LLOYD'S REGISTER ALIGNED SERVICES LIMITED
Company number SC318186
- Company Overview for LLOYD'S REGISTER ALIGNED SERVICES LIMITED (SC318186)
- Filing history for LLOYD'S REGISTER ALIGNED SERVICES LIMITED (SC318186)
- People for LLOYD'S REGISTER ALIGNED SERVICES LIMITED (SC318186)
- More for LLOYD'S REGISTER ALIGNED SERVICES LIMITED (SC318186)
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
|
|
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
|
|
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 |