SL ARCHITECTURAL AND BUILDING SERVICES LTD. - ABERDEEN


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-07 View Report
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Accounts. Accounts type total exemption full. 2023-03-23 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Accounts. Accounts type total exemption full. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Accounts. Accounts type total exemption full. 2021-03-27 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type total exemption full. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type total exemption small. 2016-11-02 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Address. Change date: 2016-03-23. New address: 22 Seafield Avenue Aberdeen AB15 7XB. Old address: Gardeners Cottage Glassel Banchory Kincardineshire AB31 4DH. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Officers. Officer name: Susan Lockhead. Termination date: 2014-09-22. 2015-03-18 View Report
Officers. Officer name: Susan Lockhead. Termination date: 2014-09-22. 2015-03-18 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Officers. Officer name: Susan Lockhead. Change date: 2013-11-01. 2014-03-06 View Report
Officers. Change date: 2013-11-01. Officer name: Susan Lockhead. 2013-12-10 View Report
Officers. Officer name: Sean Lockhead. Change date: 2013-11-01. 2013-12-10 View Report
Officers. Officer name: Sean Lockhead. Change date: 2013-11-01. 2013-12-10 View Report
Address. Old address: 31 Westholme Avenue Aberdeen AB15 6AB. Change date: 2013-12-04. 2013-12-04 View Report
Accounts. Accounts type total exemption small. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Accounts. Accounts type total exemption small. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Accounts. Accounts type total exemption small. 2011-12-12 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Accounts. Accounts type total exemption small. 2010-11-22 View Report
Annual return. With made up date full list shareholders. 2010-03-11 View Report
Officers. Change date: 2010-03-01. Officer name: Sean Lockhead. 2010-03-11 View Report
Officers. Change date: 2010-03-01. Officer name: Susan Lockhead. 2010-03-11 View Report
Accounts. Accounts type total exemption small. 2009-10-12 View Report
Annual return. Legacy. 2009-04-14 View Report
Incorporation. Memorandum articles. 2008-12-15 View Report
Accounts. Accounts type total exemption small. 2008-12-09 View Report
Change of name. Description: Company name changed sl sales & architectural services LIMITED\certificate issued on 05/12/08. 2008-12-04 View Report
Annual return. Legacy. 2008-03-17 View Report
Accounts. Accounts type total exemption small. 2007-11-19 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-09-15 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-09-11 View Report
Annual return. Legacy. 2007-04-19 View Report
Accounts. Accounts type total exemption small. 2006-10-06 View Report