ADD LATENT LIMITED

28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom
StatusACTIVE
Company No.SC266512
CategoryPrivate Limited Company
Incorporated15 Apr 2004
Age20 years, 2 months, 2 days
JurisdictionScotland

SUMMARY

ADD LATENT LIMITED is an active private limited company with number SC266512. It was incorporated 20 years, 2 months, 2 days ago, on 15 April 2004. The company address is 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2024

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-03

Psc name: Ian Cummins

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2024

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-15

Psc name: Michael John Holdsworth

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2024

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-03

Psc name: Ashley Jonathan Perrett

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2024

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-03

Psc name: Terje Lokke-Sorensen

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2024

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-03

Psc name: Harald Justnaes

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2024

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ole Birger Rygg

Cessation date: 2023-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2024

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-03

Psc name: Per Arne Jensen

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2024

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-03

Psc name: Morten Haug Emilsen

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2024

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eduardo Jose Robaina Blavia

Cessation date: 2023-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2665120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2665120003

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-03

Officer name: Ole Birger Rygg

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harald Justnaes

Termination date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Cummins

Appointment date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Jonathan Perrett

Appointment date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-25

Psc name: Mr Harald Justnaes

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-25

Officer name: Harald Justnaes

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terje Lokke-Sorensen

Change date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eduardo Jose Robaina Blavia

Notification date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Morten Haug Emilsen

Notification date: 2019-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-01

Psc name: Dermot Michael O'keeffe

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-10

Psc name: Dermot Michael O'keeffe

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-09

Psc name: Ole Birger Rygg

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-17

Psc name: Terje Lokke-Sorensen

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-09

Psc name: Harald Justnaes

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Per Arne Jensen

Notification date: 2018-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-26

Psc name: Peter James William Adam

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-17

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW

New address: 28 Albyn Place Aberdeen AB10 1YL

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2665120003

Charge creation date: 2017-02-27

Documents

View document PDF

Auditors resignation company

Date: 17 Feb 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 23 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-23

Charge number: SC2665120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ole Birger Rygg

Appointment date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stig Harry Christiansen

Termination date: 2015-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James William Adam

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harald Justnaes

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ole Rygg

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Watson

Change date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ole Birger Rygg

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed latent LIMITED\certificate issued on 11/11/09

Documents

View document PDF

Resolution

Date: 11 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Adam

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Smith

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stig Harry Christiansen

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed stronachs secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stronachs

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john smith / 01/03/2008

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter adam

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 02/04/08\gbp si [email protected]=5\gbp ic 100/105\

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 08 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ALI & SONS (CUMBERNAULD) LIMITED

ASKARI & CO LIMITED,GLASGOW,G41 2LL

Number:SC625433
Status:ACTIVE
Category:Private Limited Company

ALUTECH INDUSTRY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11084275
Status:ACTIVE
Category:Private Limited Company

ATVEN LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11089850
Status:ACTIVE
Category:Private Limited Company

CLIFTON ROAD (HENLOW) MANAGEMENT COMPANY NO.1 LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:08114776
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OXFORD EDUCATION ADVICE LIMITED

6 LEE AVENUE,ABINGDON,OX14 3QT

Number:06924762
Status:ACTIVE
Category:Private Limited Company

T.R. PARSONS LTD

CLAREMONT TOP ROAD,CHESTERFIELD,S44 5AE

Number:10143820
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source