SUBTRON GROUP LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from Suite 3 Aurora Building 234 Union Street Aberdeen AB10 1TN Scotland to Aurora 1 Union Row Aberdeen AB10 1TN on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Steven Christie Gray on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Mr Steven Christie Gray as a person with significant control on 2025-08-26

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

05/08/255 August 2025 NewRegistered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to Suite 3 Aurora Building 234 Union Street Aberdeen AB10 1TN on 2025-08-05

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2419 January 2024 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Termination of appointment of Jonathan Bruce Machin as a director on 2023-05-26

View Document

01/08/231 August 2023 Registered office address changed from Brathens Eco-Business Park Hill of Brathens Glassel Banchory Aberdeenshire AB31 4BW United Kingdom to Neo House Riverside Drive Aberdeen AB11 7LH on 2023-08-01

View Document

01/08/231 August 2023 Notification of Steven Christie Gray as a person with significant control on 2023-05-26

View Document

01/08/231 August 2023 Cessation of Jonathan Bruce Machin as a person with significant control on 2023-05-26

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Certificate of change of name

View Document

08/12/228 December 2022 Appointment of Mr Steven Christie Gray as a director on 2022-10-15

View Document

20/05/2220 May 2022 Incorporation

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