Dyce
Aberdeen
Grampian
AB21 7FH
Scotland
Director Name | Mrs Audrey Rennie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Easter Place Portlethen Aberdeen Aberdeenshire AB1 4XL Scotland |
Secretary Name | Mrs Audrey Rennie |
---|---|
Status | Current |
Appointed | 31 December 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 75 High Street Laurencekirk Aberdeenshire AB30 1BH Scotland |
Director Name | John Nicol Geddes |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 53 Hazledene Road Aberdeen AB15 8LB Scotland |
Director Name | Mr Robert Alexander |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lochnagar Main Street Newtonmore Inverness-Shire PH20 1DR Scotland |
Secretary Name | Mr Richard Fairley Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grangefield Sunnyside Road Brightons Falkirk FK2 0RN Scotland |
Director Name | Mr Alistair Cameron Armstrong |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 February 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Blinkbonny Avenue Edinburgh Lothian EH4 3HT Scotland |
Director Name | Mr Richard Fairley Baird |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Abercorn School Newton Broxburn EH52 6PZ Scotland |
Website | www.a9partnership.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 834700 |
Telephone region | Bathgate |
Registered Address | 75 High Street Laurencekirk Aberdeenshire AB30 1BH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£145,715 |
Cash | £32 |
Current Liabilities | £167,209 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
28 February 2003 | Delivered on: 10 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
5 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Robert Alexander as a director on 31 December 2022 (1 page) |
11 November 2022 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to 75 High Street Laurencekirk Aberdeenshire AB30 1BH on 11 November 2022 (1 page) |
3 November 2022 | Satisfaction of charge 1 in full (1 page) |
1 November 2022 | Company name changed A9 bower + smith LIMITED\certificate issued on 01/11/22
|
12 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 February 2022 | Termination of appointment of Richard Fairley Baird as a director on 31 December 2021 (1 page) |
14 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
14 February 2022 | Termination of appointment of Richard Fairley Baird as a secretary on 31 December 2021 (1 page) |
14 February 2022 | Appointment of Mrs Audrey Rennie as a secretary on 31 December 2021 (2 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
6 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
26 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
25 September 2014 | Company name changed the A9 partnership (aberdeen) LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Company name changed the A9 partnership (aberdeen) LIMITED\certificate issued on 25/09/14
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Appointment of Mr Richard Fairley Baird as a director (2 pages) |
1 February 2012 | Termination of appointment of Alistair Armstrong as a director (1 page) |
1 February 2012 | Appointment of Mr Richard Fairley Baird as a director (2 pages) |
1 February 2012 | Termination of appointment of Alistair Armstrong as a director (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for Robert Alexander on 30 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Alan Robert Duncan on 30 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Alan Robert Duncan on 30 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Audrey Rennie on 30 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Audrey Rennie on 30 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Robert Alexander on 30 January 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (6 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
2 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 March 2006 | Return made up to 30/01/06; full list of members (4 pages) |
21 March 2006 | Return made up to 30/01/06; full list of members (4 pages) |
14 November 2005 | £ ic 45000/40000 31/10/05 £ sr 5000@1=5000 (2 pages) |
14 November 2005 | £ ic 45000/40000 31/10/05 £ sr 5000@1=5000 (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (10 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (10 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 March 2004 | Return made up to 30/01/04; full list of members
|
16 March 2004 | Ad 01/03/03--------- £ si 44998@1=44998 £ ic 2/45000 (3 pages) |
16 March 2004 | Ad 01/03/03--------- £ si 44998@1=44998 £ ic 2/45000 (3 pages) |
16 March 2004 | Return made up to 30/01/04; full list of members
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
9 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
30 January 2003 | Incorporation (23 pages) |
30 January 2003 | Incorporation (23 pages) |