Active
Company Information for AAA GROUP LIMITED
Suite 3, Third Floor, H1,, Hill Of Rubislaw, Aberdeen,, AB15 6BY,
|
Company Registration Number
SC319102
Private Limited Company
Active |
Company Name | ||
---|---|---|
AAA GROUP LIMITED | ||
Legal Registered Office | ||
Suite 3, Third Floor, H1, Hill Of Rubislaw Aberdeen, AB15 6BY Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC319102 | |
---|---|---|
Company ID Number | SC319102 | |
Date formed | 2007-03-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-03-21 | |
Return next due | 2025-04-04 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-02-04 11:02:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AAA GROUP OF COMPANIES LIMITED | NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT | Dissolved | Company formed on the 2011-11-30 | |
AAA Group Holdings Inc. | #2608-4720 Kingsway Metrotower 2 Burnaby British Columbia V5H 4N2 | Active | Company formed on the 2014-08-18 | |
AAA GROUP EW INC. | 1449 FLATBUSH AVE APT A3 Kings BROOKLYN NY 11210 | Active | Company formed on the 2014-06-27 | |
AAA GROUP R.E. SERVICING CORP. | 139 LORIMER STREET Kings BROOKLYN NY 11206 | Active | Company formed on the 2004-07-09 | |
AAA GROUP OF COMPANIES INC. | 164 GROSBEAK WAY FORT MCMURRAY ALBERTA T9K 0L6 | Active | Company formed on the 2014-08-22 | |
AAA GROUP (LONDON) UK LIMITED | 54 NEW ROAD ILFORD IG3 8AT | Active | Company formed on the 2016-02-17 | |
AAA GROUP LIMITED | 3609 HAMMERKOP DR NORTH LAS VEGAS NV 89084 | Permanently Revoked | Company formed on the 2008-11-12 | |
AAA GROUP INVESTMENT, INC | 5605 RIGGINS CT STE 200 RENO NV 89502 | Revoked | Company formed on the 2010-07-20 | |
AAA GROUP MGMT. INC. | 139 LORIMER STREET Kings BROOKLYN NY 11206 | Active | Company formed on the 2016-07-05 | |
AAA GROUP (NSW) PTY LTD | NSW 2164 | Active | Company formed on the 2015-05-20 | |
AAA GROUP (TAS) PTY LTD | Hobart TAS 7000 | Active | Company formed on the 2016-06-09 | |
AAA GROUP (VIC) PTY LTD | Active | Company formed on the 2014-02-18 | ||
AAA GROUP AUSTRALIA PTY LTD | NSW 2566 | Dissolved | Company formed on the 2011-11-24 | |
AAA GROUP PTY LTD | Active | Company formed on the 2005-04-15 | ||
AAA GROUP PTE. LTD. | MEI LING STREET Singapore 141150 | Active | Company formed on the 2014-03-14 | |
AAA GROUP CO., LIMITED | Unknown | Company formed on the 2012-05-03 | ||
AAA GROUP INTERNATIONAL LIMITED A | Delaware | Unknown | ||
AAA GROUP LLC | Delaware | Unknown | ||
Aaa Group Of Companies Inc. | Delaware | Unknown | ||
AAA GROUP INTERNATIONAL COMPANY LIMITED | Active | Company formed on the 2007-01-26 |
Officer | Role | Date Appointed |
---|---|---|
DAVID BRUCE |
||
PHILIP NEIL NORGATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DOUGLAS INNES |
Director | ||
ANGUS JOHN PORTER |
Director | ||
CLP SECRETARIES LIMITED |
Company Secretary | ||
AMANDA PORTER |
Director | ||
PHILIP JAMES ADAMS SMITH |
Director | ||
STUART COLLIE MCWILLIAM |
Director | ||
LC SECRETARIES LIMITED |
Nominated Secretary | ||
LEDGE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTURE INFORMATION MANAGEMENT LIMITED | Director | 2017-10-20 | CURRENT | 1990-06-25 | Active - Proposal to Strike off | |
MINTTULIP LIMITED | Director | 2017-09-15 | CURRENT | 2011-06-10 | Active - Proposal to Strike off | |
INFINITY RESOURCES INTERNATIONAL LIMITED | Director | 2016-02-26 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
SWORD IT SOLUTIONS LIMITED | Director | 2015-12-01 | CURRENT | 1996-02-28 | Active | |
SWORD CHARTERIS LIMITED | Director | 2015-12-01 | CURRENT | 2014-03-27 | Active | |
ABERDEEN APPOINTMENTS AGENCY LIMITED | Director | 2015-01-13 | CURRENT | 2001-01-11 | Active | |
CARNDEE LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Dissolved 2017-01-10 | |
VENTURE INFORMATION MANAGEMENT LIMITED | Director | 2017-10-19 | CURRENT | 1990-06-25 | Active - Proposal to Strike off | |
MINTTULIP LIMITED | Director | 2017-09-15 | CURRENT | 2011-06-10 | Active - Proposal to Strike off | |
INFINITY RESOURCES INTERNATIONAL LIMITED | Director | 2016-02-26 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
SWORD IT SOLUTIONS LIMITED | Director | 2015-12-01 | CURRENT | 1996-02-28 | Active | |
SWORD CHARTERIS LIMITED | Director | 2015-12-01 | CURRENT | 2014-03-27 | Active | |
ABERDEEN APPOINTMENTS AGENCY LIMITED | Director | 2015-12-01 | CURRENT | 2001-01-11 | Active | |
PIAZ LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/02/25 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland | ||
Change of details for Sword Charteris Limited as a person with significant control on 2024-04-01 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES | |
PSC05 | Change of details for Sword It Solutions Limited as a person with significant control on 2017-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/21 FROM Sword It Solutions Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/21 FROM Union Plaza 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 62 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 62 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 62 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS INNES | |
CH01 | Director's details changed for Mr Philip Neil Norgate on 2016-01-06 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR PHILIP NEIL NORGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN PORTER | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 62 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/15 FROM Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE | |
TM02 | Termination of appointment of Clp Secretaries Limited on 2015-03-12 | |
RES01 | ADOPT ARTICLES 20/01/15 | |
AP01 | DIRECTOR APPOINTED MR JOHN DOUGLAS INNES | |
AP01 | DIRECTOR APPOINTED DAVID BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA PORTER | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2015-01-13 | |
RES13 | SUB-DIVIDE SHARES 0.01 13/01/2015 | |
RES12 | Resolution of varying share rights or name | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 62 | |
AR01 | 21/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 29/07/13 STATEMENT OF CAPITAL GBP 62 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCWILLIAM | |
AR01 | 21/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED AMANDA PORTER | |
AR01 | 21/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | |
AP04 | CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED | |
AR01 | 21/03/11 FULL LIST | |
RES01 | ADOPT ARTICLES 22/03/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES06 | REDUCE ISSUED CAPITAL 22/03/2011 | |
CAP-SS | SOLVENCY STATEMENT DATED 22/03/11 | |
SH19 | 24/03/11 STATEMENT OF CAPITAL GBP 100 | |
SH20 | STATEMENT BY DIRECTORS | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART COLLIE MCWILLIAM / 01/11/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 21/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
MISC | SECTION 519 RESIGNATION OF AUDITORS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 17/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES05 | NC DEC ALREADY ADJUSTED 12/10/07 | |
122 | £ NC 1000/100 12/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 05/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 05/10/07 | |
ELRES | S386 DISP APP AUDS 05/10/07 | |
CERTNM | COMPANY NAME CHANGED LEDGE 965 LIMITED CERTIFICATE ISSUED ON 26/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AAA GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AAA GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |