- Company Overview for JOHN AIRD & COMPANY LIMITED (SC017813)
- Filing history for JOHN AIRD & COMPANY LIMITED (SC017813)
- People for JOHN AIRD & COMPANY LIMITED (SC017813)
- Charges for JOHN AIRD & COMPANY LIMITED (SC017813)
- More for JOHN AIRD & COMPANY LIMITED (SC017813)
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
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |