AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 21st, December 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/04/14. New Address: 3rd Floor 2 Semple Street Edinburgh EH3 8BL. Previous address: First Floor Quay 2 139 Fountainbridge Edinburgh Scotland EH3 9QG Scotland
filed on: 14th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 20th, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 19th, December 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2020/08/20 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/10.
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/06/22 - the day director's appointment was terminated
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/22.
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/06/22 - the day director's appointment was terminated
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/21.
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/21.
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/01/21 - the day director's appointment was terminated
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/01/21 - the day director's appointment was terminated
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 9th, August 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
2018/12/10 - the day director's appointment was terminated
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 24th, July 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 25th, July 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/09/21. New Address: First Floor Quay 2 139 Fountainbridge Edinburgh Scotland EH3 9QG. Previous address: Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH
filed on: 21st, September 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 19th, May 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 21st, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/09/24 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1052.00 GBP is the capital in company's statement on 2015/10/06
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 29th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/09/24 with full list of members
filed on: 12th, December 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2014/06/01 director's details were changed
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 30th, April 2014
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 15th, April 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/01/21 from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG
filed on: 21st, January 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/01/02 - the day director's appointment was terminated
filed on: 2nd, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/01/02 - the day director's appointment was terminated
filed on: 2nd, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/01/02 - the day director's appointment was terminated
filed on: 2nd, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/24 with full list of members
filed on: 15th, October 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/10/02.
filed on: 2nd, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/09/27 from 160 Dundee Street Edinburgh EH11 1DQ Scotland
filed on: 27th, September 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/09/24.
filed on: 24th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/24.
filed on: 24th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/05/23 - the day director's appointment was terminated
filed on: 23rd, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/23.
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/02/25 - the day director's appointment was terminated
filed on: 25th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 17th, December 2012
|
accounts |
Free Download
(4 pages)
|
TM02 |
2012/11/19 - the day secretary's appointment was terminated
filed on: 19th, November 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2012
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/24 with full list of members
filed on: 12th, October 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/03/07.
filed on: 7th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/03/07.
filed on: 7th, March 2012
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, March 2012
|
incorporation |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, March 2012
|
resolution |
Free Download
(3 pages)
|
TM01 |
2012/01/26 - the day director's appointment was terminated
filed on: 26th, January 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 30th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/09/24 with full list of members
filed on: 26th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/06/30
filed on: 16th, February 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2010/09/24 with full list of members
filed on: 10th, November 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
2010/11/09 - the day director's appointment was terminated
filed on: 9th, November 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 12th, July 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2010/06/30
filed on: 1st, July 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/06/29.
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/05/12 - the day director's appointment was terminated
filed on: 12th, May 2010
|
officers |
Free Download
(1 page)
|
TM01 |
2010/05/12 - the day director's appointment was terminated
filed on: 12th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/05/12.
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
2010/05/12 - the day secretary's appointment was terminated
filed on: 12th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/05/12.
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/05/12 from the Merchants Hall 22 Hanover Street Edinburgh EH2 2EP
filed on: 12th, May 2010
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2010/05/12
filed on: 12th, May 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2009/09/30
filed on: 20th, January 2010
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2010/06/30, originally was 2010/11/30.
filed on: 20th, January 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/09/24 with full list of members
filed on: 29th, October 2009
|
annual return |
Free Download
(10 pages)
|
288a |
On 2009/09/02 Director appointed
filed on: 2nd, September 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 2009/09/02 Director appointed
filed on: 2nd, September 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 2009/09/02 Secretary appointed
filed on: 2nd, September 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/08/11 Appointment terminated secretary
filed on: 11th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/08/11 Appointment terminated director
filed on: 11th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/08/11 Appointment terminated director
filed on: 11th, August 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/2009 from 40 charlotte square edinburgh EH2 4HQ
filed on: 5th, August 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 21st, July 2009
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/11/2008
filed on: 3rd, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 2009/02/03 with shareholders record
filed on: 3rd, February 2009
|
annual return |
Free Download
(4 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 15th, July 2008
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 10/07/08
filed on: 15th, July 2008
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 15th, July 2008
|
resolution |
Free Download
(1 page)
|
288b |
On 2008/07/14 Appointment terminated secretary
filed on: 14th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/07/14 Secretary appointed
filed on: 14th, July 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/07/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU
filed on: 9th, July 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 29th, April 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed abercrombie holdings LIMITEDcertificate issued on 12/11/07
filed on: 12th, November 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed abercrombie holdings LIMITEDcertificate issued on 12/11/07
filed on: 12th, November 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On 2007/10/09 Director resigned
filed on: 9th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/10/09 Director resigned
filed on: 9th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/10/09 New director appointed
filed on: 9th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/10/09 New director appointed
filed on: 9th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/10/09 New director appointed
filed on: 9th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/10/09 New director appointed
filed on: 9th, October 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2007
|
incorporation |
Free Download
(17 pages)
|