ABERDEEN PERFORMING ARTS TRADING COMPANY LIMITED
Status | ACTIVE |
Company No. | SC254182 |
Category | Private Limited Company |
Incorporated | 13 Aug 2003 |
Age | 20 years, 8 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
ABERDEEN PERFORMING ARTS TRADING COMPANY LIMITED is an active private limited company with number SC254182. It was incorporated 20 years, 8 months, 14 days ago, on 13 August 2003. The company address is His Majestys Theatre His Majestys Theatre, Aberdeen, AB25 1GL.
Company Fillings
Accounts with accounts type small
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type small
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr Azraai Effendi
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Appoint person secretary company with name date
Date: 27 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-01
Officer name: Miss Faye Amelia Barron
Documents
Termination secretary company with name termination date
Date: 27 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Spiers
Termination date: 2022-09-01
Documents
Accounts with accounts type small
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Watson Mutch
Appointment date: 2020-11-16
Documents
Termination director company with name termination date
Date: 18 Aug 2021
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-16
Officer name: Kathryn Mary Fowler
Documents
Accounts with accounts type small
Date: 13 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Appoint person secretary company with name date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-20
Officer name: Ms Jane Spiers
Documents
Termination secretary company with name termination date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Simpson
Termination date: 2020-05-20
Documents
Termination secretary company with name termination date
Date: 29 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-18
Officer name: Lynne Margaret Macfarlan
Documents
Appoint person secretary company with name date
Date: 27 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-18
Officer name: Mr Christopher Simpson
Documents
Accounts with accounts type small
Date: 28 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Termination director company with name termination date
Date: 21 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Graeme Roberts
Termination date: 2019-08-19
Documents
Accounts with accounts type small
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type small
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type full
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Mcleod
Termination date: 2014-11-10
Documents
Termination secretary company with name termination date
Date: 08 Sep 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stronachs Secretaries Limited
Termination date: 2015-07-24
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
Old address: 34 Albyn Place Aberdeen AB10 1FW
New address: His Majestys Theatre Rosemount Viaduct Aberdeen AB25 1GL
Change date: 2015-09-08
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Pike
Appointment date: 2014-11-10
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-10
Officer name: Ms Kathryn Mary Fowler
Documents
Appoint person secretary company with name date
Date: 08 Sep 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lynne Margaret Macfarlan
Appointment date: 2015-07-24
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-10
Officer name: Dr Duncan Peter Cockburn
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr James Graeme Roberts
Change date: 2015-08-13
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-10
Officer name: Georgina Louise Howden
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Inigo Jones
Termination date: 2014-11-10
Documents
Accounts with accounts type small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type full
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Georgina Louise Howden
Documents
Accounts with accounts type small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type full
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type full
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Accounts with accounts type full
Date: 30 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james roberts / 30/10/2008
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed stronachs secretaries LIMITED
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stronachs
Documents
Accounts with accounts type full
Date: 16 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 25 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/04; full list of members
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/03/04
Documents
Certificate change of name company
Date: 23 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mountwest 488 LIMITED\certificate issued on 23/06/04
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLAT 11 KIMING,BUDE,EX23 8AW
Number: | 06871248 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 KYME ROAD,BOSTON,PE21 8NQ
Number: | 09122647 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 10713171 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGHTON & BROWN MANAGEMENT LIMITED
MULBERRY HOUSE,HENLEY-IN-ARDEN,B95 5FL
Number: | 11804745 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUERCUS DESIGNED FURNITURE LTD
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 09861535 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OAK TREE COTTAGE THE GRAVEL,SUTTON COLDFIELD,B76 9QB
Number: | 04139448 |
Status: | ACTIVE |
Category: | Private Limited Company |