Advanced company searchLink opens in new window

THE ABERDEEN UNIVERSITY PRESS LIMITED

Company number SC140346

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2018 AP04 Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 September 2018
03 Oct 2018 TM01 Termination of appointment of Ian David Diamond as a director on 1 August 2018
10 Jul 2018 AD01 Registered office address changed from , 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 10 July 2018
22 Mar 2018 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 9 March 2018
05 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
17 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
26 Jun 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 26 June 2017
07 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 July 2015
05 May 2016 AP01 Appointment of Mr David Andrew Beattie as a director on 14 March 2016
05 May 2016 TM01 Termination of appointment of Susan Lynne Richardson as a director on 14 March 2016
03 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
15 Oct 2015 AP04 Appointment of Mitre Secretaries Limited as a secretary on 12 October 2015
15 Oct 2015 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 12 October 2015
15 Oct 2015 AD01 Registered office address changed from , 13 Queen's Road, Aberdeen, AB15 4YL to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 15 October 2015
08 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Mar 2015 AP01 Appointment of Susan Lynne Richardson as a director on 24 February 2015
04 Mar 2015 TM01 Termination of appointment of Irene Anderson Bews as a director on 24 February 2015
26 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
03 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
17 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
10 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
01 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders