James Jamieson Ardlethen Developments Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £1,467,990 | +17.64% |
Employees | £22 | 0% |
Total assets | £14,875,489 | +6.13% |
BURNREID 120 LIMITED
ARDLETHEN DEVELOPMENTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC358850 |
Record last updated |
Saturday, May 5, 2018 9:24:54 PM UTC |
Official Address |
Ardlethen House By Ellon Aberdeenshire Ab418pf And District, Ellon And District
There are 6 companies registered at this street
|
Locality |
Ellon And District |
Region |
Scotland |
Postal Code |
AB418PF
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 13, 2018 |
Appointment of a woman
|  |
Registry |
Jul 5, 2016 |
Annual return
|  |
Financials |
Jul 1, 2016 |
Annual accounts
|  |
Registry |
Jun 8, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Mar 19, 2016 |
Change of accounting reference date
|  |
Financials |
Jun 29, 2015 |
Annual accounts
|  |
Registry |
Jun 29, 2015 |
Annual return
|  |
Registry |
Mar 24, 2015 |
Registration of a charge / charge code
|  |
Registry |
Mar 21, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Mar 18, 2015 |
Registration of a charge / charge code
|  |
Registry |
Mar 16, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Mar 6, 2015 |
Registration of a charge / charge code
|  |
Financials |
Jul 3, 2014 |
Annual accounts
|  |
Registry |
May 22, 2014 |
Annual return
|  |
Registry |
Aug 5, 2013 |
Annual return 14358...
|  |
Financials |
Jul 8, 2013 |
Annual accounts
|  |
Financials |
Jul 3, 2012 |
Annual accounts 14358...
|  |
Registry |
May 17, 2012 |
Annual return
|  |
Registry |
Oct 8, 2011 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Sep 20, 2011 |
Change of registered office address
|  |
Registry |
Sep 20, 2011 |
Appointment of a woman as Secretary
|  |
Registry |
Sep 16, 2011 |
Resignation of one Secretary
|  |
Registry |
Sep 14, 2011 |
Resignation of one Secretary 14358...
|  |
Registry |
Aug 12, 2011 |
Appointment of a woman as Secretary
|  |
Registry |
Aug 5, 2011 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
May 25, 2011 |
Company name change
|  |
Registry |
May 25, 2011 |
Change of name certificate
|  |
Registry |
May 25, 2011 |
Change of name 10
|  |
Registry |
May 23, 2011 |
Annual return
|  |
Financials |
May 4, 2011 |
Annual accounts
|  |
Registry |
Jan 31, 2011 |
Change of accounting reference date
|  |
Registry |
Jun 3, 2010 |
Annual return
|  |
Registry |
Jun 2, 2010 |
Change of particulars for director
|  |
Registry |
Jun 2, 2010 |
Change of particulars for corporate secretary
|  |
Registry |
Aug 11, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 10, 2009 |
Company name change
|  |
Registry |
Aug 10, 2009 |
Memorandum of association
|  |
Registry |
Aug 8, 2009 |
Change of name certificate
|  |
Registry |
Aug 7, 2009 |
Appointment of a man as Director
|  |
Registry |
Aug 7, 2009 |
Appointment of a man as Director 14358...
|  |
Registry |
Aug 7, 2009 |
Resignation of a director
|  |
Registry |
Apr 29, 2009 |
Two appointments: a person and a man
|  |