AGUIARES DEVELOPMENTS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/10/244 October 2024 Compulsory strike-off action has been suspended

View Document

04/10/244 October 2024 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Termination of appointment of Michael Steven Robertson as a director on 2023-08-29

View Document

31/08/2331 August 2023 Registered office address changed from 1 Marischal Square Broad Street Aberdeen Grampian AB10 1BL Scotland to Office 15, 63 63 Dunnock Road Oakengates Dunfermline Fife KY11 8QE on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Neville Taylor as a director on 2023-08-29

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/08/2331 August 2023 Notification of Aguia Group Ltd as a person with significant control on 2023-08-29

View Document

31/08/2331 August 2023 Cessation of Michael Steven Robertson as a person with significant control on 2023-08-29

View Document

31/08/2331 August 2023 Cessation of David Andrew Griffiths as a person with significant control on 2023-08-29

View Document

31/08/2331 August 2023 Termination of appointment of David Andrew Griffiths as a director on 2023-08-29

View Document

23/08/2323 August 2023 Change of details for Mr Michael Steven Robertson as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Director's details changed for Mr David Andrew Griffiths on 2023-08-21

View Document

23/08/2323 August 2023 Director's details changed for Mr Michael Steven Robertson on 2023-08-21

View Document

23/08/2323 August 2023 Change of details for Mr David Andrew Griffiths as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to 1 Marischal Square Broad Street Aberdeen Grampian AB10 1BL on 2023-08-21

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Appointment of Mr Michael Steven Robertson as a director on 2022-10-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company