AAR 2007 LIMITED - ABERDEEN


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

Description Filing date
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type full. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type dormant. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Accounts. Accounts type dormant. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Address. New address: Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP. Old address: Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN. 2016-02-25 View Report
Officers. Termination date: 2015-12-31. Officer name: Colin Carrick Watson. 2016-02-22 View Report
Officers. Appointment date: 2016-01-01. Officer name: Mr John Findlay. 2016-02-22 View Report
Officers. Termination date: 2015-12-31. Officer name: Colin Carrick Watson. 2016-02-22 View Report
Officers. Officer name: Mr David Andrew Stewart. Appointment date: 2015-07-10. 2015-07-20 View Report
Officers. Termination date: 2015-07-10. Officer name: Sandeep Sharma. 2015-07-17 View Report
Accounts. Accounts type dormant. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type full. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Officers. Officer name: David Workman. 2013-07-18 View Report
Accounts. Accounts type total exemption small. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Accounts. Accounts type full. 2013-02-25 View Report
Gazette. Gazette filings brought up to date. 2013-01-23 View Report
Gazette. Gazette notice compulsary. 2013-01-04 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2012-08-28 View Report
Officers. Officer name: Mr David Miller Workman. Change date: 2012-02-03. 2012-02-21 View Report
Address. Move registers to sail company. 2012-02-21 View Report
Address. Change sail address company. 2012-02-21 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Officers. Officer name: Sandeep Sharma. 2011-12-06 View Report
Officers. Officer name: Colin Carrick Watson. 2011-09-13 View Report
Officers. Officer name: Colin Carrick Watson. 2011-09-13 View Report
Officers. Officer name: Andrew Glen. 2011-09-13 View Report
Officers. Officer name: Andrew Glen. 2011-09-13 View Report
Change of constitution. Statement of companys objects. 2011-07-07 View Report
Address. Change date: 2011-07-06. Old address: 12-16 Albyn Place Aberdeen AB10 1PS. 2011-07-06 View Report
Officers. Officer name: Raeburn Christie Clark & Wallace. 2011-06-29 View Report
Officers. Officer name: John Ray. 2011-06-29 View Report
Officers. Officer name: Bruce Chisholm. 2011-06-29 View Report
Officers. Officer name: Andrew Lundie Glen. 2011-06-29 View Report
Officers. Officer name: Andrew Lundie Glen. 2011-06-29 View Report
Officers. Officer name: Mr David Miller Workman. 2011-06-29 View Report
Resolution. Description: Resolutions. 2011-06-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-06-21 View Report
Capital. Capital allotment shares. 2011-05-16 View Report
Accounts. Accounts type dormant. 2011-04-14 View Report
Accounts. Change account reference date company previous shortened. 2011-03-02 View Report
Annual return. With made up date full list shareholders. 2011-03-02 View Report
Capital. Capital allotment shares. 2011-03-02 View Report