ABERNETHY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

05/12/225 December 2022 Cessation of Hamish Thomson Dougall as a person with significant control on 2022-11-26

View Document

05/12/225 December 2022 Termination of appointment of Bruce Mckenzie Strickland as a director on 2022-11-22

View Document

05/12/225 December 2022 Appointment of Mr Derek John Gordon as a director on 2022-09-17

View Document

05/12/225 December 2022 Notification of Abernethy Trust Ltd as a person with significant control on 2022-11-26

View Document

02/11/222 November 2022 Termination of appointment of Neil Mckie Glover as a director on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Accounts for a small company made up to 2020-10-31

View Document

06/08/216 August 2021 Termination of appointment of Hamish Thomson Dougall as a secretary on 2021-07-22

View Document

06/08/216 August 2021 Termination of appointment of Peter Richard Smith as a director on 2021-04-07

View Document

06/08/216 August 2021 Appointment of Mr Edmund Metcalfe as a secretary on 2021-07-22

View Document

15/06/2115 June 2021 Appointment of Mr Alan Sturdy Thomson as a director on 2021-05-11

View Document

15/06/2115 June 2021 Appointment of Mr Edmund Metcalfe as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Simon Patrick Edward Churchfield as a director on 2021-05-06

View Document

15/06/2115 June 2021 Appointment of Dr Bruce Mckenzie Strickland as a director on 2021-04-08

View Document

15/06/2115 June 2021 Appointment of Rev Neil Mckie Glover as a director on 2021-04-08

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMPSON

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP SIMPSON

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR MICHAEL STUART CAUSEY

View Document

29/08/1929 August 2019 SECRETARY APPOINTED MR MICHAEL STUART CAUSEY

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART CAUSEY

View Document

29/08/1929 August 2019 CESSATION OF PHILIP ALAN SIMPSON AS A PSC

View Document

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR PETER RICHARD SMITH

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY EDMONDSON

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR SIMON PATRICK EDWARD CHURCHFIELD

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEILL

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR BRYAN GORDON DUNCAN

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK GORDON

View Document

20/07/1620 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

20/12/1420 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR DEREK JOHN GORDON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY ALAN LAVEROCK

View Document

11/03/1311 March 2013 SECRETARY APPOINTED DR PHILIP ALAN SIMPSON

View Document

11/03/1311 March 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN LAVEROCK

View Document

26/04/1226 April 2012 CURRSHO FROM 31/12/2012 TO 31/10/2012

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED BARRY MICHAEL EDMONDSON

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED DR PHILIP ALAN SIMPSON

View Document

19/01/1219 January 2012 SECRETARY APPOINTED ALAN JAMES LAVEROCK

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED ALAN JAMES LAVEROCK

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED JAMES STUART MCNEILL

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

06/12/116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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