A&D SELECT PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Registration of charge SC4366160010, created on 2025-04-16

View Document

23/04/2523 April 2025 Registration of charge SC4366160008, created on 2025-04-16

View Document

23/04/2523 April 2025 Registration of charge SC4366160009, created on 2025-04-16

View Document

23/04/2523 April 2025 Registration of charge SC4366160012, created on 2025-04-16

View Document

23/04/2523 April 2025 Registration of charge SC4366160011, created on 2025-04-16

View Document

10/04/2510 April 2025 Satisfaction of charge SC4366160003 in full

View Document

04/04/254 April 2025 Registration of charge SC4366160007, created on 2025-03-26

View Document

28/03/2528 March 2025 Satisfaction of charge SC4366160005 in full

View Document

28/03/2528 March 2025 Satisfaction of charge SC4366160006 in full

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

07/02/227 February 2022 Satisfaction of charge SC4366160004 in full

View Document

07/02/227 February 2022 Registration of charge SC4366160005, created on 2022-02-05

View Document

07/02/227 February 2022 Satisfaction of charge SC4366160002 in full

View Document

26/01/2226 January 2022 Registration of charge SC4366160004, created on 2022-01-26

View Document

19/01/2219 January 2022 Registration of charge SC4366160003, created on 2022-01-15

View Document

30/12/2130 December 2021 Satisfaction of charge SC4366160001 in full

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CESSATION OF ALEXANDER FALZON AS A PSC

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FALZON

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

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

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

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

View Accounts

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

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

View Accounts

19/08/1719 August 2017 REGISTERED OFFICE CHANGED ON 19/08/2017 FROM 43 BRACKEN ROAD PORTLETHEN ABERDEEN AB12 4TA

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4366160002

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4366160001

View Document

24/01/1624 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 7F MACKIE PLACE ELRICK WESTHILL ABERDEENSHIRE AB32 6AN

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUSTIN FALZON / 17/06/2015

View Document

03/02/153 February 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/07/1414 July 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

28/01/1428 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/11/1212 November 2012 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