ALLIED SOUTER & JAFFREY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Register(s) moved to registered office address Fairways Business Park Inverness Highland IV2 6AA

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

20/01/2520 January 2025 Appointment of Mr Graham Alexander Laird as a director on 2024-07-01

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Appointment of Ms Carla Anne Walker as a director on 2023-11-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/05/234 May 2023 Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Fairways Business Park Inverness Highland IV2 6AA on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

06/05/226 May 2022 Second filing for the appointment of Mr James Edward Burns as a director

View Document

05/05/225 May 2022 Director's details changed for Mr Andrew Donald Leslie Gray on 2022-05-04

View Document

05/05/225 May 2022 Director's details changed for Mr James Edward Burns on 2022-05-04

View Document

05/05/225 May 2022 Director's details changed for Mr Keith Donald John Campbell on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

08/10/198 October 2019 CESSATION OF RICHARD MICHAEL SMITH AS A PSC

View Document

30/05/1930 May 2019 Appointment of James Edward Burns as a director on 2019-05-01

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED JAMES EDWARD BURNS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR ANDREW DONALD LESLIE GRAY

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR KEITH DONALD JOHN CAMPBELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

17/06/1417 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/146 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 2000.00

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COLLINS

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW

View Document

25/01/0925 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 RETURN MADE UP TO 02/12/06; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS IV3 5PJ

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 PARTIC OF MORT/CHARGE *****

View Document

01/12/051 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 02/12/05; NO CHANGE OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

23/05/0423 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0411 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 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


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