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) |
---|---|---|---|
02 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Andrew Giles Gaskell on 10 June 2021 | |
31 May 2021 | TM01 | Termination of appointment of Edward William Watson as a director on 4 May 2021 | |
30 May 2021 | AP01 | Appointment of Mr Wouter Hubert Maria Benoit Piessens as a director on 4 May 2021 | |
30 May 2021 | AP01 | Appointment of Mr Iain Ross Learmonth as a director on 4 May 2021 | |
30 May 2021 | TM01 | Termination of appointment of Peter Drysdale as a director on 4 May 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
11 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
19 May 2020 | AP01 | Appointment of Mr Peter Drysdale as a director on 4 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Kevin Mulhern as a director on 4 May 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from Units G&H C/O Aberdeen Action on Disability, 2 Kettock Lodge, Balgownie Drive, Aberdeen. AB22 8GU Scotland to Units G&H C/O Aberdeen Action on Disability Kettock Lodge, Campus Two Balgownie Drive, Bridge of Don Aberdeen AB22 8GU on 21 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Lower Floors, 26 North Silver Street Aberdeen AB10 1RL Scotland to Units G&H C/O Aberdeen Action on Disability, 2 Kettock Lodge, Balgownie Drive, Aberdeen. AB22 8GU on 10 October 2019 | |
12 Jul 2019 | MA | Memorandum and Articles of Association | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | AP01 | Appointment of Mr Thomas Harvey Jones as a director on 16 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
28 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from Engage Gaming North Silver Street Aberdeen AB10 1RL United Kingdom to Lower Floors, 26 North Silver Street Aberdeen AB10 1RL on 29 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Robert Mcwilliam as a director on 20 June 2018 | |
09 Jun 2018 | AD01 | Registered office address changed from 3rd Floor, 35a Union Street Aberdeen AB11 5BN to Engage Gaming North Silver Street Aberdeen AB10 1RL on 9 June 2018 | |
08 May 2018 | AP01 | Appointment of Mr Andrew Giles Gaskell as a director on 24 April 2018 | |
08 May 2018 | TM01 | Termination of appointment of Thomas Harvey Jones as a director on 24 April 2018 |