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)
27 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 27 February 2018
08 Jan 2018 PSC01 Notification of Edmund Austin Tobin as a person with significant control on 6 April 2016
08 Jan 2018 PSC01 Notification of Patrick Joseph Collins as a person with significant control on 6 April 2016
22 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with updates
19 Oct 2017 AA Accounts for a small company made up to 30 June 2017
09 Oct 2017 PSC02 Notification of Bgf Gp Limited as a person with significant control on 1 October 2017
09 Oct 2017 PSC07 Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 1 October 2017
28 Feb 2017 AA Group of companies' accounts made up to 30 June 2016
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Jul 2016 TM01 Termination of appointment of John Anthony Payne as a director on 3 February 2016
12 Mar 2016 466(Scot) Alterations to floating charge SC0984010007
09 Mar 2016 MR01 Registration of charge SC0984010007, created on 24 February 2016
14 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
30 Nov 2015 AP01 Appointment of Mr Richard Pugh as a director on 25 November 2015
30 Nov 2015 TM01 Termination of appointment of Simon Munro as a director on 25 November 2015
06 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2015
06 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2014
06 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2013
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,227
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015.
30 Sep 2015 CH01 Director's details changed for Mr Simon Munro on 29 September 2015
30 Sep 2015 CH01 Director's details changed for Raymond Stirton on 29 September 2015
30 Sep 2015 CH01 Director's details changed for Mr Graham Martin Philip on 29 September 2015
30 Sep 2015 CH01 Director's details changed for Patrick Joseph Collins on 29 September 2015
30 Sep 2015 CH01 Director's details changed for John Anthony Payne on 29 September 2015
30 Sep 2015 CH01 Director's details changed for Ms Catriona Janet Gifford on 29 September 2015