Advanced company searchLink opens in new window

AB REALISATIONS LIMITED

Company number SC243371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2019 AD01 Registered office address changed from Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 11 January 2019
14 Dec 2018 TM01 Termination of appointment of Karl Neil Green as a director on 27 November 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
25 May 2018 CH01 Director's details changed for Karl Neil Green on 30 April 2018
08 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AUD Auditor's resignation
03 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,959
04 Feb 2016 AP01 Appointment of Alan Colin Smith as a director
04 Feb 2016 AP01 Appointment of Linda Strachan as a director
04 Feb 2016 AP01 Appointment of Gordon John Lamont as a director on 12 November 2015
04 Feb 2016 AP01 Appointment of Karl Neil Green as a director
23 Dec 2015 AP01 Appointment of Alan Collin Smith as a director on 12 November 2015
23 Dec 2015 AP01 Appointment of Linda Strachan as a director on 12 November 2015
23 Dec 2015 AP01 Appointment of Gordon John Lamont as a director on 12 November 2015
23 Dec 2015 AP01 Appointment of Karl Neil Green as a director on 12 November 2015
01 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,959
13 Mar 2015 SH08 Change of share class name or designation
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2015 CH01 Director's details changed for Mr John Alasdair Reid on 4 December 2012
27 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,416
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013