TOM AUCHTERLONIE & SON LIMITED

SC168785
ASHLEY BANK HOUSE LANGHOLM DUMFRIESSHIRE DG13 0AN

Documents

Documents
Date Category Description Pages
03 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2024 accounts Annual Accounts 2 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 accounts Annual Accounts 2 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 accounts Annual Accounts 2 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 2 Buy now
05 Mar 2021 accounts Annual Accounts 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
29 Nov 2018 officers Termination of appointment of director (Robin David Fulton) 1 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 2 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
30 Oct 2015 accounts Annual Accounts 2 Buy now
14 Dec 2014 annual-return Annual Return 5 Buy now
21 Oct 2014 accounts Annual Accounts 2 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
23 Oct 2013 accounts Annual Accounts 2 Buy now
28 Dec 2012 annual-return Annual Return 14 Buy now
28 Dec 2012 officers Appointment of secretary (John Hilditch) 3 Buy now
28 Dec 2012 officers Termination of appointment of secretary (Douglas Needham) 2 Buy now
31 Oct 2012 accounts Annual Accounts 3 Buy now
14 Dec 2011 officers Change of particulars for secretary (Mr Douglas Wilson Needham) 3 Buy now
08 Dec 2011 annual-return Annual Return 14 Buy now
08 Dec 2011 officers Change of particulars for secretary (Mr Douglas Wilson Needham) 3 Buy now
03 Nov 2011 accounts Annual Accounts 3 Buy now
16 Dec 2010 annual-return Annual Return 14 Buy now
28 Oct 2010 accounts Annual Accounts 3 Buy now
05 Jan 2010 annual-return Annual Return 14 Buy now
25 Oct 2009 accounts Annual Accounts 1 Buy now
09 Dec 2008 annual-return Return made up to 15/11/08; full list of members 5 Buy now
01 Dec 2008 accounts Annual Accounts 1 Buy now
15 Jan 2008 annual-return Return made up to 15/12/07; full list of members 7 Buy now
30 Nov 2007 accounts Annual Accounts 1 Buy now
29 Dec 2006 annual-return Return made up to 15/12/06; full list of members 7 Buy now
29 Nov 2006 accounts Annual Accounts 1 Buy now
20 Feb 2006 annual-return Return made up to 15/12/05; full list of members 7 Buy now
30 Nov 2005 accounts Annual Accounts 1 Buy now
16 Dec 2004 annual-return Return made up to 15/12/04; full list of members 7 Buy now
24 Nov 2004 accounts Annual Accounts 1 Buy now
26 Oct 2004 annual-return Return made up to 04/10/04; full list of members 7 Buy now
27 Oct 2003 accounts Annual Accounts 2 Buy now
27 Oct 2003 annual-return Return made up to 04/10/03; full list of members 7 Buy now
10 Oct 2002 accounts Annual Accounts 2 Buy now
10 Oct 2002 annual-return Return made up to 04/10/02; full list of members 7 Buy now
03 Nov 2001 accounts Annual Accounts 1 Buy now
17 Oct 2001 annual-return Return made up to 04/10/01; full list of members 6 Buy now
01 Dec 2000 accounts Annual Accounts 2 Buy now
20 Nov 2000 address Registered office changed on 20/11/00 from: turcan connell ws saltire court, 20 castle terrace edinburgh midlothian EHF1 2EF 1 Buy now
16 Oct 2000 annual-return Return made up to 04/10/00; full list of members 6 Buy now
22 Nov 1999 officers Secretary resigned 1 Buy now
22 Nov 1999 officers New secretary appointed 2 Buy now
15 Nov 1999 accounts Annual Accounts 2 Buy now
31 Oct 1999 annual-return Return made up to 04/10/99; full list of members 6 Buy now
22 May 1999 address Registered office changed on 22/05/99 from: ashley bank house langholm dumfriesshire DG13 0EB 1 Buy now
09 Oct 1998 annual-return Return made up to 04/10/98; no change of members 4 Buy now
17 Jul 1998 accounts Annual Accounts 2 Buy now
23 Jun 1998 resolution Resolution 1 Buy now
30 Oct 1997 annual-return Return made up to 04/10/97; full list of members 6 Buy now
29 Jan 1997 officers New director appointed 2 Buy now
29 Jan 1997 accounts Accounting reference date extended from 31/10/97 to 31/01/98 1 Buy now
29 Jan 1997 officers New secretary appointed 2 Buy now
29 Jan 1997 officers New director appointed 3 Buy now
24 Jan 1997 officers Director resigned 1 Buy now
21 Jan 1997 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 1997 officers Secretary resigned;director resigned 1 Buy now
17 Jan 1997 officers Director resigned 1 Buy now
17 Jan 1997 address Registered office changed on 17/01/97 from: level 2 saltire court castle terrace edinburgh EH1 2ET 1 Buy now
04 Oct 1996 incorporation Incorporation Company 21 Buy now