Advanced company searchLink opens in new window

JOHN AIRD & COMPANY LIMITED

Company number SC017813

Filter by category

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)
26 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
31 Oct 2016 CH01 Director's details changed for Grant Charles Winter on 5 April 2016
29 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 TM01 Termination of appointment of Ann Jemima Winter as a director on 18 January 2016
18 Jan 2016 AP03 Appointment of Mr Mark Grant Winter as a secretary on 18 January 2016
18 Jan 2016 TM02 Termination of appointment of Ann Jemima Winter as a secretary on 18 January 2016
08 Dec 2015 AD01 Registered office address changed from Unit 3 7 Kyle Road Irvine Ayrshire KA12 8JF to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 December 2015
19 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 143,000
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014