AWW.CO.UK LIMITED

43 Kirkburn 43 Kirkburn, Aberdeenshire, AB30 1LF
StatusACTIVE
Company No.SC206792
CategoryPrivate Limited Company
Incorporated03 May 2000
Age24 years, 1 month, 2 days
JurisdictionScotland

SUMMARY

AWW.CO.UK LIMITED is an active private limited company with number SC206792. It was incorporated 24 years, 1 month, 2 days ago, on 03 May 2000. The company address is 43 Kirkburn 43 Kirkburn, Aberdeenshire, AB30 1LF.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alexander John Barclay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lamont

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Stephen Lamont

Change date: 2010-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 02/07/2008 from blairs college south deeside road aberdeen AB12 5LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 03 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/01/04--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 24/10/03 from: aww.co.uk blairs college south deeside road aberdeen aberdeenshire AB12 5LF

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 28/08/02 from: 38 gairn crescent aberdeen aberdeenshire AB10 6BE

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/08/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHVILLE RESIDENTIAL HOME LTD

ASHVILLE RESIDENTIAL HOME BRISTOL TERRACE,NEW TREDEGAR,NP24 6JG

Number:08138445
Status:ACTIVE
Category:Private Limited Company

CASUPOINT LTD

7-9 QUEENSWAY,CRAWLEY,RH10 1EB

Number:11159810
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOJI DIGITAL LIMITED

51 KINGSEND,HARROW,HA4 7DD

Number:08945168
Status:ACTIVE
Category:Private Limited Company

NEW DIRECTIONS WEST LOTHIAN

BLOOM HOUSE,LIVINGSTON VILLAGE,EH54 7AF

Number:SC163598
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SHARROCK BUILDING DESIGN LIMITED

MELTON COURT GIBSON LANE SOUTH,NORTH FERRIBY,HU14 3HH

Number:07428695
Status:ACTIVE
Category:Private Limited Company

SLICK CLEANING LTD

SLICK CLEANING LTD,HEXHAM,NE46 2BW

Number:07963484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source