About

Registered Number: SC322119
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Active
Registered Address: Bishop House, 50 Carden Place, Aberdeen, AB10 1UP

 

Space Solutions (Scotland) Ltd was founded on 24 April 2007 and has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". The business has only one director. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Teresa Carol 07 May 2019 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 May 2020
MA - Memorandum and Articles 29 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 27 March 2020
PSC02 - N/A 26 February 2020
SH06 - Notice of cancellation of shares 22 November 2019
SH03 - Return of purchase of own shares 22 November 2019
RESOLUTIONS - N/A 18 November 2019
TM01 - Termination of appointment of director 18 July 2019
RESOLUTIONS - N/A 10 May 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
AA - Annual Accounts 11 March 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 03 May 2018
AP01 - Appointment of director 02 May 2018
AA - Annual Accounts 05 April 2018
CH04 - Change of particulars for corporate secretary 12 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 28 January 2015
RESOLUTIONS - N/A 30 August 2014
MR01 - N/A 23 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 30 December 2009
TM01 - Termination of appointment of director 22 December 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 25 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 10 June 2008
287 - Change in situation or address of Registered Office 21 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
225 - Change of Accounting Reference Date 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
123 - Notice of increase in nominal capital 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
CERTNM - Change of name certificate 09 July 2007
410(Scot) - N/A 07 July 2007
MEM/ARTS - N/A 29 May 2007
CERTNM - Change of name certificate 18 May 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2014 Outstanding

N/A

Bond & floating charge 05 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.