THE AVIEMORE GALLERY LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/08/1323 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/08/1224 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/09/1114 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

29/10/1029 October 2010 CURREXT FROM 31/08/2010 TO 31/01/2011

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACINTYRE / 17/08/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACINTYRE / 17/09/2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED ELIZABETH JANE MACINTYRE

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED STEWART MACINTYRE

View Document

15/09/0915 September 2009 S252 DISP LAYING ACC 17/08/2009

View Document

18/08/0918 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

17/08/0917 August 2009 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