Advanced company searchLink opens in new window

AKOUNTS LIMITED

Company number SC382084

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)
18 Sep 2024 AA Micro company accounts made up to 31 December 2023
25 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
20 Feb 2022 AD01 Registered office address changed from The Byre Waterside Newburgh AB41 6AB Scotland to The Sandbox Waterside Newburgh AB41 6AB on 20 February 2022
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
25 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
09 May 2020 PSC04 Change of details for Mrs Eleanor Rose Dickie as a person with significant control on 1 January 2020
09 May 2020 PSC04 Change of details for Mr Alan Martin Dickie as a person with significant control on 1 January 2020
02 Oct 2019 AA Micro company accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
18 Jul 2019 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to The Byre Waterside Newburgh AB41 6AB
17 Jul 2019 AD04 Register(s) moved to registered office address The Byre Waterside Newburgh AB41 6AB
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
20 Dec 2017 CH01 Director's details changed for Eleanor Rose Dickie on 14 December 2017
20 Dec 2017 CH01 Director's details changed for Mr Alan Martin Dickie on 14 December 2017
20 Dec 2017 TM02 Termination of appointment of Alan Martin Dickie as a secretary on 14 December 2017
20 Dec 2017 AD01 Registered office address changed from 7 Hillhead Road Crimond Aberdeenshire AB43 8RQ to The Byre Waterside Newburgh AB41 6AB on 20 December 2017
28 Aug 2017 PSC04 Change of details for Mr Martin Dickie as a person with significant control on 28 August 2017
28 Aug 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017