About

Registered Number: SC295862
Date of Incorporation: 20/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 4 Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5UD

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.