Having been setup in 2006, 429 Ltd has its registered office in Inverurie, it's status is listed as "Active". There are no directors listed for the company at Companies House. We do not know the number of employees at this business.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
MR01 - N/A | 11 September 2018 | |
MR01 - N/A | 11 September 2018 | |
MR01 - N/A | 11 September 2018 | |
MR01 - N/A | 11 September 2018 | |
MR01 - N/A | 07 September 2018 | |
MR04 - N/A | 07 September 2018 | |
MR04 - N/A | 07 September 2018 | |
MR04 - N/A | 07 September 2018 | |
MR04 - N/A | 07 September 2018 | |
MR04 - N/A | 07 September 2018 | |
MR04 - N/A | 07 August 2018 | |
MR04 - N/A | 07 August 2018 | |
MR04 - N/A | 07 August 2018 | |
MR04 - N/A | 07 August 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 15 October 2015 | |
MR01 - N/A | 14 April 2015 | |
MR01 - N/A | 14 April 2015 | |
MR01 - N/A | 14 April 2015 | |
MR01 - N/A | 11 April 2015 | |
MR04 - N/A | 02 April 2015 | |
MR01 - N/A | 01 April 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 03 January 2013 | |
MG02s - Statement of satisfaction in full or in part of a charge | 26 June 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 19 June 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 19 June 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 16 December 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 30 June 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 24 May 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 19 May 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 06 May 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 06 May 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 05 April 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 05 March 2009 | |
410(Scot) - N/A | 30 January 2009 | |
AA - Annual Accounts | 29 September 2008 | |
287 - Change in situation or address of Registered Office | 17 June 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 23 November 2007 | |
410(Scot) - N/A | 09 June 2007 | |
410(Scot) - N/A | 30 May 2007 | |
410(Scot) - N/A | 26 May 2007 | |
363a - Annual Return | 06 February 2007 | |
RESOLUTIONS - N/A | 18 January 2007 | |
RESOLUTIONS - N/A | 18 January 2007 | |
RESOLUTIONS - N/A | 18 January 2007 | |
RESOLUTIONS - N/A | 18 January 2007 | |
RESOLUTIONS - N/A | 18 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 January 2007 | |
225 - Change of Accounting Reference Date | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
CERTNM - Change of name certificate | 09 October 2006 | |
NEWINC - New incorporation documents | 20 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 September 2018 | Outstanding |
N/A |
A registered charge | 10 September 2018 | Outstanding |
N/A |
A registered charge | 10 September 2018 | Outstanding |
N/A |
A registered charge | 10 September 2018 | Outstanding |
N/A |
A registered charge | 03 September 2018 | Outstanding |
N/A |
A registered charge | 07 April 2015 | Fully Satisfied |
N/A |
A registered charge | 07 April 2015 | Fully Satisfied |
N/A |
A registered charge | 07 April 2015 | Fully Satisfied |
N/A |
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |
Standard security | 27 June 2011 | Fully Satisfied |
N/A |
Standard security | 02 May 2011 | Fully Satisfied |
N/A |
Standard security | 21 April 2011 | Fully Satisfied |
N/A |
Standard security | 21 April 2011 | Fully Satisfied |
N/A |
Floating charge | 29 March 2011 | Fully Satisfied |
N/A |
Standard security | 23 January 2009 | Fully Satisfied |
N/A |
Standard security | 30 May 2007 | Fully Satisfied |
N/A |
Standard security | 22 May 2007 | Fully Satisfied |
N/A |
Bond & floating charge | 16 May 2007 | Fully Satisfied |
N/A |