About

Registered Number: SC214658
Date of Incorporation: 11/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Union Plaza, 1 Union Wynd, Aberdeen, Aberdeenshire, AB10 1DQ

 

Aberdeen Appointments Agency Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 27 January 2016
AA01 - Change of accounting reference date 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AD01 - Change of registered office address 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AR01 - Annual Return 13 January 2015
AUD - Auditor's letter of resignation 24 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 December 2012
RESOLUTIONS - N/A 02 November 2012
AP01 - Appointment of director 02 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 21 November 2011
AD01 - Change of registered office address 16 August 2011
AP04 - Appointment of corporate secretary 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
CH01 - Change of particulars for director 17 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 19 January 2010
MISC - Miscellaneous document 25 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 14 January 2009
363a - Annual Return 18 January 2008
AA - Annual Accounts 20 November 2007
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2007
466(Scot) - N/A 23 October 2007
466(Scot) - N/A 23 October 2007
410(Scot) - N/A 23 October 2007
RESOLUTIONS - N/A 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
AA - Annual Accounts 22 December 2004
363a - Annual Return 18 March 2004
AA - Annual Accounts 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 11 April 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 26 September 2002
RESOLUTIONS - N/A 11 April 2002
363a - Annual Return 16 January 2002
225 - Change of Accounting Reference Date 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
123 - Notice of increase in nominal capital 04 April 2001
410(Scot) - N/A 28 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
CERTNM - Change of name certificate 09 February 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 October 2007 Outstanding

N/A

Bond & floating charge 21 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.