AREACENTRE LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

12/07/1912 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

15/10/1815 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM GARDEN COTTAGE MONKRIGG HADDINGTON EAST LOTHIAN EH41 4LB

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER OLIPHANT HUTCHISON / 19/12/2015

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/06/1220 June 2012 SAIL ADDRESS CREATED

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

06/06/116 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 04/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

13/05/9713 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

16/11/9516 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

01/11/951 November 1995 EXEMPTION FROM APPOINTING AUDITORS 08/09/95

View Document

12/09/9512 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11

View Document

28/08/9528 August 1995 NEW SECRETARY APPOINTED

View Document

28/08/9528 August 1995 SECRETARY RESIGNED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9326 May 1993 ALTER MEM AND ARTS 13/05/93

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information