ABLY RESOURCES LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

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

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Alterations to floating charge SC2793020003

View Document

01/07/211 July 2021 Alterations to floating charge SC2793020004

View Document

24/06/2124 June 2021 Alterations to floating charge SC2793020005

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY BAIRD / 02/04/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM SUITE 3/5 135 BUCHANAN STRET GLASGOW SCOTLAND

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2793020002

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2793020001

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED NADIM SHEMA

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NADIM SHEMA / 15/01/2016

View Document

22/02/1622 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED AMY BAIRD

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERIDGE

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY CARA DENHOLM

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 19 WOODSIDE CRESCENT GLASGOW G3 7UL UNITED KINGDOM

View Document

23/11/1523 November 2015 SECRETARY APPOINTED CARA JANE MAY DENHOLM

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY HANSON

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 18 WOODSIDE CRESCENT GLASGOW STRATHCLYDE G3 7UL

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR COLETTE HARTIE

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA HARRIS

View Document

09/02/119 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE HARRIS / 05/11/2010

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA MEIN

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MARK JOSEPH LOMBARDI

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED COLETTE MARION HARTIE

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MHAIRI MACKENZIE

View Document

13/02/0813 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 06/10/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS; AMEND

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 08/09/05

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL

View Document

06/10/056 October 2005 COMPANY NAME CHANGED MACROCOM (903) LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 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