Advanced company searchLink opens in new window

ABERNYTE C.I.C.

Company number SC301351

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 Jun 2012 AR01 Annual return made up to 26 April 2012 no member list
06 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
10 Jan 2012 AP01 Appointment of Dr Sarah Petrie as a director
06 Jan 2012 TM01 Termination of appointment of Mark Petrie as a director
11 May 2011 AR01 Annual return made up to 26 April 2011 no member list
03 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
12 May 2010 AR01 Annual return made up to 26 April 2010 no member list
12 May 2010 CH01 Director's details changed for Mark Gerard Petrie on 26 April 2010
12 May 2010 CH01 Director's details changed for Helen Richardson on 26 April 2010
12 May 2010 CH01 Director's details changed for Malcolm Mcswan on 26 April 2010
12 May 2010 CH01 Director's details changed for Mrs Susan Janet Vardy on 26 April 2010
12 May 2010 CH01 Director's details changed for Mr Gordon Nicoll on 26 April 2010
22 Jan 2010 AA Full accounts made up to 30 June 2009
07 May 2009 363a Annual return made up to 26/04/09
11 Sep 2008 AA Full accounts made up to 30 June 2008
11 Sep 2008 288b Appointment terminated director joan dickinson
12 May 2008 363a Annual return made up to 26/04/08
12 May 2008 288a Director appointed mrs susan janet vardy
15 Feb 2008 AA Accounts for a dormant company made up to 30 June 2007
14 Jan 2008 225 Accounting reference date extended from 30/04/07 to 30/06/07
18 May 2007 363a Annual return made up to 26/04/07
15 Feb 2007 288b Director resigned
05 Oct 2006 288a New director appointed
05 Oct 2006 288a New director appointed
15 Sep 2006 288a New director appointed