THE INDUSTRY TECHNOLOGY FACILITATOR
Company number SC171891
- Company Overview for THE INDUSTRY TECHNOLOGY FACILITATOR (SC171891)
- Filing history for THE INDUSTRY TECHNOLOGY FACILITATOR (SC171891)
- People for THE INDUSTRY TECHNOLOGY FACILITATOR (SC171891)
- Charges for THE INDUSTRY TECHNOLOGY FACILITATOR (SC171891)
- More for THE INDUSTRY TECHNOLOGY FACILITATOR (SC171891)
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) |
---|---|---|---|
05 Apr 2018 | AD01 | Registered office address changed from 20 Queens Road Aberdeen AB15 4ZT Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 5 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from The Enterprise Centre Exploration Drive Bridge of Don Aberdeen AB23 8GX to 20 Queens Road Aberdeen AB15 4ZT on 4 April 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
01 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
01 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Stephen William Garrettt as a director on 6 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Martin Patrick Mccormack as a director on 31 December 2017 | |
12 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Mar 2017 | AP01 | Appointment of Mr Richard Edward Luff as a director on 10 February 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Frederick Thomas Tilton as a director on 18 May 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
22 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Jan 2016 | AR01 | Annual return made up to 20 January 2016 no member list | |
13 Oct 2015 | AP01 | Appointment of Paul William White as a director on 1 September 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Tamara Camille Sebire as a director on 1 September 2015 | |
19 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Mar 2015 | AR01 | Annual return made up to 20 January 2015 no member list | |
10 Mar 2015 | AP01 | Appointment of Mr John Alport Wishart as a director on 1 August 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Melfort Andrew Campbell as a director on 4 February 2014 | |
09 Mar 2015 | TM01 | Termination of appointment of Jean-Paul Mogou Dessap as a director on 1 August 2014 | |
09 Mar 2015 | TM01 | Termination of appointment of Neil Robert Poxon as a director on 5 January 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Max Adrian Rowe as a director on 31 July 2014 | |
20 Nov 2014 | AP01 | Appointment of Jeremy Graham Cutler as a director on 4 February 2014 | |
20 Nov 2014 | AP01 | Appointment of Mrs Tamara Camille Sebire as a director on 4 February 2014 | |
25 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 |