ABERDEEN DAY PROJECT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/05/2514 May 2025 Notification of Mark Roderick Andrew White as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Cessation of Mark Alexander Strachan Brown as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Neil Alastair Marchant on 2025-05-14

View Document

17/02/2517 February 2025 Appointment of Mr Andrew Lindsay Mccurry as a director on 2024-12-06

View Document

14/02/2514 February 2025 Appointment of Ms Pauline Anne Wilson as a director on 2024-12-06

View Document

13/02/2513 February 2025 Termination of appointment of Sarah Michelle Leigh as a director on 2024-12-06

View Document

13/02/2513 February 2025 Termination of appointment of Mark Stephen Boyes as a director on 2024-12-06

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

12/07/2312 July 2023 Appointment of Mr Mark Roderick Alexander White as a director on 2022-12-09

View Document

12/07/2312 July 2023 Appointment of Mr George Macdonald as a director on 2023-03-03

View Document

12/07/2312 July 2023 Appointment of Ms Jane Watt as a director on 2023-06-02

View Document

18/10/2218 October 2022 Termination of appointment of Gerard Edward Inglis as a director on 2022-09-11

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON FERNIE

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BELL

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR MARK STEPHEN BOYES

View Document

25/06/1925 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR GERARD EDWARD INGLIS

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER STRACHAN BROWN

View Document

13/12/1813 December 2018 NOTIFICATION OF PSC STATEMENT ON 13/12/2018

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD COOK

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MALCOLM BELL / 15/12/2014

View Document

31/05/1631 May 2016 10/05/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LITTLE (JUNIOR)

View Document

15/09/1515 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 10/05/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

30/06/1530 June 2015 CORPORATE SECRETARY APPOINTED ANDERSONBAIN LLP

View Document

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

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY WALKER

View Document

20/05/1420 May 2014 10/05/14 NO MEMBER LIST

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 10/05/13 NO MEMBER LIST

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED DR GORDON FERNIE

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VICCA

View Document

16/08/1216 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 10/05/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 ADOPT ARTICLES 28/11/2011

View Document

12/01/1212 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 10/05/11 NO MEMBER LIST

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 10/05/10 NO MEMBER LIST

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY DOUGLAS SINCLAIR

View Document

24/06/1024 June 2010 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE CORMACK

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SINCLAIR

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 8 ALBYN TERRACE ABERDEEN ABERDEENSHIRE AB10 1YP

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR GEOFFREY MALCOLM BELL

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ARCHIBALD NOEL COOK

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR ANDERSON

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

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

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS SINCLAIR / 01/07/2007

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED JAMES EDRAN LITTLE

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR DENIS DURNO

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 10/05/05

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 ANNUAL RETURN MADE UP TO 10/05/04

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 ANNUAL RETURN MADE UP TO 10/05/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 ANNUAL RETURN MADE UP TO 10/05/02

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

29/05/0129 May 2001 ANNUAL RETURN MADE UP TO 10/05/01

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 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