Advanced company searchLink opens in new window

ASSET DEVELOPMENT AND IMPROVEMENT LIMITED

Company number SC302100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 452
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