CLS ABERDEEN LIMITED

SC457788
CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 21 Buy now
11 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Apr 2024 capital Second Filing Capital Allotment Shares 4 Buy now
16 Jan 2024 capital Return of Allotment of shares 3 Buy now
16 Jan 2024 capital Statement of capital (Section 108) 5 Buy now
16 Jan 2024 insolvency Solvency Statement dated 31/12/23 1 Buy now
16 Jan 2024 resolution Resolution 3 Buy now
15 Aug 2023 accounts Annual Accounts 17 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 18 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Oct 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
15 Sep 2021 accounts Annual Accounts 19 Buy now
20 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Simon Laborda Wigzell) 2 Buy now
23 Jul 2020 accounts Annual Accounts 21 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
12 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
12 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
27 Jun 2019 accounts Annual Accounts 19 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 accounts Annual Accounts 19 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 19 Buy now
11 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 21 Buy now
25 Nov 2015 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
28 Aug 2015 annual-return Annual Return 7 Buy now
02 Jun 2015 accounts Annual Accounts 16 Buy now
06 Nov 2014 officers Appointment of director (Mr Fredrik Jonas Widlund) 2 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
27 Feb 2014 officers Appointment of director (Simon Laborda Wigzell) 3 Buy now
17 Feb 2014 officers Termination of appointment of director (Richard Tice) 1 Buy now
03 Feb 2014 incorporation Memorandum Articles 21 Buy now
03 Feb 2014 resolution Resolution 2 Buy now
19 Dec 2013 mortgage Registration of a charge 21 Buy now
10 Dec 2013 mortgage Registration of a charge 17 Buy now
16 Oct 2013 officers Change of particulars for director (Mr Richard James Sunley Tice) 2 Buy now
24 Sep 2013 capital Return of Allotment of shares 4 Buy now
03 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Aug 2013 incorporation Incorporation Company 9 Buy now