ABBEY ROAD GENERAL PARTNER LIMITED - DUNBAR


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type total exemption full. 2023-02-09 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2021-01-22 View Report
Address. Old address: 3 Forth Street Lane North Berwick EH39 4JB Scotland. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS. Change date: 2020-07-13. 2020-07-13 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type total exemption full. 2020-01-10 View Report
Mortgage. Charge number: SC2485790023. Charge creation date: 2019-07-23. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type total exemption full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-05-07 View Report
Mortgage. Charge number: 16. 2018-02-03 View Report
Mortgage. Charge number: 21. 2018-02-03 View Report
Mortgage. Charge number: 12. 2018-02-03 View Report
Mortgage. Charge number: 14. 2018-02-03 View Report
Mortgage. Charge number: 13. 2018-02-03 View Report
Mortgage. Charge number: 15. 2018-02-03 View Report
Mortgage. Charge number: 17. 2018-02-03 View Report
Mortgage. Charge number: SC2485790022. 2018-02-03 View Report
Mortgage. Charge number: 18. 2018-02-03 View Report
Mortgage. Charge number: 8. 2018-02-03 View Report
Mortgage. Charge number: 11. 2018-02-03 View Report
Mortgage. Charge number: 19. 2018-02-03 View Report
Mortgage. Charge number: 20. 2018-02-03 View Report
Accounts. Accounts type total exemption full. 2018-01-07 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Address. New address: 3 Forth Street Lane North Berwick EH39 4JB. Old address: 11a Dublin Street Edinburgh EH1 3PG. Change date: 2016-09-13. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2016-05-11 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Mortgage. Charge number: SC2485790022. Charge creation date: 2015-11-04. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-05-20 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 21. 2011-08-18 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report
Accounts. Accounts type total exemption small. 2010-11-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 20. 2010-06-26 View Report
Annual return. With made up date full list shareholders. 2010-06-03 View Report
Accounts. Accounts type total exemption small. 2009-11-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 19. 2009-09-30 View Report
Mortgage. Charge number: 11. 2009-07-28 View Report