- Company Overview for NEW ABERCROMBIE LIMITED (SC333017)
- Filing history for NEW ABERCROMBIE LIMITED (SC333017)
- People for NEW ABERCROMBIE LIMITED (SC333017)
- More for NEW ABERCROMBIE LIMITED (SC333017)
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) |
---|---|---|---|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 5 Raeburn Street Edinburgh EH4 1HY to C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 21 April 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AD01 | Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD on 20 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
14 Apr 2013 | AD01 | Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 14 April 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
25 Oct 2012 | TM01 | Termination of appointment of Susan Lacroix as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Mark Douglas Shane Mcelney as a director | |
01 May 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
16 Apr 2012 | TM01 | Termination of appointment of Mark Mcelney as a director | |
16 Apr 2012 | AP01 | Appointment of Ms Susan Ariel Lacroix as a director | |
23 Feb 2012 | AD01 | Registered office address changed from 11 Glenfinlas Street Charlotte Square Edinburgh Midlothian EH3 6AQ United Kingdom on 23 February 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
31 Mar 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6QA on 31 March 2011 | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
01 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
02 Nov 2009 | CH04 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Mark Douglas Shane Mcelney on 1 October 2009 | |
30 Oct 2009 | TM02 | Termination of appointment of David Hale as a secretary |