Advanced company searchLink opens in new window

AUBERON WORKS LTD

Company number SC559283

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)
15 May 2024 AD01 Registered office address changed from 12 E2 Anniesland Industrial Estate Glasgow G13 1EU Scotland to Unit 26 Portcullis Estate Milton of Campsie Glasgow G66 8AQ on 15 May 2024
13 May 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Mar 2019 AA Micro company accounts made up to 31 December 2017
25 Mar 2019 CH01 Director's details changed for Mr Scott Burgess on 19 March 2019
14 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
13 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from 25a Anniesland Business Park Netherton Road Glasgow G13 1EU to 12 E2 Anniesland Industrial Estate Glasgow G13 1EU on 29 January 2019
18 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
21 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
12 Dec 2017 AD01 Registered office address changed from 10 Lynedoch Crescent Glasgow G3 6EQ United Kingdom to 25a Anniesland Business Park Netherton Road Glasgow G13 1EU on 12 December 2017
02 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-02
  • GBP 50