About

Registered Number: SC120383
Date of Incorporation: 21/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 181 Victoria Road, Aberdeen, AB11 9NE

 

Based in the United Kingdom, Aster Cash Registers Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDLEY, Gordon 13 March 2002 - 1
MACDONALD, Angus 21 September 1989 13 March 2002 1
MACRAE, Alexander Angus N/A 31 March 1997 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Sadie Marlene 21 September 1989 13 March 2002 1
GARDNER CHARTERED ACCOUNTANTS 21 September 2006 20 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 13 August 2018
TM02 - Termination of appointment of secretary 09 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 09 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 30 June 2011
AP04 - Appointment of corporate secretary 07 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AP03 - Appointment of secretary 24 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2007
353 - Register of members 21 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 23 June 2005
363a - Annual Return 13 September 2004
363(353) - N/A 13 September 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 June 2003
363a - Annual Return 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
410(Scot) - N/A 27 March 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 03 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
AA - Annual Accounts 25 September 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 27 September 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 14 October 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 11 October 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 20 October 1992
363x - Annual Return 27 November 1991
AA - Annual Accounts 25 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1989
NEWINC - New incorporation documents 21 September 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 27 June 2011 Outstanding

N/A

Bond & floating charge 13 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.