D R ABERDEEN LIMITED - LAURENCEKIRK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-03-05 View Report
Officers. Officer name: Robert Alexander. Termination date: 2022-12-31. 2023-01-11 View Report
Address. Old address: Abercorn School Newton Broxburn EH52 6PZ. New address: 75 High Street Laurencekirk Aberdeenshire AB30 1BH. Change date: 2022-11-11. 2022-11-11 View Report
Mortgage. Charge number: 1. 2022-11-03 View Report
Change of name. Description: Company name changed A9 bower + smith LIMITED\certificate issued on 01/11/22. 2022-11-01 View Report
Accounts. Accounts type total exemption full. 2022-05-12 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Officers. Termination date: 2021-12-31. Officer name: Richard Fairley Baird. 2022-02-14 View Report
Officers. Appointment date: 2021-12-31. Officer name: Mrs Audrey Rennie. 2022-02-14 View Report
Officers. Officer name: Richard Fairley Baird. Termination date: 2021-12-31. 2022-02-14 View Report
Accounts. Accounts type total exemption full. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-02-06 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Accounts. Accounts type total exemption full. 2019-08-26 View Report
Confirmation statement. Statement with updates. 2019-02-11 View Report
Accounts. Accounts type total exemption full. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-02-20 View Report
Accounts. Accounts type total exemption full. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type total exemption small. 2015-07-24 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Change of name. Description: Company name changed the A9 partnership (aberdeen) LIMITED\certificate issued on 25/09/14. 2014-09-25 View Report
Accounts. Accounts type total exemption small. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-02-11 View Report
Accounts. Accounts type total exemption small. 2013-06-10 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type total exemption small. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2012-02-01 View Report
Officers. Officer name: Mr Richard Fairley Baird. 2012-02-01 View Report
Officers. Officer name: Alistair Armstrong. 2012-02-01 View Report
Accounts. Accounts type total exemption small. 2011-05-09 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Accounts. Accounts type total exemption small. 2010-05-14 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Officers. Change date: 2010-01-30. Officer name: Audrey Rennie. 2010-03-25 View Report
Officers. Officer name: Alan Robert Duncan. Change date: 2010-01-30. 2010-03-25 View Report
Officers. Change date: 2010-01-30. Officer name: Robert Alexander. 2010-03-25 View Report
Accounts. Accounts type total exemption small. 2009-04-07 View Report
Annual return. Legacy. 2009-02-03 View Report
Accounts. Accounts type total exemption small. 2008-11-04 View Report
Annual return. Legacy. 2008-02-28 View Report
Accounts. Accounts type total exemption small. 2007-05-31 View Report
Annual return. Legacy. 2007-02-02 View Report
Officers. Description: Director's particulars changed. 2007-02-02 View Report
Accounts. Accounts type total exemption small. 2007-01-05 View Report
Annual return. Legacy. 2006-03-21 View Report