DISCOVER SPACE UK LTD.

Building 79 Machrihanish Airbase, Campbeltown, PA28 6NU, Argyll, United Kingdom
StatusACTIVE
Company No.SC499199
CategoryPrivate Limited Company
Incorporated02 Mar 2015
Age9 years, 3 months, 11 days
JurisdictionScotland

SUMMARY

DISCOVER SPACE UK LTD. is an active private limited company with number SC499199. It was incorporated 9 years, 3 months, 11 days ago, on 02 March 2015. The company address is Building 79 Machrihanish Airbase, Campbeltown, PA28 6NU, Argyll, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 04 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-04

Officer name: Ms Rosemary Charlotte Cane

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-30

Psc name: Greyspace Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Charlotte Victoria Montag

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2023

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Uk Launch Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Mr Innes Boyd

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Mcnair

Termination date: 2022-09-27

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Uk Launch Services Limited

Notification date: 2022-01-10

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Machrihanish Airbase Community Company

Change date: 2022-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Machrihanish Airbase Community Company

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-03

Documents

View document PDF

Second filing capital allotment shares

Date: 03 May 2022

Action Date: 10 Jan 2022

Category: Capital

Type: RP04SH01

Date: 2022-01-10

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Resolution

Date: 20 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2022

Action Date: 10 Jan 2022

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Grey

Appointment date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Ms Charlotte Victoria Montag

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: Mr David Cook

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archie Malcolm Mcfadyen

Termination date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Mcnair

Appointment date: 2019-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Thomas Millar

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Incorporation company

Date: 02 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER FUTURES MULTI-ACADEMY TRUST

ALAN BERRY BUILDING COVENTRY UNIVERSITY,COVENTRY,CV1 5FB

Number:10817914
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COCLEANING MANAGEMENT HOLDING LTD

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:11660844
Status:ACTIVE
Category:Private Limited Company

FATIMA CONSULTING LIMITED

FLAT 44 CIRCUS LODGE,LONDON,NW8 9JN

Number:11680304
Status:ACTIVE
Category:Private Limited Company

POLE SWEET POLE LTD

197 ALNWICK RD,LONDON,SE12 9BU

Number:09804824
Status:ACTIVE
Category:Private Limited Company

STANHOPE WORKS MANAGEMENT LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:01906981
Status:ACTIVE
Category:Private Limited Company

THE ANGLO ZULU WAR HISTORICAL SOCIETY LIMITED

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:03298753
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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