TM02 |
Secretary's appointment terminated on 2023/07/06
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/26
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/26
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 5th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/26
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/02/09 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/09 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Methlick Motors Main Road Methlick Ellon AB41 7DS Scotland on 2021/02/09 to Main Road Methlick Ellon AB41 7DS
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/02/09 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/09 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/03 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Crosshill Garage Montrose Road Brechin Angus DD9 7PL on 2021/02/03 to Methlick Motors Main Road Methlick Ellon AB41 7DS
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/02/03
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/03 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, August 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/06/26.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/25 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/26
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 14th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/26
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/26
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 17th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/26
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 18th, October 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/26
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/26
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/26
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 8th, December 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/08/14 from 55 Sunnyside Avenue Drumoak Banchory Kincardineshire AB31 5EF Scotland
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/04/30 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/26
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 23rd, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/26
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 31st, December 2011
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2011/04/11 secretary's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/26
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/01/05 from Unit 4 Craigearn Business Park Morrison Way Kintore Aberdeenshire AB51 0TH
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 31st, December 2010
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 2010/06/08, company appointed a new person to the position of a secretary
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/04/29 from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE
filed on: 29th, April 2010
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/26
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2010/04/15
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 8th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/06/08 with complete member list
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/03/26
filed on: 23rd, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/04/10 with complete member list
filed on: 10th, April 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed abcabdn LIMITEDcertificate issued on 03/01/08
filed on: 3rd, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed abcabdn LIMITEDcertificate issued on 03/01/08
filed on: 3rd, January 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 2007/04/13 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/13 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/04/13 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007/04/13 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2007
| incorporation
|
Free Download
(44 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2007
| incorporation
|
Free Download
(44 pages)
|