About

Registered Number: SC184227
Date of Incorporation: 26/03/1998 (27 years ago)
Company Status: Active
Registered Address: Lynedoch Park, Pitcairngreen, Perth, Perthshire, PH1 3LY

 

A & M Investments (Aberdeen) Ltd was registered on 26 March 1998 and has its registered office in Perth, it's status in the Companies House registry is set to "Active". A & M Investments (Aberdeen) Ltd does not have any directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2020
CS01 - N/A 27 March 2020
MR05 - N/A 04 February 2020
AA - Annual Accounts 04 December 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 26 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 27 March 2017
MR01 - N/A 05 September 2016
MR01 - N/A 01 September 2016
AA - Annual Accounts 19 July 2016
MR04 - N/A 19 May 2016
MR01 - N/A 11 May 2016
MR01 - N/A 10 May 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 26 March 2013
CH03 - Change of particulars for secretary 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 26 March 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 21 June 2005
363a - Annual Return 01 April 2005
AA - Annual Accounts 09 June 2004
363a - Annual Return 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
353 - Register of members 29 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
AA - Annual Accounts 17 June 2003
363a - Annual Return 04 April 2003
AA - Annual Accounts 12 June 2002
363a - Annual Return 28 March 2002
AA - Annual Accounts 20 September 2001
363a - Annual Return 28 March 2001
AA - Annual Accounts 22 August 2000
363a - Annual Return 30 March 2000
363(353) - N/A 30 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
AA - Annual Accounts 05 August 1999
363a - Annual Return 29 March 1999
363(353) - N/A 29 March 1999
363(190) - N/A 29 March 1999
410(Scot) - N/A 16 December 1998
410(Scot) - N/A 30 October 1998
410(Scot) - N/A 27 October 1998
410(Scot) - N/A 16 October 1998
410(Scot) - N/A 24 August 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
NEWINC - New incorporation documents 26 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2016 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

A registered charge 02 May 2016 Outstanding

N/A

A registered charge 22 April 2016 Outstanding

N/A

Standard security 09 December 1998 Fully Satisfied

N/A

Standard security 20 October 1998 Fully Satisfied

N/A

Standard security 13 October 1998 Fully Satisfied

N/A

Standard security 08 October 1998 Fully Satisfied

N/A

Floating charge 17 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.