ADD ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Registered office address changed from 1 Colpy Road Oldmeldrum Inverurie Aberdeenshire AB51 0NT to Citygate Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS on 2025-05-26

View Document

15/05/2515 May 2025 Termination of appointment of Claire Marie Colaluca as a director on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Mr Robert Charles Chalmers as a director on 2025-05-15

View Document

15/05/2515 May 2025 Cessation of Peterkins Trustees Limited as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Notification of J M Taylor Accountants Limited as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Mr James Michie Taylor as a director on 2025-05-15

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2025-03-13

View Document

28/04/2528 April 2025 Notification of Peterkins Trustees Limited as a person with significant control on 2024-12-10

View Document

28/04/2528 April 2025 Cessation of Sheila Mabel Jane Colaluca as a person with significant control on 2024-12-10

View Document

28/04/2528 April 2025 Termination of appointment of Alison Margaret Fraser as a secretary on 2025-04-28

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Sheila Mabel Jane Colaluca as a director on 2024-02-29

View Document

26/03/2526 March 2025 Appointment of Miss Claire Marie Colaluca as a director on 2025-03-26

View Document

17/12/2417 December 2024 Court order

View Document

12/12/2412 December 2024

View Document

23/05/2423 May 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET NASON / 06/02/2015

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MABEL JANE COLALUCA / 13/03/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 13/03/11 NO CHANGES

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 13/03/10 NO CHANGES

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/10/092 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON ADAM / 11/09/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/04/0712 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 7B URQUHART ROAD OLDMELDRUM INVERURIE ABERDEENSHIRE AB51 0EX

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 PARTIC OF MORT/CHARGE *****

View Document

17/09/0317 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information