AFTONBAY LIMITED - GLASGOW


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Accounts. Accounts type total exemption full. 2023-11-27 View Report
Address. New address: Casablanca, 35 Clarence Drive Glasgow G12 9QN. Old address: Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland. Change date: 2023-11-22. 2023-11-22 View Report
Accounts. Accounts type total exemption full. 2023-02-24 View Report
Address. New address: Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE. Change date: 2022-11-30. Old address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Address. New address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD. Old address: 121 Moffat Street Glasgow G5 0nd. Change date: 2022-08-17. 2022-08-17 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Accounts. Accounts type total exemption full. 2017-11-15 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type total exemption small. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Address. Change date: 2012-05-12. Old address: 63 Carlton Place Glasgow G5 9TR. 2012-05-12 View Report
Accounts. Accounts type total exemption small. 2011-11-30 View Report
Annual return. With made up date full list shareholders. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Accounts. Accounts type total exemption small. 2010-11-30 View Report
Accounts. Accounts type total exemption small. 2009-12-23 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Officers. Change date: 2009-11-11. Officer name: Mohammed Aliyar. 2009-11-16 View Report
Officers. Officer name: Farhad Aliyar. Change date: 2009-11-11. 2009-11-16 View Report
Annual return. Legacy. 2009-03-23 View Report
Accounts. Accounts type total exemption small. 2009-01-15 View Report
Annual return. Legacy. 2007-12-17 View Report
Accounts. Accounts type total exemption small. 2007-09-21 View Report
Annual return. Legacy. 2007-04-16 View Report
Accounts. Accounts type total exemption small. 2006-09-11 View Report
Accounts. Legacy. 2006-09-11 View Report
Annual return. Legacy. 2006-01-10 View Report
Resolution. Description: Resolutions. 2005-04-19 View Report
Capital. Description: £ nc 100/100000 12/11/04. 2005-04-19 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-04-19 View Report
Address. Description: Registered office changed on 19/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road, edinburgh, midlothian EH7 4HH. 2005-04-19 View Report
Officers. Description: New director appointed. 2005-04-19 View Report