CONCEPT ABERDEEN LIMITED

Company Documents

DateDescription
29/09/1729 September 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

17/03/1717 March 2017 SECRETARY APPOINTED MR KEVIN CHARLES LONIE

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY PAUL WISHART

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE LONIE

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WISHART

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM
224 WESTBURN ROAD
ABERDEEN
AB25 2LT

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE WISHART

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/01/1610 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES LONIE / 13/03/2015

View Document

10/01/1610 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LONIE / 13/03/2015

View Document

10/01/1610 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STEWART / 21/10/2015

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LONIE / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES LONIE / 10/01/2012

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/12/1023 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STEWART / 23/12/2010

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR KEVIN GRAHAM YOUNG

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WISHART / 23/12/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/01/1022 January 2010 14/08/09 STATEMENT OF CAPITAL GBP 1813

View Document

22/01/1022 January 2010 NC INC ALREADY ADJUSTED 14/08/2009

View Document

22/01/1022 January 2010 14/08/09 STATEMENT OF CAPITAL GBP 1097

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL WISHART / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WISHART / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEWART / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LONIE / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LINDA SCHMIDT WISHART / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES LONIE / 31/12/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/0921 May 2009 DIRECTOR'S PARTICULARS LOUISE STEWART

View Document

21/05/0921 May 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S PARTICULARS RICHARD STEWART

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/02/08

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 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