ADD LATENT LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: SC2665120002. 2023-12-19 View Report
Mortgage. Charge number: SC2665120003. 2023-12-19 View Report
Accounts. Accounts type full. 2023-09-29 View Report
Officers. Termination date: 2023-07-03. Officer name: Ole Birger Rygg. 2023-07-21 View Report
Officers. Officer name: Harald Justnaes. Termination date: 2023-07-03. 2023-07-21 View Report
Officers. Officer name: Mr Ian Cummins. Appointment date: 2023-07-03. 2023-07-21 View Report
Officers. Officer name: Mr Ashley Jonathan Perrett. Appointment date: 2023-07-03. 2023-07-21 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Accounts. Accounts type full. 2021-09-15 View Report
Confirmation statement. Statement with updates. 2021-02-18 View Report
Accounts. Accounts type full. 2020-11-19 View Report
Persons with significant control. Change date: 2020-08-25. Psc name: Mr Harald Justnaes. 2020-09-07 View Report
Officers. Change date: 2020-08-25. Officer name: Harald Justnaes. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Persons with significant control. Psc name: Mr Terje Lokke-Sorensen. Change date: 2019-06-01. 2020-04-17 View Report
Persons with significant control. Psc name: Eduardo Jose Robaina Blavia. Notification date: 2019-06-01. 2020-04-17 View Report
Persons with significant control. Psc name: Morten Haug Emilsen. Notification date: 2019-06-01. 2020-04-17 View Report
Persons with significant control. Cessation date: 2019-06-01. Psc name: Dermot Michael O'keeffe. 2020-04-17 View Report
Accounts. Accounts type small. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Accounts type small. 2018-09-11 View Report
Persons with significant control. Notification date: 2018-04-10. Psc name: Dermot Michael O'keeffe. 2018-04-27 View Report
Persons with significant control. Notification date: 2018-04-09. Psc name: Ole Birger Rygg. 2018-04-27 View Report
Persons with significant control. Notification date: 2018-04-17. Psc name: Terje Lokke-Sorensen. 2018-04-27 View Report
Persons with significant control. Notification date: 2018-04-09. Psc name: Harald Justnaes. 2018-04-27 View Report
Persons with significant control. Psc name: Per Arne Jensen. Notification date: 2018-04-16. 2018-04-27 View Report
Persons with significant control. Notification date: 2018-04-26. Psc name: Peter James William Adam. 2018-04-27 View Report
Persons with significant control. Withdrawal date: 2018-04-27. 2018-04-27 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Officers. Change date: 2017-10-17. Officer name: Stronachs Secretaries Limited. 2018-02-07 View Report
Address. Change date: 2017-10-17. Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW. New address: 28 Albyn Place Aberdeen AB10 1YL. 2017-10-17 View Report
Accounts. Accounts type small. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Incorporation. Memorandum articles. 2017-03-13 View Report
Resolution. Description: Resolutions. 2017-03-13 View Report
Mortgage. Charge number: SC2665120003. Charge creation date: 2017-02-27. 2017-03-04 View Report
Auditors. Auditors resignation company. 2017-02-17 View Report
Mortgage. Charge creation date: 2016-09-23. Charge number: SC2665120002. 2016-10-03 View Report
Mortgage. Charge number: 1. 2016-09-16 View Report
Accounts. Accounts type small. 2016-07-22 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Officers. Officer name: Dr Ole Birger Rygg. Appointment date: 2015-08-10. 2015-09-17 View Report
Officers. Officer name: Stig Harry Christiansen. Termination date: 2015-08-10. 2015-09-17 View Report
Accounts. Accounts type small. 2015-08-17 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Accounts. Accounts type small. 2013-10-04 View Report