429 LIMITED

Register to unlock more data on OkredoRegister

429 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC295862

Incorporation date

20/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mill Road, Port Elphinstone, Inverurie, Aberdeenshire AB51 5UDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2006)
dot icon26/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Registration of charge SC2958620016, created on 2018-09-10
dot icon11/09/2018
Registration of charge SC2958620018, created on 2018-09-10
dot icon11/09/2018
Registration of charge SC2958620017, created on 2018-09-10
dot icon11/09/2018
Registration of charge SC2958620019, created on 2018-09-10
dot icon07/09/2018
Registration of charge SC2958620015, created on 2018-09-03
dot icon07/09/2018
Satisfaction of charge SC2958620014 in full
dot icon07/09/2018
Satisfaction of charge SC2958620013 in full
dot icon07/09/2018
Satisfaction of charge SC2958620012 in full
dot icon07/09/2018
Satisfaction of charge SC2958620011 in full
dot icon07/09/2018
Satisfaction of charge SC2958620010 in full
dot icon07/08/2018
Satisfaction of charge 6 in full
dot icon07/08/2018
Satisfaction of charge 7 in full
dot icon07/08/2018
Satisfaction of charge 8 in full
dot icon07/08/2018
Satisfaction of charge 9 in full
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Registration of charge SC2958620012, created on 2015-04-07
dot icon14/04/2015
Registration of charge SC2958620013, created on 2015-04-07
dot icon14/04/2015
Registration of charge SC2958620014, created on 2015-04-07
dot icon11/04/2015
Registration of charge SC2958620011, created on 2015-03-31
dot icon02/04/2015
Satisfaction of charge 5 in full
dot icon01/04/2015
Registration of charge SC2958620010, created on 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon19/06/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon19/06/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon17/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/05/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Graeme Hay on 2010-02-16
dot icon04/03/2010
Director's details changed for Gillian Ann Hay on 2010-01-16
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 20/01/09; full list of members
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Registered office changed on 17/06/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon31/01/2008
Return made up to 20/01/08; full list of members
dot icon23/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/06/2007
Partic of mort/charge *
dot icon30/05/2007
Partic of mort/charge *
dot icon26/05/2007
Partic of mort/charge *
dot icon06/02/2007
Return made up to 20/01/07; full list of members
dot icon18/01/2007
Ad 15/01/06--------- £ si 400@1=400 £ ic 600/1000
dot icon18/01/2007
Ad 15/01/06--------- £ si 599@1=599 £ ic 1/600
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
£ nc 10000/1000 15/01/07
dot icon18/01/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon18/01/2007
Secretary resigned
dot icon18/01/2007
Director resigned
dot icon18/01/2007
New secretary appointed;new director appointed
dot icon18/01/2007
New director appointed
dot icon09/10/2006
Certificate of change of name
dot icon20/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
434.34K
-
0.00
16.07K
-
2022
2
497.44K
-
0.00
19.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Graeme
Director
15/01/2007 - Present
30
P & W SECRETARIES LIMITED
Nominee Secretary
20/01/2006 - 15/01/2007
161
P & W DIRECTORS LIMITED
Nominee Director
20/01/2006 - 15/01/2007
176
Mrs Gillian Ann Hay
Director
15/01/2007 - Present
7
Hay, Gillian Ann
Secretary
15/01/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 429 LIMITED

429 LIMITED is an(a) Active company incorporated on 20/01/2006 with the registered office located at 4 Mill Road, Port Elphinstone, Inverurie, Aberdeenshire AB51 5UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 429 LIMITED?

toggle

429 LIMITED is currently Active. It was registered on 20/01/2006 .

Where is 429 LIMITED located?

toggle

429 LIMITED is registered at 4 Mill Road, Port Elphinstone, Inverurie, Aberdeenshire AB51 5UD.

What does 429 LIMITED do?

toggle

429 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 429 LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-20 with no updates.