Company Information for ALPHA BETA GAMER LTD
6 SCHOOLHILL ROAD, ELLON, ABERDEENSHIRE, AB41 9AH,
|
Company Registration Number
SC484077
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALPHA BETA GAMER LTD | ||
Legal Registered Office | ||
6 SCHOOLHILL ROAD ELLON ABERDEENSHIRE AB41 9AH Other companies in AB43 | ||
Previous Names | ||
|
Company Number | SC484077 | |
---|---|---|
Company ID Number | SC484077 | |
Date formed | 2014-08-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 22:14:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KYLIE JAYNE ROBERTSON |
||
CALUM WILLIAM BLAIR FRASER FISHER |
||
KYLIE JAYNE ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOODALL PETROLEUM CONSULTING LIMITED | Company Secretary | 2007-03-09 - 2009-01-10 | RESIGNED | 2007-03-09 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 19/01/23 FROM C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland | ||
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES | ||
Change of details for Calum William Blair Fraser Fisher as a person with significant control on 2016-04-06 | ||
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Commerce House South Street Elgin Moray IV30 1JE | |
SH01 | 23/10/14 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 11/08/14 STATEMENT OF CAPITAL GBP 100 | |
RES13 | RECLASSIFIED AS 50 A ORDINARY & 50 B ORDINARY OF £1 EACH 11/08/2014 | |
RES01 | ADOPT ARTICLES 17/10/14 | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF NAME 11/08/2014 | |
CERTNM | Company name changed ambertown LIMITED\certificate issued on 16/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/14 FROM Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 07/10/22 | |
AP01 | DIRECTOR APPOINTED KYLIE JAYNE ROBERTSON | |
AP03 | Appointment of Kylie Jayne Robertson as company secretary on 2014-08-11 | |
AP01 | DIRECTOR APPOINTED CALUM WILLIAM BLAIR FRASER FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 ALPHA BETA GAMER LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALPHA BETA GAMER LTD 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. |