ABERDEEN ROADS (FINANCE) PLC: Filings - Page 3

  • Overview

    Company NameABERDEEN ROADS (FINANCE) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC489591
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ABERDEEN ROADS (FINANCE) PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2017 with updates

    4 pagesCS01

    Notification of Aberdeen Roads Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Sarah Shutt as a secretary on Oct 02, 2017

    1 pagesTM02

    Appointment of Matthew Alexander Kontarines as a secretary on Oct 02, 2017

    2 pagesAP03

    Termination of appointment of Nicholas James Furmston as a secretary on May 11, 2017

    1 pagesTM02

    Appointment of Sarah Shutt as a secretary on May 11, 2017

    2 pagesAP03

    Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on May 19, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Oct 23, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Termination of appointment of Adam Paul Walker as a secretary on Dec 10, 2015

    1 pagesTM02

    Appointment of Nicholas James Furmston as a secretary on Dec 10, 2015

    2 pagesAP03

    Termination of appointment of Adam Paul Walker as a secretary on Dec 10, 2015

    1 pagesTM02

    Termination of appointment of Adam Paul Walker as a secretary on Dec 10, 2015

    1 pagesTM02

    Annual return made up to Oct 23, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Colin Antony Browne as a director on Oct 14, 2015

    2 pagesAP01

    Termination of appointment of Richard Charles Turner as a director on Oct 14, 2015

    1 pagesTM01

    Termination of appointment of Andrew Clive Beauchamp as a director

    1 pagesTM01

    Appointment of Mr Andrew Dean as a director on Mar 23, 2015

    2 pagesAP01

    Secretary's details changed for Financial Controller Adam Paul Walker on Sep 09, 2015

    1 pagesCH03

    Current accounting period extended from Oct 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Appointment of Financial Controller Adam Paul Walker as a secretary on Mar 23, 2015

    2 pagesAP03

    Termination of appointment of Nigel Marshall as a secretary on Mar 23, 2015

    1 pagesTM02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC4895910002, created on Dec 12, 2014

    17 pagesMR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0