AFFINITY DRAFTING LIMITED

SC296499
6 MARKET SQUARE OLDMELDRUM ABERDEENSHIRE AB51 0AA

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 7 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Annual Accounts 7 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 8 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 8 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 7 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 7 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 7 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 accounts Annual Accounts 6 Buy now
14 Mar 2016 annual-return Annual Return 5 Buy now
13 Nov 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
02 Mar 2015 officers Change of particulars for director (Mr Norman Maurice Atkins) 2 Buy now
28 Nov 2014 accounts Annual Accounts 6 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
04 Nov 2013 accounts Annual Accounts 6 Buy now
25 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
20 Feb 2013 annual-return Annual Return 6 Buy now
20 Feb 2013 officers Change of particulars for corporate secretary (Add Accountancy Limited) 2 Buy now
20 Feb 2013 officers Change of particulars for director (James Edward Atkins) 2 Buy now
20 Feb 2013 officers Change of particulars for director (Norman Maurice Atkins) 2 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
17 Feb 2012 annual-return Annual Return 14 Buy now
17 Feb 2012 officers Change of particulars for director (Norman Maurice Atkins) 3 Buy now
30 Nov 2011 accounts Annual Accounts 5 Buy now
14 Sep 2011 officers Change of particulars for director (James Edward Atkins) 3 Buy now
18 Feb 2011 annual-return Annual Return 15 Buy now
26 Nov 2010 accounts Annual Accounts 5 Buy now
18 Feb 2010 annual-return Annual Return 9 Buy now
09 Dec 2009 accounts Annual Accounts 5 Buy now
19 Feb 2009 annual-return Return made up to 02/02/09; full list of members 5 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from 28 queens road inverbervie montrose angus DD10 0RY 1 Buy now
19 Feb 2009 officers Secretary appointed add accountancy LIMITED 1 Buy now
18 Feb 2009 officers Director appointed norman maurice atkins 2 Buy now
11 Feb 2009 officers Appointment terminated director howard gibbons 1 Buy now
11 Feb 2009 officers Appointment terminated secretary brigitte hoon 1 Buy now
31 Dec 2008 accounts Annual Accounts 5 Buy now
03 Mar 2008 annual-return Return made up to 02/02/08; full list of members 3 Buy now
01 Mar 2008 address Registered office changed on 01/03/2008 from robelanhow, bridgend tipperty ellon aberdeenshire AB41 8LX 1 Buy now
18 Aug 2007 officers Secretary's particulars changed 1 Buy now
18 Aug 2007 officers Director's particulars changed 1 Buy now
01 May 2007 accounts Annual Accounts 5 Buy now
23 Apr 2007 annual-return Return made up to 02/02/07; full list of members 7 Buy now
27 Sep 2006 capital Ad 07/09/06--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
18 Apr 2006 officers New director appointed 3 Buy now
09 Feb 2006 officers New secretary appointed 2 Buy now
09 Feb 2006 officers New director appointed 2 Buy now
09 Feb 2006 officers Director resigned 1 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: robelanhow, bridgend tipperty nr ellon aberdeenshire AB41 8LX 1 Buy now
09 Feb 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 incorporation Incorporation Company 12 Buy now