22 POLMUIR GARDENS LTD

34 Queens Highlands, Aberdeen, AB15 4AR, Scotland
StatusACTIVE
Company No.SC566695
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 13 days
JurisdictionScotland

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

View document PDF

Gazette filings brought up to date

Date: 25 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANSPROUT ENTERPRISES LTD

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

K K S OPTOM LIMITED

THE SQUIRES,WEDNESBURY,WS10 9BZ

Number:05802975
Status:ACTIVE
Category:Private Limited Company

THIRD PLACES STUDIO LIMITED

85 HIGH STREET,BIGGAR,ML12 6DL

Number:SC548528
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