ABERLETS LIMITED

SC185558
187 KING STREET ABERDEEN SCOTLAND AB24 5AH

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Annual Accounts 6 Buy now
06 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 accounts Annual Accounts 6 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 6 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Appointment of secretary (Mr Kevin William Mckandie) 2 Buy now
14 May 2021 officers Termination of appointment of secretary (Aberdein Considine & Company) 1 Buy now
13 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2021 accounts Annual Accounts 6 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 6 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2019 officers Change of particulars for director (Mr Kevin William Mckandie) 2 Buy now
28 Feb 2019 accounts Annual Accounts 6 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 5 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2017 officers Change of particulars for director (Kevin Mckandie) 2 Buy now
12 Dec 2016 accounts Annual Accounts 4 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 accounts Annual Accounts 4 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 accounts Annual Accounts 4 Buy now
12 Jun 2012 officers Change of particulars for director (Kevin Mckandie) 2 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 officers Change of particulars for corporate secretary (Aberdein Considine & Company) 2 Buy now
07 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 accounts Annual Accounts 7 Buy now
27 Mar 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 6 3 Buy now
17 Oct 2011 officers Change of particulars for director (Kevin Mckandie) 2 Buy now
05 Sep 2011 accounts Annual Accounts 6 Buy now
15 Aug 2011 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 3 Buy now
14 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 7 3 Buy now
27 May 2011 gazette Gazette Notice Compulsary 1 Buy now
24 May 2011 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 3 Buy now
03 Feb 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 5 3 Buy now
03 Feb 2011 mortgage Particulars of a mortgage or charge / charge no: 8 5 Buy now
07 Sep 2010 accounts Annual Accounts 6 Buy now
31 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2010 annual-return Annual Return 3 Buy now
30 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2010 officers Appointment of corporate secretary (Aberdein Considine & Company) 2 Buy now
30 Aug 2010 officers Change of particulars for director (Kevin Mckandie) 2 Buy now
11 Aug 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
03 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2010 officers Termination of appointment of secretary (Aberdein Considine & Co) 2 Buy now
01 Jun 2009 accounts Annual Accounts 5 Buy now
22 May 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
20 Mar 2009 accounts Annual Accounts 5 Buy now
19 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
24 Jun 2008 annual-return Return made up to 07/05/08; full list of members 3 Buy now
24 Jun 2008 address Location of register of members 1 Buy now
24 Jun 2008 officers Director's change of particulars / kevin mckandie / 01/01/2008 1 Buy now
06 Jun 2007 annual-return Return made up to 07/05/07; full list of members 2 Buy now
23 May 2007 accounts Annual Accounts 5 Buy now
15 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
20 Nov 2006 accounts Annual Accounts 5 Buy now
20 Nov 2006 annual-return Return made up to 07/05/06; full list of members 6 Buy now
08 Aug 2006 accounts Annual Accounts 6 Buy now
28 Sep 2005 annual-return Return made up to 07/05/05; full list of members 2 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN 1 Buy now
10 May 2004 annual-return Return made up to 07/05/04; full list of members 6 Buy now
31 Mar 2004 accounts Annual Accounts 4 Buy now
17 Sep 2003 annual-return Return made up to 07/05/03; full list of members 6 Buy now
14 Mar 2003 accounts Annual Accounts 5 Buy now
14 May 2002 annual-return Return made up to 07/05/02; full list of members 6 Buy now
30 Mar 2002 accounts Annual Accounts 6 Buy now
18 Jul 2001 annual-return Return made up to 07/05/01; full list of members 6 Buy now
27 Mar 2001 accounts Annual Accounts 6 Buy now
11 Sep 2000 mortgage Partic of mort/charge ***** 5 Buy now
15 Jun 2000 annual-return Return made up to 07/05/00; full list of members 6 Buy now
17 Feb 2000 accounts Annual Accounts 5 Buy now
25 Aug 1999 mortgage Partic of mort/charge ***** 5 Buy now
11 Aug 1999 mortgage Partic of mort/charge ***** 5 Buy now
21 Jun 1999 annual-return Return made up to 07/05/99; full list of members 6 Buy now
15 Sep 1998 mortgage Partic of mort/charge ***** 5 Buy now
23 Jul 1998 mortgage Partic of mort/charge ***** 6 Buy now
19 May 1998 officers Secretary resigned 1 Buy now
19 May 1998 officers Director resigned 1 Buy now
19 May 1998 officers New secretary appointed 2 Buy now
19 May 1998 officers New director appointed 2 Buy now
07 May 1998 incorporation Incorporation Company 18 Buy now