Advanced company searchLink opens in new window

3A PARTNERSHIP LTD

Company number SC421138

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
03 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 May 2022 CS01 Confirmation statement made on 4 April 2022 with updates
25 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
11 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
25 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 200
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 160
09 Aug 2017 TM01 Termination of appointment of Frances Charles Bullock as a director on 20 July 2017
13 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Jan 2017 AD01 Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 30 January 2017
21 Apr 2016 CH01 Director's details changed
21 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 Apr 2016 CH01 Director's details changed for Mr Corrin Henderson on 21 April 2016
21 Apr 2016 CH01 Director's details changed for Mr Robert Russell Murray on 21 April 2016
21 Apr 2016 CH01 Director's details changed for Mr Dennis Karl Overton on 21 April 2016