SULZER GT AERO SERVICES LIMITED

SC257863
MILL OF MONQUICH NETHERLEY ABERDEENSHIRE SCOTLAND AB39 3QR

Documents

Documents
Date Category Description Pages
13 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2024 change-of-name Certificate Change Of Name Company 3 Buy now
16 Feb 2024 officers Termination of appointment of director (Neil Fraser Mckenzie) 1 Buy now
25 Jan 2024 accounts Annual Accounts 30 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 officers Appointment of director (Mr James Evan Lloyd Davies) 2 Buy now
04 Jan 2023 officers Appointment of director (John Rowland Davenport) 2 Buy now
04 Jan 2023 officers Termination of appointment of director (Robert Douglas Sewell) 1 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 36 Buy now
01 Aug 2022 officers Termination of appointment of director (Campbell Charles Archibald) 1 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2022 accounts Annual Accounts 41 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 officers Appointment of director (Mr Ravin Pillay-Ramsamy) 2 Buy now
11 Nov 2020 officers Termination of appointment of director (Andrew James Percy) 1 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 35 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2019 resolution Resolution 37 Buy now
05 Jul 2019 officers Appointment of director (Mr Juan Carlos Cifuentes) 2 Buy now
05 Jul 2019 officers Appointment of director (Mr Andrew James Percy) 2 Buy now
05 Jul 2019 officers Appointment of director (Mr Robert Douglas Sewell) 2 Buy now
04 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2019 officers Termination of appointment of secretary (Terence Robert Alderton) 1 Buy now
04 Jul 2019 officers Termination of appointment of director (Terence Robert Alderton) 1 Buy now
29 May 2019 accounts Annual Accounts 32 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 32 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 accounts Annual Accounts 32 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 3 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 31 Buy now
07 Jul 2016 mortgage Mortgage Alter Floating Charge With Number 11 Buy now
27 Jun 2016 mortgage Mortgage Alter Floating Charge With Number 11 Buy now
21 Jun 2016 mortgage Registration of a charge 8 Buy now
24 Mar 2016 officers Appointment of director (Neil Fraser Mckenzie) 3 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
07 Oct 2015 accounts Annual Accounts 26 Buy now
02 Dec 2014 annual-return Annual Return 5 Buy now
09 Oct 2014 accounts Annual Accounts 28 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 24 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 20 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 21 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
07 Jul 2010 accounts Annual Accounts 18 Buy now
08 Nov 2009 annual-return Annual Return 14 Buy now
13 Aug 2009 officers Appointment terminated director gordon angus 1 Buy now
06 Aug 2009 accounts Annual Accounts 8 Buy now
09 Dec 2008 officers Director appointed gordon peter angus 2 Buy now
07 Nov 2008 annual-return Return made up to 20/10/08; full list of members 5 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ 1 Buy now
29 Oct 2008 accounts Annual Accounts 9 Buy now
29 Oct 2007 annual-return Return made up to 20/10/07; full list of members 5 Buy now
16 Aug 2007 accounts Annual Accounts 8 Buy now
02 Nov 2006 annual-return Return made up to 20/10/06; full list of members 5 Buy now
23 Oct 2006 accounts Annual Accounts 8 Buy now
26 Oct 2005 annual-return Return made up to 20/10/05; full list of members 5 Buy now
22 Aug 2005 accounts Annual Accounts 7 Buy now
22 Jul 2005 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
22 Jul 2005 officers New director appointed 3 Buy now
22 Jul 2005 officers New secretary appointed 2 Buy now
06 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
04 Nov 2004 annual-return Return made up to 20/10/04; full list of members 5 Buy now
27 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
27 Nov 2003 officers Secretary resigned 1 Buy now
27 Nov 2003 officers Director resigned 1 Buy now
26 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2003 mortgage Partic of mort/charge ***** 7 Buy now
20 Oct 2003 incorporation Incorporation Company 23 Buy now