ABZ DEVELOPMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Satisfaction of charge SC3551210006 in full

View Document

13/05/2513 May 2025 Satisfaction of charge SC3551210005 in full

View Document

13/05/2513 May 2025 Satisfaction of charge SC3551210004 in full

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2024-02-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-02-28

View Document

14/01/2214 January 2022 Termination of appointment of John William Curran as a director on 2021-12-31

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-02-28

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

18/10/1918 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEWART STEVENSON / 01/10/2017

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEWART STEVENSON / 15/02/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANDREW STEVENSON / 01/11/2014

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

10/07/1410 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 SECOND FILING WITH MUD 16/02/13 FOR FORM AR01

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED JOHN WILLIAM CURRAN

View Document

01/03/131 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/1211 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED ALLAN DUNCAN KING

View Document

15/03/1215 March 2012 16/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1114 September 2011 CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/09/115 September 2011 24/08/11 STATEMENT OF CAPITAL GBP 750

View Document

25/08/1125 August 2011 CHANGE OF NAME 24/08/2011

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED UPPER FARBURN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/08/11

View Document

25/08/1125 August 2011 ADOPT ARTICLES 24/08/2011

View Document

15/03/1115 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 16/02/2010

View Document

16/02/0916 February 2009 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