AURORA BOOKS LIMITED
Status | ACTIVE |
Company No. | SC236236 |
Category | Private Limited Company |
Incorporated | 02 Sep 2002 |
Age | 21 years, 8 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
AURORA BOOKS LIMITED is an active private limited company with number SC236236. It was incorporated 21 years, 8 months, 29 days ago, on 02 September 2002. The company address is 4 Denham Green Place, Edinburgh, EH5 3PB, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-30
New address: 4 Denham Green Place Edinburgh EH5 3PB
Old address: C/O John Hughes 1 Inverleith Terrace Edinburgh EH3 5NS Scotland
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 04 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 01 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
New address: C/O John Hughes 1 Inverleith Terrace Edinburgh EH3 5NS
Old address: 6 Tanfield Edinburgh Midlothian EH3 5DA
Change date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Change person director company with change date
Date: 17 Aug 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-31
Officer name: Mrs Annabel Chambers
Documents
Accounts amended with made up date
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Annabel Chambers
Change date: 2009-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person secretary company with change date
Date: 24 Oct 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-24
Officer name: Mrs Annabel Chambers
Documents
Change person director company with change date
Date: 24 Oct 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Thomas James Chambers
Documents
Change person secretary company with change date
Date: 24 Oct 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-24
Officer name: Annabel Chambers
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts amended with made up date
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/05; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Legacy
Date: 26 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 25/02/03 from: 4 denham green place edinburgh lothian EH5 3PB
Documents
Legacy
Date: 17 Dec 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
A & J VEHICLE IMPORTS & EXPORTS LIMITED
10 PRIORY PLACE FLATS,LEWES,BN7 1HQ
Number: | 05073777 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL CLEANING SERVICING LTD
14 ELM ROAD,CHESSINGTON,KT9 1AW
Number: | 10909600 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCAMBRIDGE DUFFY LLP TEMPLEMORE BUSINESS PARK,DERRY,BT48 0LD
Number: | NI060710 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SARUM MARKET STREET,STAFFORD,ST19 5DH
Number: | 11357192 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NODGHAM LANE,NEWPORT,PO30 1NY
Number: | 11866454 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEDICAL & REGULATORY PARTNERSHIP LIMITED
38 HAWTHORN DRIVE,RUTLAND,LE15 9TA
Number: | 04210608 |
Status: | ACTIVE |
Category: | Private Limited Company |