CLS ABERDEEN LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

11/06/2411 June 2024 Change of details for Cls Holdings Plc as a person with significant control on 2018-08-16

View Document

02/04/242 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Statement of capital on 2024-01-16

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-03-04

View Document

07/10/217 October 2021 Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30

View Document

20/07/2120 July 2021 Appointment of Mr David Francis Fuller as a director on 2021-07-01

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK KLOTZ

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DAVID KIRKMAN / 01/08/2019

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DAVID KIRKMAN

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4577880002

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4577880001

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 26/07/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 01/10/2015

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR FREDRIK JONAS WIDLUND

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED SIMON LABORDA WIGZELL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE

View Document

03/02/143 February 2014 ALTER ARTICLES 02/12/2013

View Document

03/02/143 February 2014 ARTICLES OF ASSOCIATION

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4577880002

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4577880001

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/10/2013

View Document

24/09/1324 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 2401

View Document

03/09/133 September 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

28/08/1328 August 2013 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