Having been setup in 2003, Aa Bb Cc Properties Ltd are based in Blantyre. We don't currently know the number of employees at the business. There is one director listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Allen John Hughes | 09 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 December 2018 | |
2.26B(Scot) - N/A | 19 September 2018 | |
2.20B(Scot) - N/A | 20 March 2018 | |
2.20B(Scot) - N/A | 01 September 2017 | |
2.20B(Scot) - N/A | 27 March 2017 | |
2.20B(Scot) - N/A | 15 September 2016 | |
AD01 - Change of registered office address | 14 April 2016 | |
2.20B(Scot) - N/A | 22 March 2016 | |
2.22B(Scot) - N/A | 02 February 2016 | |
2.20B(Scot) - N/A | 08 September 2015 | |
2.22B(Scot) - N/A | 23 July 2015 | |
2.20B(Scot) - N/A | 03 March 2015 | |
2.32B(Scot) - N/A | 20 October 2014 | |
2.16BZ(Scot) - N/A | 20 October 2014 | |
2.16B(Scot) - N/A | 07 October 2014 | |
AD01 - Change of registered office address | 02 September 2014 | |
2.11B(Scot) - N/A | 02 September 2014 | |
AAMD - Amended Accounts | 14 August 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AAMD - Amended Accounts | 11 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AAMD - Amended Accounts | 24 February 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AAMD - Amended Accounts | 08 December 2009 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 25 March 2008 | |
410(Scot) - N/A | 24 January 2008 | |
410(Scot) - N/A | 24 January 2008 | |
410(Scot) - N/A | 29 December 2007 | |
AA - Annual Accounts | 30 November 2007 | |
363a - Annual Return | 03 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2007 | |
AA - Annual Accounts | 01 December 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 09 August 2005 | |
410(Scot) - N/A | 20 January 2005 | |
363s - Annual Return | 11 November 2004 | |
410(Scot) - N/A | 23 July 2004 | |
410(Scot) - N/A | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 03 November 2003 | |
288b - Notice of resignation of directors or secretaries | 11 October 2003 | |
288b - Notice of resignation of directors or secretaries | 11 October 2003 | |
NEWINC - New incorporation documents | 09 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 17 January 2008 | Outstanding |
N/A |
Standard security | 16 January 2008 | Outstanding |
N/A |
Standard security | 20 December 2007 | Outstanding |
N/A |
Standard security | 17 January 2005 | Outstanding |
N/A |
Bond & floating charge | 15 July 2004 | Outstanding |
N/A |
Standard security | 13 January 2004 | Outstanding |
N/A |