DAMAJA 1991

2 Marischal Square 2 Marischal Square, Aberdeen, AB10 1DQ, Scotland
StatusACTIVE
Company No.SC468117
Category
Incorporated23 Jan 2014
Age10 years, 4 months, 21 days
JurisdictionScotland

SUMMARY

DAMAJA 1991 is an active with number SC468117. It was incorporated 10 years, 4 months, 21 days ago, on 23 January 2014. The company address is 2 Marischal Square 2 Marischal Square, Aberdeen, AB10 1DQ, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-05

Officer name: Catherine Russell Ferguson

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Acf Sports Promotions Limited

Change date: 2023-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ

Change date: 2023-07-10

New address: 2 Marischal Square Broad Street Aberdeen AB10 1DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 08 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-13

Officer name: Mr Jason Ferguson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Resolution

Date: 11 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Ferguson

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Ferguson

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Ferguson

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Alexander Chapman Ferguson

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Catherine Russell Ferguson

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burness Paull (Directors Aberdeen) Limited

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Gordon

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTERCUPS CARE LIMITED

361A WALDERSLADE ROAD,,KENT,ME5 9LW

Number:06327453
Status:ACTIVE
Category:Private Limited Company

IKONIX TELECOMS LIMITED

RINGINGLOW,STAPLEHURST,TN12 0RW

Number:05921866
Status:ACTIVE
Category:Private Limited Company

JJR JOINERY LTD

52 ABBOTS ROAD,SELBY,YO8 8AU

Number:11407509
Status:ACTIVE
Category:Private Limited Company

LANHERNE HOUSE RTM COMPANY LIMITED

15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ

Number:07571974
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINCOLN TRAUMA CENTRE CIC

12 MINT LANE,LINCOLN,LN1 1UD

Number:11196216
Status:ACTIVE
Category:Community Interest Company

THE SÙLAIRE FISH COMPANY LIMITED

110 QUEEN STREET,GLASGOW,G1 3HD

Number:SC554544
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