Advanced company searchLink opens in new window

AGUIARES DEVELOPMENTS LTD

Company number SC707253

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)
05 Sep 2023 CERTNM Company name changed resident x LTD\certificate issued on 05/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-29
31 Aug 2023 PSC02 Notification of Aguia Group Ltd as a person with significant control on 29 August 2023
31 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
31 Aug 2023 AP01 Appointment of Mr Neville Taylor as a director on 29 August 2023
31 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
31 Aug 2023 TM01 Termination of appointment of Michael Steven Robertson as a director on 29 August 2023
31 Aug 2023 AD01 Registered office address changed from 1 Marischal Square Broad Street Aberdeen Grampian AB10 1BL Scotland to Office 15, 63 63 Dunnock Road Oakengates Dunfermline Fife KY11 8QE on 31 August 2023
31 Aug 2023 PSC07 Cessation of David Andrew Griffiths as a person with significant control on 29 August 2023
31 Aug 2023 TM01 Termination of appointment of David Andrew Griffiths as a director on 29 August 2023
31 Aug 2023 PSC07 Cessation of Michael Steven Robertson as a person with significant control on 29 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Michael Steven Robertson on 21 August 2023
23 Aug 2023 CH01 Director's details changed for Mr David Andrew Griffiths on 21 August 2023
23 Aug 2023 PSC04 Change of details for Mr Michael Steven Robertson as a person with significant control on 21 August 2023
23 Aug 2023 PSC04 Change of details for Mr David Andrew Griffiths as a person with significant control on 21 August 2023
21 Aug 2023 AD01 Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to 1 Marischal Square Broad Street Aberdeen Grampian AB10 1BL on 21 August 2023
17 May 2023 AA Total exemption full accounts made up to 31 August 2022
07 Nov 2022 AP01 Appointment of Mr Michael Steven Robertson as a director on 27 October 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
19 Aug 2022 TM01 Termination of appointment of Michael Steven Robertson as a director on 18 August 2022
20 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-20
  • GBP 100