TM02 |
Thu, 21st Dec 2023 - the day secretary's appointment was terminated
filed on: 4th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 21st Dec 2023 - the day director's appointment was terminated
filed on: 4th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 21st Dec 2023 - the day director's appointment was terminated
filed on: 4th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 21st Dec 2023 - the day director's appointment was terminated
filed on: 4th, March 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Jan 2024. New Address: 7 Castle Street Edinburgh EH2 3AH. Previous address: 4th Floor Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland
filed on: 4th, January 2024
|
address |
Free Download
(2 pages)
|
TM01 |
Tue, 27th Dec 2022 - the day director's appointment was terminated
filed on: 27th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, December 2022
|
accounts |
Free Download
(26 pages)
|
AP03 |
New secretary appointment on Mon, 3rd Oct 2022
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Sat, 1st Aug 2020 - the day secretary's appointment was terminated
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 26th Sep 2022 new director was appointed.
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Sep 2022 new director was appointed.
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 9th Sep 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 9th Sep 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 9th Sep 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 20th, January 2022
|
accounts |
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: 4th Floor Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN. Previous address: 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 31st Dec 2019 new director was appointed.
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Dec 2019 new director was appointed.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 31st Dec 2019 new director was appointed.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 31st Dec 2019
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Dec 2019 new director was appointed.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Dec 2019 new director was appointed.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Tue, 27th Nov 2018 - the day director's appointment was terminated
filed on: 16th, January 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 27th Nov 2018 - the day secretary's appointment was terminated
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Aug 2018 new director was appointed.
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Aug 2018
filed on: 25th, January 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Mon, 23rd Jan 2017 director's details were changed
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Wed, 28th Oct 2015 - the day director's appointment was terminated
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 20th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 1.00 GBP
|
capital |
|
CH01 |
On Wed, 18th Nov 2015 director's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Nov 2015 director's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Nov 2015 director's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 18th Nov 2015 secretary's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Nov 2015 director's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 20th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 20th Nov 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 18th, November 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 5th Aug 2014 director's details were changed
filed on: 22nd, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th May 2014 director's details were changed
filed on: 22nd, August 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 29th May 2014 secretary's details were changed
filed on: 22nd, August 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On Thu, 29th May 2014 secretary's details were changed
filed on: 22nd, August 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 29th May 2014 director's details were changed
filed on: 22nd, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th May 2014 director's details were changed
filed on: 22nd, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 29th May 2014. Old Address: 19 Priestfield Avenue Edinburgh EH16 5JL
filed on: 29th, May 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 28th, November 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Sep 2012 with full list of members
filed on: 14th, November 2012
|
annual return |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 9th Oct 2012. Old Address: 4 West Craibstone Street Aberdeen AB11 6YL
filed on: 9th, October 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 10th, September 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Sep 2011 to Tue, 28th Feb 2012
filed on: 15th, June 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Sep 2011 with full list of members
filed on: 17th, October 2011
|
annual return |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Mon, 17th Oct 2011
filed on: 17th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Oct 2011 new director was appointed.
filed on: 17th, October 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 17th Oct 2011 - the day secretary's appointment was terminated
filed on: 17th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Oct 2011 new director was appointed.
filed on: 17th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Oct 2011 new director was appointed.
filed on: 17th, October 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Oct 2010: 95.00 GBP
filed on: 17th, October 2011
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 14th, April 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Sep 2010 with full list of members
filed on: 1st, November 2010
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 20th Jul 2010
filed on: 20th, July 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed auld alliance l e p LIMITEDcertificate issued on 20/07/10
filed on: 20th, July 2010
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 20th, April 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 25th Sep 2009 with shareholders record
filed on: 25th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 15th, June 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 30th Oct 2008 with shareholders record
filed on: 30th, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 24th, April 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Wed, 26th Sep 2007 with shareholders record
filed on: 26th, September 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 26th Sep 2007 with shareholders record
filed on: 26th, September 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 22nd, May 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 22nd, May 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 10th Oct 2006 with shareholders record
filed on: 10th, October 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 10th Oct 2006 with shareholders record
filed on: 10th, October 2006
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2005
|
incorporation |
Free Download
(17 pages)
|
288b |
On Mon, 12th Sep 2005 Secretary resigned
filed on: 12th, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 12th Sep 2005 Secretary resigned
filed on: 12th, September 2005
|
officers |
Free Download
(1 page)
|