- Company Overview for AB REALISATIONS LIMITED (SC243371)
- Filing history for AB REALISATIONS LIMITED (SC243371)
- People for AB REALISATIONS LIMITED (SC243371)
- Charges for AB REALISATIONS LIMITED (SC243371)
- Insolvency for AB REALISATIONS LIMITED (SC243371)
- More for AB REALISATIONS LIMITED (SC243371)
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
|
|
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
|
|
13 Mar 2015 | SH08 | Change of share class name or designation | |
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |