ABERNORTH LIMITED

SC339337
KPMG LLP 1 MARISCHAL SQUARE BROAD STREET ABERDEEN AB10 1DD

Documents

Documents
Date Category Description Pages
30 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
30 Oct 2020 insolvency Liquidation In Administration Move To Dissolution Scotland 2 22 Buy now
06 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jun 2020 insolvency Liquidation In Administration Progress Report Scotland 20 Buy now
22 Aug 2019 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
13 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2019 insolvency Liquidation In Administration Progress Report Scotland 22 Buy now
15 Jan 2019 insolvency Liquidation In Administration Deemed Proposal Scotland 43 Buy now
27 Dec 2018 insolvency Liquidation In Administration Proposals Scotland 43 Buy now
03 Dec 2018 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 18 Buy now
14 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2018 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
25 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 11 Buy now
14 Mar 2018 officers Termination of appointment of director (Evelyn Jane Morrice) 1 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2018 officers Termination of appointment of secretary (Evelyn Jane Morrice) 1 Buy now
25 Apr 2017 accounts Amended Accounts 5 Buy now
12 Apr 2017 officers Termination of appointment of director (Gary Robert Cox) 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 accounts Annual Accounts 6 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
20 Nov 2015 mortgage Statement of satisfaction of a charge 5 Buy now
20 Nov 2015 mortgage Statement of satisfaction of a charge 5 Buy now
20 Nov 2015 mortgage Statement of satisfaction of a charge 6 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
15 Mar 2015 annual-return Annual Return 5 Buy now
17 Dec 2014 accounts Annual Accounts 7 Buy now
22 Nov 2014 mortgage Registration of a charge 10 Buy now
20 Nov 2014 mortgage Registration of a charge 8 Buy now
03 Nov 2014 mortgage Registration of a charge 19 Buy now
30 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 6 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 officers Appointment of director (Mrs Evelyn Jane Morrice) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Stanley Morrice) 1 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
17 Nov 2011 accounts Annual Accounts 4 Buy now
18 Mar 2011 annual-return Annual Return 5 Buy now
02 Nov 2010 officers Appointment of secretary (Mrs Evelyn Jane Morrice) 1 Buy now
02 Nov 2010 officers Termination of appointment of secretary (James and George Collie) 1 Buy now
02 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2010 accounts Annual Accounts 6 Buy now
08 Apr 2010 officers Appointment of director (Mr Gary Robert Cox) 2 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (Stanley Watt Morrice) 2 Buy now
26 Mar 2010 officers Change of particulars for corporate secretary (James and George Collie) 2 Buy now
18 Sep 2009 accounts Annual Accounts 6 Buy now
25 Mar 2009 annual-return Return made up to 11/03/09; full list of members 4 Buy now
12 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
13 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
23 May 2008 officers Appointment terminated secretary james and george collie secretaries LIMITED 1 Buy now
22 May 2008 officers Secretary appointed james and george collie 1 Buy now
30 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
09 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Mar 2008 capital Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
26 Mar 2008 officers Appointment terminated director gary cox 1 Buy now
18 Mar 2008 officers Appointment terminated director bonsquare nominees LIMITED 1 Buy now
18 Mar 2008 officers Director appointed gary cox 2 Buy now
18 Mar 2008 officers Director appointed stanley morrice 2 Buy now
18 Mar 2008 officers Director appointed graeme hay 2 Buy now
11 Mar 2008 incorporation Incorporation Company 29 Buy now