- 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) |
---|---|---|---|
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 | SH10 | Particulars of variation of rights attached to shares | |
25 Apr 2013 | SH08 | Change of share class name or designation | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AD01 | Registered office address changed from 93 West George St Glasgow Lanarkshire G2 1PB on 7 September 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
14 Mar 2011 | AP01 | Appointment of Mr Robert Derritt Shipway as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Christian Paul Lynch on 25 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Denis Anthony Donoghue on 25 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for David Gourlay on 25 July 2010 | |
04 Dec 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Sep 2009 | 363a | Return made up to 25/07/09; full list of members | |
02 Sep 2009 | 88(2) | Ad 27/08/09\gbp si 1071@1=1071\gbp ic 14223/15294\ | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Nov 2008 | 288b | Appointment terminated director adam clarke | |
16 Aug 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
04 Aug 2008 | 363a | Return made up to 25/07/08; full list of members | |
17 Apr 2008 | 88(2) | Ad 04/04/08\gbp si 1000@1=1000\gbp ic 13223/14223\ |