Advanced company searchLink opens in new window

APHRO INVESTMENTS LIMITED

Company number SC611350

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)
04 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 29 September 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
07 Nov 2022 AA Total exemption full accounts made up to 29 September 2021
04 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
04 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 29 September 2020
25 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
27 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
06 May 2020 AD01 Registered office address changed from C/O Turcan Connell Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland to 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW on 6 May 2020
06 May 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
26 Mar 2020 PSC04 Change of details for Mr Stuart Alexander Dalziel as a person with significant control on 4 December 2018
26 Mar 2020 CH01 Director's details changed for Mr Stuart Alexander Dalziel on 4 December 2018
30 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
08 Aug 2019 PSC04 Change of details for Mr Stuart Alexander Dalziel as a person with significant control on 3 December 2018
08 Aug 2019 PSC04 Change of details for Mrs Sarah Louise Campbell Dalziel as a person with significant control on 3 December 2018
10 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 600
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 200
22 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-22
  • GBP 2