Advanced company searchLink opens in new window

ABERDEEN SPORTS VILLAGE VENTURES LIMITED

Company number SC451864

Filter by category

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)
27 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
13 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
24 Jun 2022 PSC05 Change of details for Aberdeen Sports Village Limited as a person with significant control on 16 December 2021
07 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Dec 2021 AD01 Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 16 December 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
04 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
13 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
22 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
03 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
16 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
15 May 2017 AD01 Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017
15 May 2017 AD01 Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017
17 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
16 Mar 2017 TM01 Termination of appointment of David William Macdermid as a director on 16 March 2017
15 Mar 2017 AP01 Appointment of Mr Mark Robert Kerr as a director on 14 March 2017
21 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
17 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015