- Company Overview for ASSET DEVELOPMENT AND IMPROVEMENT LIMITED (SC302100)
- Filing history for ASSET DEVELOPMENT AND IMPROVEMENT LIMITED (SC302100)
- People for ASSET DEVELOPMENT AND IMPROVEMENT LIMITED (SC302100)
- Charges for ASSET DEVELOPMENT AND IMPROVEMENT LIMITED (SC302100)
- More for ASSET DEVELOPMENT AND IMPROVEMENT LIMITED (SC302100)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2020 | AP01 | Appointment of Gary Park as a director on 29 May 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Simon Smoker as a director on 29 May 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mr Mark Roman Higgins on 12 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Timothy James Sibley as a director on 1 June 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Aug 2019 | AP01 | Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
29 Mar 2019 | AP01 | Appointment of Mr Simon Smoker as a director on 29 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mark Roman Higgins as a director on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of David Marsh as a director on 29 March 2019 | |
31 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | TM01 | Termination of appointment of James Eric Paton as a director on 29 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
02 Mar 2018 | CH01 | Director's details changed for Mr Timothy James Sibley on 2 March 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
14 Oct 2016 | TM01 | Termination of appointment of Karin Hoeing as a director on 12 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | TM01 | Termination of appointment of John Kenton Moody as a director on 27 September 2016 | |
27 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
29 Apr 2016 | AD01 | Registered office address changed from 3 - 4 Rubislaw Terrace Aberdeen AB10 1XE to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeen AB32 6JL on 29 April 2016 |