AQURATE HANDLING LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of John Joseph Murphy as a director on 2025-07-24

View Document

28/07/2528 July 2025 NewAppointment of Mr Stuart James Gardner as a director on 2025-07-24

View Document

28/07/2528 July 2025 NewAppointment of Mr Mark George Kirkwood as a director on 2025-07-24

View Document

28/07/2528 July 2025 NewTermination of appointment of Adam Richardson as a director on 2025-07-24

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

29/01/2529 January 2025 Certificate of change of name

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-11-26

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

26/11/2326 November 2023 Annual accounts for year ending 26 Nov 2023

View Accounts

26/05/2326 May 2023 Accounts for a small company made up to 2022-11-27

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

27/11/2227 November 2022 Annual accounts for year ending 27 Nov 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

23/07/2123 July 2021 Accounts for a small company made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

15/05/2015 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

01/12/191 December 2019 Annual accounts for year ending 01 Dec 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

11/01/1911 January 2019 PREVSHO FROM 31/01/2019 TO 30/11/2018

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR JAMES HOUSTOUN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY SARA NOBLE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ADAM RICHARDSON

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN STEVEN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN NOBLE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BRUCE

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

18/01/1818 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2017

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

20/04/1620 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

06/07/156 July 2015 SECTION 519

View Document

22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR JAMES HOUSTOUN

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ALAN CHARLES NOBLE

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

25/06/1325 June 2013 SAIL ADDRESS CREATED

View Document

12/06/1312 June 2013 PREVSHO FROM 30/04/2013 TO 31/01/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM NO 1 MILL HOUSE GRANDHOLM CRESCENT BRIDGE OF DON ABERDEEN SCOTLAND AB22 8BB SCOTLAND

View Document

01/05/131 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BRUCE / 31/03/2013

View Document

27/06/1227 June 2012 SECRETARY APPOINTED SARA NOBLE

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY MACDONALDS SOLICITORS

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL SCOTLAND

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR IAN MCEWAN STEVEN

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED ADAM BRUCE

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

25/05/1225 May 2012 COMPANY NAME CHANGED MACNEWCO THREE HUNDRED AND TWENTY NINE LIMITED CERTIFICATE ISSUED ON 25/05/12

View Document

23/05/1223 May 2012 CHANGE OF NAME 22/05/2012

View Document

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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