Advanced company searchLink opens in new window

HALL AITKEN ASSOCIATES LIMITED

Company number SC113642

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)
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
  • GBP 14,747
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
  • GBP 14,747
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
  • GBP 14,747
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
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 24 February 2011
  • GBP 14,746
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 14,747
25 Apr 2013 CC04 Statement of company's objects