Memorandum Articles 38 Buy now
24 Aug 2021 resolution Resolution 1 Buy now
23 Dec 2020 accounts Annual Accounts 14 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2020 officers Termination of appointment of director (Christopher George Gamble) 1 Buy now
02 Jun 2020 officers Appointment of director (Mr Atul Vasant Ghotage) 2 Buy now
24 Mar 2020 officers Termination of appointment of secretary (Burness Paull Llp) 1 Buy now
27 Feb 2020 officers Change of particulars for director (Susan Lee Hart) 2 Buy now
13 Feb 2020 capital Return of Allotment of shares 3 Buy now
30 Jan 2020 capital Statement of capital (Section 108) 3 Buy now
30 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
30 Jan 2020 insolvency Solvency Statement dated 30/01/20 2 Buy now
30 Jan 2020 resolution Resolution 1 Buy now
16 Jan 2020 resolution Resolution 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 27 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 28 Buy now
14 Feb 2018 officers Termination of appointment of director (Stuart James Mathieson) 1 Buy now
09 Feb 2018 officers Appointment of director (Susan Lee Hart) 2 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 29 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Oct 2016 accounts Annual Accounts 29 Buy now
07 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Nov 2015 annual-return Annual Return 20 Buy now
07 Oct 2015 accounts Annual Accounts 22 Buy now
10 Nov 2014 annual-return Annual Return 14 Buy now
06 Oct 2014 accounts Annual Accounts 21 Buy now
31 Mar 2014 officers Termination of appointment of director (Henry Montgomerie) 1 Buy now
27 Mar 2014 officers Appointment of director (Henry Trenouth Russell Montgomerie) 2 Buy now
24 Mar 2014 officers Appointment of director (Stuart James Mathieson) 2 Buy now
24 Mar 2014 officers Termination of appointment of director (Henry Montgomerie) 1 Buy now
24 Mar 2014 officers Appointment of director (Christopher George Gamble) 2 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
15 Oct 2013 accounts Annual Accounts 19 Buy now
06 Aug 2013 officers Change of particulars for corporate secretary (Burness Paull & Williamsons Llp) 1 Buy now
22 Feb 2013 officers Appointment of corporate secretary (Burness Paull & Williamsons Llp) 2 Buy now
22 Feb 2013 officers Termination of appointment of secretary (Paull & Williamsons Llp) 1 Buy now
22 Feb 2013 officers Termination of appointment of director (Steven Macdonald) 1 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 20 Buy now
06 Jun 2012 officers Termination of appointment of director (Brian Christie) 1 Buy now
08 Feb 2012 officers Appointment of director (Brian Alexander Christie) 2 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
19 Aug 2011 accounts Annual Accounts 20 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 accounts Annual Accounts 20 Buy now
07 Jun 2010 resolution Resolution 1 Buy now
22 Mar 2010 resolution Resolution 1 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
11 Nov 2009 address Change Sail Address Company 1 Buy now
20 Aug 2009 accounts Annual Accounts 17 Buy now
16 Jul 2009 officers Appointment terminated director alison bisset 1 Buy now
24 Apr 2009 officers Secretary appointed paull & williamsons LLP 1 Buy now
24 Apr 2009 officers Appointment terminated secretary paull & williamsons 1 Buy now
24 Feb 2009 annual-return Return made up to 02/11/08; full list of members 6 Buy now
03 Nov 2008 officers Secretary's change of particulars / paull & williamsons / 20/10/2008 1 Buy now
20 Oct 2008 accounts Annual Accounts 21 Buy now
19 Sep 2008 capital Particulars of contract relating to shares 2 Buy now
19 Sep 2008 capital Ad 15/09/08\gbp si 1750000@1=1750000\gbp ic 250000/2000000\ 2 Buy now
01 Aug 2008 resolution Resolution 1 Buy now
01 Aug 2008 capital Gbp nc 1000000/2000000\22/07/08 1 Buy now
26 Nov 2007 annual-return Return made up to 02/11/07; no change of members 7 Buy now
17 Oct 2007 accounts Annual Accounts 17 Buy now
13 Nov 2006 annual-return Return made up to 02/11/06; full list of members 7 Buy now
25 Oct 2006 accounts Annual Accounts 16 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: maitlands quay sinclair road aberdeen AB11 9PL 1 Buy now
21 Nov 2005 annual-return Return made up to 02/11/05; full list of members 7 Buy now
17 Nov 2005 officers Secretary resigned 1 Buy now
17 Nov 2005 officers New secretary appointed 2 Buy now
26 Sep 2005 accounts Annual Accounts 16 Buy now
15 Jun 2005 officers Director resigned 1 Buy now