Advanced company searchLink opens in new window

LLOYD'S REGISTER ALIGNED SERVICES LIMITED

Company number SC318186

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 Apr 2019 TM01 Termination of appointment of Alasdair Ian Buchanan as a director on 31 March 2019
01 Apr 2019 AA Audit exemption subsidiary accounts made up to 30 June 2018
01 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
01 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
01 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
21 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
16 May 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
09 Apr 2018 AA Accounts for a small company made up to 30 June 2017
04 Sep 2017 AD01 Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017
01 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
05 Apr 2017 AA Full accounts made up to 30 June 2016
27 Oct 2016 TM01 Termination of appointment of Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016 AP01 Appointment of Mr Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016 AP01 Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of James Gibson Mccallum as a director on 1 July 2016
11 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
08 Apr 2016 AA Full accounts made up to 30 June 2015
04 Mar 2016 AP01 Appointment of Mr David James Mitchell as a director on 4 March 2016
11 Nov 2015 TM02 Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015
11 Nov 2015 AP03 Appointment of Geoff Megginson as a secretary on 30 September 2015
11 Nov 2015 TM01 Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015
29 Apr 2015 CH01 Director's details changed for Mr Neil Mackay Campbell on 19 December 2014
03 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
02 Apr 2015 AA Full accounts made up to 30 June 2014
01 Apr 2015 AD01 Registered office address changed from 15 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015