THE A9 PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Change of details for Mrs Jayne Elizabeth Anderson as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Change of details for Mrs Cassandra Gwendoline Galloway Mcfadzean as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Change of details for Mrs Victoria Rachel Walsh as a person with significant control on 2025-05-06

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Director's details changed for Mrs Victoria Rachel Walsh on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Jayne Elizabeth Anderson on 2024-06-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Cancellation of shares. Statement of capital on 2022-11-15

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2022-11-15

View Document

18/04/2318 April 2023 Purchase of own shares.

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

24/11/2224 November 2022 Registration of charge SC1915860008, created on 2022-11-16

View Document

24/11/2224 November 2022 Registration of charge SC1915860010, created on 2022-11-16

View Document

24/11/2224 November 2022 Registration of charge SC1915860009, created on 2022-11-16

View Document

18/11/2218 November 2022 Satisfaction of charge 6 in full

View Document

18/11/2218 November 2022 Appointment of Mrs Jayne Elizabeth Anderson as a secretary on 2022-11-15

View Document

18/11/2218 November 2022 Termination of appointment of Richard Fairley Baird as a secretary on 2022-11-15

View Document

18/11/2218 November 2022 Termination of appointment of Richard Fairley Baird as a director on 2022-11-15

View Document

18/11/2218 November 2022 Satisfaction of charge 3 in full

View Document

18/11/2218 November 2022 Satisfaction of charge 1 in full

View Document

18/11/2218 November 2022 Cessation of Richard Fairley Baird as a person with significant control on 2022-11-15

View Document

18/11/2218 November 2022 Satisfaction of charge 5 in full

View Document

14/11/2214 November 2022 Registration of charge SC1915860007, created on 2022-11-09

View Document

04/10/224 October 2022 Notification of Cassandra Gwendoline Galloway Mcfadzean as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 180310

View Document

10/04/1910 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 90310

View Document

10/04/1910 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1910 April 2019 SHARE PURCHASE APPROVED 29/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 21/05/18 STATEMENT OF CAPITAL GBP 90474

View Document

06/07/186 July 2018 21/05/18 STATEMENT OF CAPITAL GBP 90474

View Document

05/07/185 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/182 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1824 May 2018 CESSATION OF ALISTAIR CAMERON ARMSTRONG AS A PSC

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ARMSTRONG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 30/04/17 STATEMENT OF CAPITAL GBP 120308

View Document

10/08/1710 August 2017 30/04/17 STATEMENT OF CAPITAL GBP 120308

View Document

25/07/1725 July 2017 CESSATION OF PAUL CLIVE HETHERINGTON AS A PSC

View Document

20/07/1720 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HETHERINGTON

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 150167

View Document

01/05/141 May 2014 26/03/14 STATEMENT OF CAPITAL GBP 150167

View Document

10/03/1410 March 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/149 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/149 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 150243

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH ANDERSON / 20/12/2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BALD

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIVE HETHERINGTON / 01/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FAIRLEY BAIRD / 01/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH ANDERSON / 01/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WALSH / 01/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER BALD / 01/12/2009

View Document

06/01/106 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/04/0915 April 2009 GBP IC 210244/180243 31/03/09 GBP SR 30001@1=30001

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ALEXANDER

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: ABERCORN SCHOOL NEWTON BROXBURN EH49 7AQ

View Document

14/03/0514 March 2005

View Document

09/12/049 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 DEC MORT/CHARGE *****

View Document

10/05/0410 May 2004 DEC MORT/CHARGE *****

View Document

30/04/0430 April 2004 £ IC 200076/180076 01/04/04 £ SR 20000@1=20000

View Document

19/04/0419 April 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 PARTIC OF MORT/CHARGE *****

View Document

04/03/034 March 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 £ SR 20000@1 30/06/01

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 PARTIC OF MORT/CHARGE *****

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 PARTIC OF MORT/CHARGE *****

View Document

19/07/9919 July 1999 PARTIC OF MORT/CHARGE *****

View Document

20/05/9920 May 1999 PARTIC OF MORT/CHARGE *****

View Document

30/03/9930 March 1999 PARTIC OF MORT/CHARGE *****

View Document

25/02/9925 February 1999 REDESIGNATE 1000 SHARES 09/02/99

View Document

25/02/9925 February 1999 £ NC 1000/500000 09/02/99

View Document

25/02/9925 February 1999 ADOPT MEM AND ARTS 09/02/99

View Document

25/02/9925 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED LOCKDISK LIMITED CERTIFICATE ISSUED ON 24/12/98

View Document

01/12/981 December 1998 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