THE ABERDEEN UNIVERSITY PRESS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Termination of appointment of Tracey Slaven as a director on 2024-11-01

View Document

05/11/245 November 2024 Appointment of Mr Mark White as a director on 2024-11-01

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/12/2121 December 2021 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2021-12-21

View Document

06/12/216 December 2021 Director's details changed for Ms Tracey Slaven on 2021-10-23

View Document

06/12/216 December 2021 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06

View Document

22/10/2122 October 2021 Termination of appointment of David Andrew Beattie as a director on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Ms Tracey Slaven as a director on 2021-10-22

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

03/10/183 October 2018 CORPORATE SECRETARY APPOINTED SHEPHERD & WEDDERBURN SECRETARIES LIMITED

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DIAMOND

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

10/07/1810 July 2018 Registered office address changed from , 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 2018-07-10

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 24/03/2017

View Document

26/06/1726 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2017

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR DAVID ANDREW BEATTIE

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDSON

View Document

03/11/153 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

15/10/1515 October 2015 Registered office address changed from , 13 Queen's Road, Aberdeen, AB15 4YL to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 2015-10-15

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/03/154 March 2015 DIRECTOR APPOINTED SUSAN LYNNE RICHARDSON

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR IRENE BEWS

View Document

26/09/1426 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

17/10/1317 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/10/121 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

23/09/1223 September 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

23/09/1223 September 2012 Registered office address changed from , Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD on 2012-09-23

View Document

23/09/1223 September 2012 REGISTERED OFFICE CHANGED ON 23/09/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

23/09/1223 September 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/09/1129 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/04/114 April 2011 DIRECTOR APPOINTED PROFESSOR IAN DAVID DIAMOND

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES RICE

View Document

10/11/1010 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

14/12/0914 December 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/10/099 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS PAULL & WILLIAMSONS LOGGED FORM

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: UNIVERSITY FINANCE OFFICE KINGS COLLEGE ABERDEEN AB24 3FX

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 EXEMPTION FROM APPOINTING AUDITORS 20/12/93

View Document

30/03/9430 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM: UNIVERSITY OFFICE REGENT WALK ABERDEEN AB9 1FX

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9319 February 1993 COMPANY NAME CHANGED M M & S (2113) LIMITED CERTIFICATE ISSUED ON 22/02/93

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

15/01/9315 January 1993

View Document

15/01/9315 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 SECRETARY RESIGNED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company