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)
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 14,746
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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\