AAR 2007 LIMITED

Company Documents

DateDescription
09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SAIL ADDRESS CHANGED FROM: DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MR JOHN FINDLAY

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WATSON

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY COLIN WATSON

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR DAVID ANDREW STEWART

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

28/08/1228 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WORKMAN / 03/02/2012

View Document

21/02/1221 February 2012 SAIL ADDRESS CREATED

View Document

21/02/1221 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED SANDEEP SHARMA

View Document

13/09/1113 September 2011 SECRETARY APPOINTED COLIN CARRICK WATSON

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED COLIN CARRICK WATSON

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GLEN

View Document

07/07/117 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RAY

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED ANDREW LUNDIE GLEN

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR DAVID MILLER WORKMAN

View Document

29/06/1129 June 2011 SECRETARY APPOINTED ANDREW LUNDIE GLEN

View Document

29/06/1129 June 2011 ADOPT ARTICLES 17/06/2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE CHISHOLM

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/1116 May 2011 28/04/10 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 03/11/10 STATEMENT OF CAPITAL GBP 100.00

View Document

02/03/112 March 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

02/03/112 March 2011 02/02/08 FULL LIST AMEND

View Document

02/03/112 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 02/02/09 FULL LIST AMEND

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/03/103 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 02/02/2010

View Document

24/04/0924 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 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