ABERDEEN ROADS (FINANCE) PLC: Filings - Page 3
Overview
| Company Name | ABERDEEN ROADS (FINANCE) PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC489591 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ABERDEEN ROADS (FINANCE) PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Aberdeen Roads Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Sarah Shutt as a secretary on Oct 02, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Matthew Alexander Kontarines as a secretary on Oct 02, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicholas James Furmston as a secretary on May 11, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Sarah Shutt as a secretary on May 11, 2017 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Termination of appointment of Adam Paul Walker as a secretary on Dec 10, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Nicholas James Furmston as a secretary on Dec 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adam Paul Walker as a secretary on Dec 10, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Adam Paul Walker as a secretary on Dec 10, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Colin Antony Browne as a director on Oct 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Charles Turner as a director on Oct 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Clive Beauchamp as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Dean as a director on Mar 23, 2015 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Financial Controller Adam Paul Walker on Sep 09, 2015 | 1 pages | CH03 | ||||||||||
Current accounting period extended from Oct 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Financial Controller Adam Paul Walker as a secretary on Mar 23, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nigel Marshall as a secretary on Mar 23, 2015 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registration of charge SC4895910002, created on Dec 12, 2014 | 17 pages | MR01 | ||||||||||
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