A9 ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

A9 ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC295793

Incorporation date

18/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elm House, Cradlehall Business Park, Inverness IV2 5GHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon30/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Memorandum and Articles of Association
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Change of share class name or designation
dot icon18/06/2025
Particulars of variation of rights attached to shares
dot icon30/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon31/12/2024
Resolutions
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon02/01/2024
Appointment of Hollie Mackay as a director on 2024-01-01
dot icon02/01/2024
Appointment of Virginia Scott-Park as a director on 2024-01-01
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/05/2023
Termination of appointment of Richard Fairley Baird as a director on 2023-05-22
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon27/01/2020
Notification of Heather Young as a person with significant control on 2019-03-25
dot icon16/04/2019
Cessation of Ernest Leslie Smart as a person with significant control on 2019-03-25
dot icon05/04/2019
Termination of appointment of Ernest Leslie Smart as a director on 2019-04-05
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Resolutions
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon28/01/2018
Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ to Elm House Cradlehall Business Park Inverness IV2 5GH on 2018-01-28
dot icon28/01/2018
Termination of appointment of Richard Fairley Baird as a secretary on 2018-01-23
dot icon28/01/2018
Appointment of Mr Paul Anthony Capewell as a secretary on 2018-01-23
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Second filing of Confirmation Statement dated 31/01/2017
dot icon31/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Appointment of Heather Elizabeth Young as a director on 2016-04-12
dot icon13/04/2016
Director's details changed for Mr Richard Fairley Baird on 2016-04-12
dot icon13/04/2016
Secretary's details changed for Mr Richard Fairley Baird on 2016-04-12
dot icon01/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Memorandum and Articles of Association
dot icon05/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon23/12/2013
Termination of appointment of Philip Bald as a director
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Certificate of change of name
dot icon08/03/2013
Memorandum and Articles of Association
dot icon11/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon11/02/2013
Appointment of Mr Richard Fairley Baird as a director
dot icon11/02/2013
Termination of appointment of Paul Hetherington as a director
dot icon14/01/2013
Resolutions
dot icon14/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon03/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon03/01/2013
Termination of appointment of Robert Alexander as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Appointment of Mr Ernest Leslie Smart as a director
dot icon07/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon04/01/2011
Termination of appointment of James Thomson as a director
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon01/02/2010
Director's details changed for James Currie Thomson on 2010-01-01
dot icon01/02/2010
Director's details changed for Robert Alexander on 2010-01-01
dot icon05/01/2010
Appointment of Mr Paul Capewell as a director
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon05/01/2009
Appointment terminated director stuart macdonald
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 18/01/08; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 18/01/07; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon20/12/2006
Ad 18/12/06--------- £ si 702@1=702 £ ic 2/704
dot icon01/03/2006
Partic of mort/charge *
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon18/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
194.45K
-
0.00
71.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Robert
Director
18/01/2006 - 31/12/2012
7
Hetherington, Paul Clive
Director
01/02/2006 - 11/01/2013
2
Mr Ernest Leslie Smart
Director
17/02/2011 - 05/04/2019
1
Baird, Richard Fairley
Director
11/01/2013 - 22/05/2023
3
Bald, Philip Peter
Director
18/01/2006 - 31/10/2013
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A9 ACCOUNTANCY LIMITED

A9 ACCOUNTANCY LIMITED is an(a) Active company incorporated on 18/01/2006 with the registered office located at Elm House, Cradlehall Business Park, Inverness IV2 5GH. There are currently 5 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 A9 ACCOUNTANCY LIMITED?

toggle

A9 ACCOUNTANCY LIMITED is currently Active. It was registered on 18/01/2006 .

Where is A9 ACCOUNTANCY LIMITED located?

toggle

A9 ACCOUNTANCY LIMITED is registered at Elm House, Cradlehall Business Park, Inverness IV2 5GH.

What does A9 ACCOUNTANCY LIMITED do?

toggle

A9 ACCOUNTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for A9 ACCOUNTANCY LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-18 with updates.