AB REALISATIONS LIMITED

SC243371
BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL

Documents

Documents
Date Category Description Pages
24 Jan 2024 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation Scotland 2 39 Buy now
23 Aug 2023 insolvency Liquidation In Administration Progress Report Scotland 27 Buy now
23 Feb 2023 insolvency Liquidation In Administration Progress Report Scotland 27 Buy now
01 Dec 2022 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
10 Oct 2022 insolvency Liquidation In Administration Progress Report Scotland 36 Buy now
06 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
06 May 2022 resolution Resolution 1 Buy now
27 Apr 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached Scotland 27 Buy now
02 Mar 2022 insolvency Liquidation In Administration Result Creditors Decision Scotland 5 Buy now
04 Feb 2022 insolvency Liquidation In Administration Notice Administrators Proposals Scotland 55 Buy now
03 Feb 2022 officers Termination of appointment of director (John Alasdair Reid) 1 Buy now
26 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jan 2022 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
28 Sep 2021 accounts Annual Accounts 10 Buy now
28 May 2021 officers Termination of appointment of secretary (Aberdein Considine & Company) 1 Buy now
28 May 2021 officers Appointment of corporate secretary (Aberdein Considine Secretarial Services Limited) 2 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 10 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 10 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Jan 2019 officers Termination of appointment of director (Linda Strachan) 1 Buy now
11 Jan 2019 officers Appointment of corporate secretary (Aberdein Considine & Company) 2 Buy now
11 Jan 2019 officers Termination of appointment of secretary (Mitre Secretaries Limited) 1 Buy now
11 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 officers Termination of appointment of director (Karl Neil Green) 1 Buy now
03 Oct 2018 accounts Annual Accounts 11 Buy now
25 May 2018 officers Change of particulars for director (Karl Neil Green) 4 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 28 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 29 Buy now
17 May 2016 auditors Auditors Resignation Company 1 Buy now
03 Mar 2016 annual-return Annual Return 8 Buy now
04 Feb 2016 officers Appointment of director (Alan Colin Smith) 3 Buy now
04 Feb 2016 officers Appointment of director (Linda Strachan) 3 Buy now
04 Feb 2016 officers Appointment of director (Gordon John Lamont) 3 Buy now
04 Feb 2016 officers Appointment of director (Karl Neil Green) 3 Buy now
23 Dec 2015 officers Appointment of director (Alan Collin Smith) 3 Buy now
23 Dec 2015 officers Appointment of director (Linda Strachan) 3 Buy now
23 Dec 2015 officers Appointment of director (Gordon John Lamont) 3 Buy now
23 Dec 2015 officers Appointment of director (Karl Neil Green) 3 Buy now
01 Oct 2015 accounts Annual Accounts 29 Buy now
13 Mar 2015 capital Return of Allotment of shares 4 Buy now
13 Mar 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 Mar 2015 resolution Resolution 46 Buy now
03 Mar 2015 officers Change of particulars for director (Mr John Alasdair Reid) 2 Buy now
27 Feb 2015 annual-return Annual Return 7 Buy now
01 Aug 2014 accounts Annual Accounts 7 Buy now
26 Feb 2014 annual-return Annual Return 7 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2013 accounts Annual Accounts 7 Buy now
01 Mar 2013 annual-return Annual Return 7 Buy now
05 Sep 2012 accounts Annual Accounts 7 Buy now
24 Feb 2012 annual-return Annual Return 7 Buy now
19 Oct 2011 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
06 Oct 2011 accounts Annual Accounts 7 Buy now
14 Mar 2011 annual-return Annual Return 17 Buy now
09 Mar 2011 capital Return of Allotment of shares 8 Buy now
01 Sep 2010 accounts Annual Accounts 6 Buy now
02 Mar 2010 annual-return Annual Return 8 Buy now
26 Feb 2010 officers Change of particulars for corporate secretary (Mitre Secretaries Limited) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Mr Ian Martin Bell) 2 Buy now
26 Feb 2010 address Change Sail Address Company 1 Buy now
26 Feb 2010 officers Change of particulars for director (Mr John Alasdair Reid) 2 Buy now
25 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from cms cameron mckenna LLP migvie house,north silver street aberdeen aberdeenshire AB10 1RJ 1 Buy now
31 Jul 2009 accounts Annual Accounts 7 Buy now
30 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
23 Mar 2009 annual-return Return made up to 04/02/09; full list of members; amend 10 Buy now
02 Mar 2009 annual-return Return made up to 04/02/09; full list of members 6 Buy now
22 Jan 2009 resolution Resolution 25 Buy now
22 Jan 2009 capital Ad 15/12/08\gbp si 14@1=14\gbp ic 1302/1316\ 2 Buy now
28 Aug 2008 accounts Annual Accounts 9 Buy now
23 Jun 2008 capital Ad 01/04/08\gbp si 100@1=100\gbp ic 1202/1302\ 2 Buy now
10 Mar 2008 annual-return Return made up to 04/02/08; full list of members 5 Buy now
05 Jan 2008 resolution Resolution 25 Buy now
12 Oct 2007 accounts Annual Accounts 8 Buy now
14 Feb 2007 annual-return Return made up to 04/02/07; full list of members 3 Buy now
31 Oct 2006 accounts Annual Accounts 6 Buy now
20 Apr 2006 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
15 Mar 2006 annual-return Return made up to 04/02/06; full list of members 9 Buy now
24 Feb 2006 accounts Annual Accounts 5 Buy now
31 Jan 2006 officers New secretary appointed 2 Buy now
31 Jan 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 1 albert lane aberdeen AB25 1SY 1 Buy now
09 Dec 2005 capital Ad 30/10/05--------- £ si 1101@1=1101 £ ic 103/1204 2 Buy now
09 Dec 2005 incorporation Memorandum Articles 23 Buy now
09 Dec 2005 resolution Resolution 1 Buy now
09 Dec 2005 officers New director appointed 2 Buy now
01 Dec 2005 accounts Accounting reference date extended from 28/02/05 to 30/04/05 1 Buy now
14 Jul 2005 mortgage Partic of mort/charge ***** 4 Buy now
31 May 2005 accounts Annual Accounts 1 Buy now
12 Apr 2005 annual-return Return made up to 04/02/05; full list of members 7 Buy now
11 Mar 2004 annual-return Return made up to 04/02/04; full list of members 6 Buy now
04 Feb 2003 officers Secretary resigned 1 Buy now
04 Feb 2003 incorporation Incorporation Company 16 Buy now