A & A WEST LTD.

11 Greenbank Gardens, Fraserburgh, AB43 7GE, Aberdeenshire
StatusACTIVE
Company No.SC261262
CategoryPrivate Limited Company
Incorporated23 Dec 2003
Age20 years, 5 months, 27 days
JurisdictionScotland

SUMMARY

A & A WEST LTD. is an active private limited company with number SC261262. It was incorporated 20 years, 5 months, 27 days ago, on 23 December 2003. The company address is 11 Greenbank Gardens, Fraserburgh, AB43 7GE, Aberdeenshire.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alison West

Change date: 2021-10-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-27

Psc name: Mr Andrew John West

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison West

Change date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John West

Change date: 2013-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-20

Officer name: Alison West

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Change date: 2013-05-20

Old address: 25 Corn Road, Inverallochy Fraserburgh Aberdeenshire AB43 8WR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Andrew John West

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison West

Change date: 2009-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 06/01/06 from: 25 corn road inverallochy AB43 8WR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&H FENCING AND LANDSCAPING LTD

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:11625895
Status:ACTIVE
Category:Private Limited Company

FOSS LAND LIMITED

MERRYMOLES,YORK,YO23 3PN

Number:05386836
Status:ACTIVE
Category:Private Limited Company

KATW LTD

96 LANSDOWN ROAD,SWINDON,SN1 3ND

Number:11446447
Status:ACTIVE
Category:Private Limited Company

L C HUGHES LIMITED

WINDMILL NURSERIES, LONDON ROAD,OXFORDSHIRE,OX26 6RA

Number:04621606
Status:ACTIVE
Category:Private Limited Company

LIMESTONE COURT MANAGEMENT COMPANY LIMITED

17 THE MEADOWS,BUXTON,SK17 8DU

Number:11651806
Status:ACTIVE
Category:Private Limited Company

SCATSTA INVESTMENTS LIMITED

SCATSTA FARM,SHETLAND,ZE2 9QP

Number:SC571247
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