ALPINE ENTERPRISES LIMITED - ABERDEEN


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type micro entity. 2023-06-19 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type micro entity. 2022-06-24 View Report
Confirmation statement. Statement with no updates. 2021-10-26 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Address. Change date: 2021-03-13. New address: 39 Stanley Street Aberdeen AB10 6US. Old address: 7 Edgehill Terrace Aberdeen AB15 5HA Scotland. 2021-03-13 View Report
Accounts. Accounts type micro entity. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-09-26 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type micro entity. 2019-06-28 View Report
Officers. Termination date: 2019-03-01. Officer name: Stephen Barker. 2019-03-11 View Report
Address. Change date: 2018-12-10. New address: 7 Edgehill Terrace Aberdeen AB15 5HA. Old address: 1 Abbotshall Road Cults Aberdeen AB15 9HT. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-10-07 View Report
Accounts. Accounts type micro entity. 2018-06-30 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type total exemption small. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type total exemption small. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Officers. Change date: 2015-08-28. Officer name: Gillian Frances Brodie Barker. 2015-10-22 View Report
Officers. Officer name: Stephen Barker. Change date: 2015-08-28. 2015-10-22 View Report
Address. New address: 1 Abbotshall Road Cults Aberdeen AB15 9HT. Old address: 33 Rubislaw Den South Aberdeen Grampian AB15 4BD. Change date: 2015-09-19. 2015-09-19 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2013-06-13 View Report
Annual return. With made up date full list shareholders. 2012-10-28 View Report
Accounts. Accounts type total exemption small. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report
Accounts. Accounts type total exemption small. 2011-06-20 View Report
Annual return. With made up date full list shareholders. 2010-10-05 View Report
Officers. Officer name: Gillian Frances Brodie Barker. Change date: 2010-09-24. 2010-10-05 View Report
Accounts. Accounts type total exemption small. 2010-06-22 View Report
Annual return. With made up date full list shareholders. 2009-10-20 View Report
Accounts. Accounts type total exemption small. 2009-07-15 View Report
Annual return. Legacy. 2008-10-22 View Report
Accounts. Accounts type total exemption small. 2008-07-24 View Report
Annual return. Legacy. 2007-10-18 View Report
Officers. Description: Director's particulars changed. 2007-10-18 View Report
Officers. Description: Secretary's particulars changed. 2007-10-18 View Report
Address. Description: Registered office changed on 03/10/07 from: 22 beaconsfield place aberdeen AB15 4AA. 2007-10-03 View Report
Accounts. Accounts type total exemption small. 2007-07-05 View Report
Annual return. Legacy. 2006-10-23 View Report
Accounts. Accounts type total exemption small. 2005-12-01 View Report
Annual return. Legacy. 2005-10-19 View Report
Officers. Description: New director appointed. 2004-09-30 View Report
Officers. Description: New secretary appointed. 2004-09-30 View Report
Officers. Description: Director resigned. 2004-09-30 View Report