Advanced company searchLink opens in new window

AUBIN LIMITED

Company number SC098401

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)
08 Jun 2022 TM01 Termination of appointment of Catriona Janet Gifford as a director on 6 June 2022
08 Jun 2022 TM01 Termination of appointment of Laura Jane Birnie as a director on 6 June 2022
08 Jun 2022 TM01 Termination of appointment of Graham Martin Philip as a director on 6 June 2022
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 6,791
22 Dec 2021 MR04 Satisfaction of charge 6 in full
13 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
22 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Jan 2021 AA Group of companies' accounts made up to 30 June 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
01 Jul 2020 AP01 Appointment of Laura Jane Birnie as a director on 1 July 2020
19 May 2020 TM01 Termination of appointment of Andrew Alexander Henderson as a director on 18 May 2020
25 Mar 2020 MR01 Registration of charge SC0984010009, created on 10 March 2020
12 Feb 2020 AA Accounts made up to 30 June 2019
28 Jan 2020 466(Scot) Alterations to floating charge SC0984010008
24 Jan 2020 466(Scot) Alterations to floating charge 1
24 Jan 2020 466(Scot) Alterations to floating charge 2
22 Jan 2020 466(Scot) Alterations to floating charge SC0984010007
20 Jan 2020 MR01 Registration of charge SC0984010008, created on 14 January 2020
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
11 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 30/09/2018
21 Nov 2018 AA Accounts for a small company made up to 30 June 2018
15 Oct 2018 CS01 30/09/18 Statement of Capital gbp 6227.00
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 11/02/2019
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 6,335
05 Jul 2018 AP01 Appointment of Andrew Alexander Henderson as a director on 1 July 2018
27 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 27 February 2018