ADVANCED INVESTMENT & RETIREMENT PLANNING LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
27/06/2427 June 2024 | Application to strike the company off the register |
28/06/2328 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Registered office address changed from 7 Ardross Street Inverness IV3 5PL Scotland to 7 Ardross Street Inverness IV3 5NN on 2021-06-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
23/05/1823 May 2018 | SAIL ADDRESS CHANGED FROM: 2 ARDROSS TERRACE INVERNESS HIGHLANDS IV3 5NQ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/09/1728 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 6 ARDROSS STREET INVERNESS HIGHLANDS IV3 5NN |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
10/05/1710 May 2017 | ADOPT ARTICLES 22/07/2016 |
10/05/1710 May 2017 | VARYING SHARE RIGHTS AND NAMES |
10/05/1710 May 2017 | VARYING SHARE RIGHTS AND NAMES |
26/04/1726 April 2017 | 22/07/16 STATEMENT OF CAPITAL GBP 1000 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERRIER JOHN PRIDE / 20/06/2016 |
27/06/1627 June 2016 | DIRECTOR APPOINTED MR FERRIER JOHN PRIDE |
27/06/1627 June 2016 | DIRECTOR APPOINTED MR ROSS DAVID SMITH |
16/06/1616 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/10/1520 October 2015 | COMPANY NAME CHANGED ADVANCED CAPITAL ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/10/15 |
20/10/1520 October 2015 | CHANGE OF NAME 29/09/2015 |
05/06/155 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/08/1312 August 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/08/1220 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ROSS SMITH |
20/08/1220 August 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 2 ARDROSS TERRACE INVERNESS INVERNESS-SHIRE IV3 5NQ |
29/05/1229 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
08/06/118 June 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON GLAZIER |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/05/1024 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAGGART MEIL MATHERS / 14/05/2010 |
24/05/1024 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
24/05/1024 May 2010 | SAIL ADDRESS CREATED |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY GLAZIER / 14/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID SMITH / 14/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WEST SMITH / 14/05/2010 |
05/08/095 August 2009 | SECRETARY APPOINTED TAGGART MEIL MATHERS |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 80 HIGH STREET INVERURIE ABERDEENSHIRE AB51 3XS |
11/06/0911 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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