Advanced company searchLink opens in new window

ACCURATUS ENGINEERING SOLUTIONS LIMITED

Company number SC396974

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)
13 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100
26 Apr 2016 AR01 Annual return
Statement of capital on 2016-04-26
  • GBP 12

Statement of capital on 2016-10-21
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 21/10/2016
24 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 12
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 12
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 April 2012
10 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
23 Nov 2011 SH08 Change of share class name or designation
10 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 12
20 May 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 12
11 May 2011 AP01 Appointment of Campbell Maclennan as a director
04 Apr 2011 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 April 2011
04 Apr 2011 TM01 Termination of appointment of Cosec Limited as a director
04 Apr 2011 TM01 Termination of appointment of James Mcmeekin as a director
04 Apr 2011 TM02 Termination of appointment of Cosec Limited as a secretary
04 Apr 2011 NEWINC Incorporation