TEST CENTRE ABERDEEN LTD

Unit 2 Harlaw Centre Howe Moss Crescent Unit 2 Harlaw Centre Howe Moss Crescent, Aberdeen, AB21 0GN, Scotland
StatusACTIVE
Company No.SC552485
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 5 months, 8 days
JurisdictionScotland

SUMMARY

TEST CENTRE ABERDEEN LTD is an active private limited company with number SC552485. It was incorporated 7 years, 5 months, 8 days ago, on 13 December 2016. The company address is Unit 2 Harlaw Centre Howe Moss Crescent Unit 2 Harlaw Centre Howe Moss Crescent, Aberdeen, AB21 0GN, Scotland.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Somerville

Change date: 2022-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-14

Psc name: Black's Test Centre Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-14

New address: Unit 2 Harlaw Centre Howe Moss Crescent Dyce Aberdeen AB21 0GN

Old address: Unit 2 Harlaw Centre Howe Moss Crescent Dyce Aberdeen Aberdeenshire AB21 0GN Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Frances Cairns

Cessation date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-30

Psc name: Steven John Somerville

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Black's Test Centre Holdings Limited

Notification date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 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: 23 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: Unit 2 Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland

New address: Unit 2 Harlaw Centre Howe Moss Crescent Dyce Aberdeen Aberdeenshire AB21 0GN

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-30

Psc name: Ann Frances Cairns

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-30

Psc name: Steven John Somerville

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Mr Steven John Somerville

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-30

Psc name: David Graham Rennie

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: David Graham Rennie

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leanne Maria Rennie

Termination date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

New address: Unit 2 Howe Moss Crescent Dyce Aberdeen AB21 0GN

Change date: 2019-09-11

Old address: 5 Bishop Forbes Crescent Blackburn Aberdeen AB21 0TW Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 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: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CARDNO LIMITED

54 ALLOCHY ROAD, INVERALLOCHY,ABERDEENSHIRE,AB43 8YD

Number:SC245127
Status:ACTIVE
Category:Private Limited Company

BAREFOOT SCENERY LTD

C/O ATLAS CONSULTANCY LIMITED SOUTH PARK CHAMBERS,GERRARDS CROSS,SL9 8HF

Number:09505040
Status:ACTIVE
Category:Private Limited Company

BLACK CIRCLE SERVICES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10972671
Status:ACTIVE
Category:Private Limited Company

DANDARA LIVING LEEDS (B) LP

GROUND FLOOR, BLOCK 12, SPECTRUM,SALFORD,M3 7EF

Number:LP017542
Status:ACTIVE
Category:Limited Partnership

NEATIS LIMITED

46 BARNCROFT CLOSE,LOUGHTON,IG10 3EU

Number:09951654
Status:ACTIVE
Category:Private Limited Company

SIEGE CONSULTING LIMITED

96 KINGSMEAD ROAD,HIGH WYCOMBE,HP11 1HY

Number:10554524
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