A9 ACCOUNTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 Change of share class name or designation

View Document

18/06/2518 June 2025 Particulars of variation of rights attached to shares

View Document

18/06/2518 June 2025 Memorandum and Articles of Association

View Document

18/06/2518 June 2025 Resolutions

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

02/01/242 January 2024 Appointment of Hollie Mackay as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Virginia Scott-Park as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Termination of appointment of Richard Fairley Baird as a director on 2023-05-22

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER YOUNG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/04/1916 April 2019 CESSATION OF ERNEST LESLIE SMART AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR ERNEST SMART

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 ADOPT ARTICLES 28/03/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BAIRD

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM ABERCORN SCHOOL NEWTON BROXBURN WEST LOTHIAN EH52 6PZ

View Document

28/01/1828 January 2018 SECRETARY APPOINTED MR PAUL ANTHONY CAPEWELL

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED HEATHER ELIZABETH YOUNG

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FAIRLEY BAIRD / 12/04/2016

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FAIRLEY BAIRD / 12/04/2016

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 ARTICLES OF ASSOCIATION

View Document

05/02/155 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BALD

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 COMPANY NAME CHANGED THE A9 PARTNERSHIP (HIGHLAND) LIMITED CERTIFICATE ISSUED ON 08/04/13

View Document

08/03/138 March 2013 ARTICLES OF ASSOCIATION

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR RICHARD FAIRLEY BAIRD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HETHERINGTON

View Document

11/02/1311 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECOND FILING FOR FORM SH01

View Document

14/01/1314 January 2013 ALTER ARTICLES 31/12/2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER

View Document

03/01/133 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 3183

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR ERNEST LESLIE SMART

View Document

07/02/117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

03/12/103 December 2010 01/10/10 STATEMENT OF CAPITAL GBP 903

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURRIE THOMSON / 01/01/2010

View Document

01/02/101 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR PAUL CAPEWELL

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR STUART MACDONALD

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 PARTIC OF MORT/CHARGE *****

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 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