AUBIN LIMITED

SC098401
13 QUEENS ROAD ABERDEEN UNITED KINGDOM AB15 4YL

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 162 Buy now
28 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2023 accounts Annual Accounts 17 Buy now
06 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2022 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jun 2022 incorporation Memorandum Articles 26 Buy now
08 Jun 2022 resolution Resolution 4 Buy now
08 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2022 officers Appointment of director (Mr Foort De Jong) 2 Buy now
08 Jun 2022 officers Termination of appointment of director (Raymond Stirton) 1 Buy now
08 Jun 2022 officers Termination of appointment of director (Richard John Pugh) 1 Buy now
08 Jun 2022 officers Appointment of director (Mr Maurizio Turci) 2 Buy now
08 Jun 2022 officers Appointment of director (Mr Scott Miller) 2 Buy now
08 Jun 2022 officers Termination of appointment of director (Patrick Joseph Collins) 1 Buy now
08 Jun 2022 officers Termination of appointment of director (Catriona Janet Gifford) 1 Buy now
08 Jun 2022 officers Termination of appointment of director (Laura Jane Birnie) 1 Buy now
08 Jun 2022 officers Termination of appointment of director (Graham Martin Philip) 1 Buy now
06 Jun 2022 capital Return of Allotment of shares 3 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2021 accounts Annual Accounts 32 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 31 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 officers Appointment of director (Laura Jane Birnie) 2 Buy now
19 May 2020 officers Termination of appointment of director (Andrew Alexander Henderson) 1 Buy now
25 Mar 2020 mortgage Registration of a charge 12 Buy now
12 Feb 2020 accounts Annual Accounts 19 Buy now
28 Jan 2020 mortgage Mortgage Alter Floating Charge With Number 16 Buy now
24 Jan 2020 mortgage Mortgage Alter Floating Charge With Number 44 Buy now
24 Jan 2020 mortgage Mortgage Alter Floating Charge With Number 44 Buy now
22 Jan 2020 mortgage Mortgage Alter Floating Charge With Number 41 Buy now
20 Jan 2020 mortgage Registration of a charge 16 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 30/09/2018 7 Buy now
21 Nov 2018 accounts Annual Accounts 16 Buy now
15 Oct 2018 return 30/09/18 Statement of Capital gbp 6227.00 5 Buy now
15 Oct 2018 capital Return of Allotment of shares 3 Buy now
05 Jul 2018 officers Appointment of director (Andrew Alexander Henderson) 2 Buy now
27 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2017 accounts Annual Accounts 16 Buy now
09 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2017 accounts Annual Accounts 35 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 officers Termination of appointment of director (John Anthony Payne) 1 Buy now
12 Mar 2016 mortgage Mortgage Alter Floating Charge With Number 12 Buy now
09 Mar 2016 mortgage Registration of a charge 9 Buy now
14 Jan 2016 accounts Annual Accounts 28 Buy now
30 Nov 2015 officers Appointment of director (Mr Richard Pugh) 2 Buy now
30 Nov 2015 officers Termination of appointment of director (Simon Munro) 1 Buy now
06 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
06 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
06 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
01 Oct 2015 annual-return Annual Return 11 Buy now
30 Sep 2015 officers Change of particulars for director (Mr Simon Munro) 2 Buy now
30 Sep 2015 officers Change of particulars for director (Raymond Stirton) 2 Buy now
30 Sep 2015 officers Change of particulars for director (Mr Graham Martin Philip) 2 Buy now
30 Sep 2015 officers Change of particulars for director (Patrick Joseph Collins) 2 Buy now
30 Sep 2015 officers Change of particulars for director (John Anthony Payne) 2 Buy now
30 Sep 2015 officers Change of particulars for director (Ms Catriona Janet Gifford) 2 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Mar 2015 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 3 Buy now
17 Mar 2015 officers Termination of appointment of secretary (Clp Secretaries Limited) 2 Buy now
19 Jan 2015 officers Termination of appointment of director (Serena Yana Arif) 1 Buy now
13 Jan 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 resolution Resolution 2 Buy now
03 Nov 2014 officers Appointment of director (John Anthony Payne) 2 Buy now
30 Sep 2014 annual-return Annual Return 9 Buy now
19 Aug 2014 officers Appointment of director (Catriona Janet Gifford) 2 Buy now
25 Mar 2014 accounts Annual Accounts 7 Buy now
31 Jan 2014 officers Termination of appointment of director (Duncan Macrae) 1 Buy now
31 Jan 2014 officers Appointment of director (Simon Munro) 2 Buy now
29 Nov 2013 resolution Resolution 2 Buy now
15 Oct 2013 officers Appointment of director (Graham Martin Philip) 2 Buy now
04 Oct 2013 annual-return Annual Return 8 Buy now
11 Sep 2013 officers Appointment of director (Ms Serena Yana Arif) 2 Buy now
08 Mar 2013 officers Appointment of director (Raymond Stirton) 2 Buy now
08 Mar 2013 officers Appointment of director (Duncan Macrae) 2 Buy now
05 Mar 2013 officers Termination of appointment of director (Edmund Tobin) 1 Buy now
04 Mar 2013 resolution Resolution 62 Buy now
20 Feb 2013 capital Return of Allotment of shares 4 Buy now
20 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
21 Jan 2013 accounts Annual Accounts 7 Buy now
04 Oct 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 accounts Annual Accounts 7 Buy now