Advanced company searchLink opens in new window

ABERNORTH LIMITED

Company number SC339337

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)
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
  • GBP 1,000
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
  • GBP 1,000
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