- Company Overview for HALL AITKEN ASSOCIATES LIMITED (SC113642)
- Filing history for HALL AITKEN ASSOCIATES LIMITED (SC113642)
- People for HALL AITKEN ASSOCIATES LIMITED (SC113642)
- Charges for HALL AITKEN ASSOCIATES LIMITED (SC113642)
- More for HALL AITKEN ASSOCIATES LIMITED (SC113642)
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) |
---|---|---|---|
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr Denis Anthony Donoghue on 22 July 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr Denis Anthony Donoghue on 22 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
24 Jan 2017 | AD01 | Registered office address changed from 3rd Floor 125 Buchanan Street Glasgow G1 2JA to Atlantic Chambers, 45 Hope Street Glasgow G2 6AE on 24 January 2017 | |
19 Jan 2017 | MR01 | Registration of charge SC1136420003, created on 16 January 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
01 Aug 2016 | CH01 | Director's details changed for Mr Edward Jeremy Wyatt on 27 July 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | TM02 | Termination of appointment of Paul Buchanan as a secretary on 18 July 2014 | |
18 Jul 2014 | AP03 | Appointment of Mr David Gourlay as a secretary on 18 July 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
09 Aug 2013 | CH01 | Director's details changed for Mr Edward Jeremy Wyatt on 2 August 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Christian Lynch as a director | |
16 May 2013 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 24 February 2011
|
|
25 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
25 Apr 2013 | CC04 | Statement of company's objects |