- Company Overview for ABERNORTH LIMITED (SC339337)
- Filing history for ABERNORTH LIMITED (SC339337)
- People for ABERNORTH LIMITED (SC339337)
- Charges for ABERNORTH LIMITED (SC339337)
- Insolvency for ABERNORTH LIMITED (SC339337)
- More for ABERNORTH LIMITED (SC339337)
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) |
---|---|---|---|
20 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
20 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Nov 2014 | MR01 | Registration of charge SC3393370007, created on 11 November 2014 | |
20 Nov 2014 | MR01 | Registration of charge SC3393370006, created on 30 October 2014 | |
03 Nov 2014 | MR01 | Registration of charge SC3393370005, created on 30 October 2014 | |
30 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
31 Dec 2012 | AP01 | Appointment of Mrs Evelyn Jane Morrice as a director | |
31 Dec 2012 | TM01 | Termination of appointment of Stanley Morrice as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
02 Nov 2010 | AP03 | Appointment of Mrs Evelyn Jane Morrice as a secretary | |
02 Nov 2010 | TM02 | Termination of appointment of James and George Collie as a secretary | |
02 Nov 2010 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ on 2 November 2010 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AP01 | Appointment of Mr Gary Robert Cox as a director | |
26 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Stanley Watt Morrice on 1 October 2009 |