22 POLMUIR GARDENS LTD
Status | ACTIVE |
Company No. | SC566695 |
Category | Private Limited Company |
Incorporated | 23 May 2017 |
Age | 7 years, 13 days |
Jurisdiction | Scotland |
SUMMARY
22 POLMUIR GARDENS LTD is an active private limited company with number SC566695. It was incorporated 7 years, 13 days ago, on 23 May 2017. The company address is 34 Queens Highlands, Aberdeen, AB15 4AR, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 27 May 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-27
Documents
Gazette filings brought up to date
Date: 25 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type micro entity
Date: 24 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Dissolved compulsory strike off suspended
Date: 15 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Fried
Appointment date: 2023-04-14
Documents
Termination director company with name termination date
Date: 21 Dec 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-14
Officer name: John Charlton
Documents
Notification of a person with significant control
Date: 21 Dec 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Fried
Notification date: 2023-04-14
Documents
Cessation of a person with significant control
Date: 21 Dec 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Charlton
Cessation date: 2023-04-14
Documents
Confirmation statement with no updates
Date: 28 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 23 Jun 2022
Action Date: 07 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-07
Officer name: Mr John Charlton
Documents
Notification of a person with significant control
Date: 23 Jun 2022
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-07
Psc name: John Charlton
Documents
Termination director company with name termination date
Date: 23 Jun 2022
Action Date: 07 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Harrison
Termination date: 2020-05-07
Documents
Cessation of a person with significant control
Date: 23 Jun 2022
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kelly Jane Harrison
Cessation date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Cessation of a person with significant control
Date: 15 May 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Charlton
Cessation date: 2020-02-07
Documents
Notification of a person with significant control
Date: 15 May 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-07
Psc name: Kelly Harrison
Documents
Appoint person director company with name date
Date: 21 Apr 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-07
Officer name: Mrs Kelly Harrison
Documents
Termination director company with name termination date
Date: 21 Apr 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-07
Officer name: John Charlton
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Charlton
Appointment date: 2019-06-05
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Hamish Edward Kerr
Termination date: 2019-06-05
Documents
Notification of a person with significant control
Date: 13 Mar 2019
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-03
Psc name: John Charlton
Documents
Cessation of a person with significant control
Date: 03 Mar 2019
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-03
Psc name: Duncan Hamish Edward Kerr
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2019
Action Date: 03 Mar 2019
Category: Address
Type: AD01
New address: 34 Queens Highlands Aberdeen AB15 4AR
Change date: 2019-03-03
Old address: 2 Rubislaw Square Aberdeen AB15 4DG Scotland
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Some Companies
EASTERN ENTERPRISE HUB UCS WATERFRONT BUILDING,IPSWICH,IP1 1QJ
Number: | 10369927 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & M GROUNDWORKS & UTILITIES LTD
52 MOORLAND ROAD,BARGOED,CF81 8UJ
Number: | 10819274 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRMEAD MANAGED SERVICES LIMITED
3RD FLOOR,ROMFORD,RM1 1TG
Number: | 08419248 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREET BUILDING SERVICES LIMITED
RUSHMERE, BECKFORD RUSHMERE,TEWKESBURY,GL20 7AP
Number: | 01882103 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SQUIRES,WEDNESBURY,WS10 9BZ
Number: | 05802975 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 HIGH STREET,BIGGAR,ML12 6DL
Number: | SC548528 |
Status: | ACTIVE |
Category: | Private Limited Company |