Advanced company searchLink opens in new window

AITKEN MULTIPURPOSE ARENAS LIMITED

Company number SC161827

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)
01 May 2018 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2018 4.17(Scot) Notice of final meeting of creditors
18 Apr 2016 AD01 Registered office address changed from Stewartfield Way East Kilbride Glasgow G74 4GT to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 18 April 2016
12 Apr 2016 CO4.2(Scot) Court order notice of winding up
12 Apr 2016 4.2(Scot) Notice of winding up order
19 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Oct 2015 TM01 Termination of appointment of Brian James Kay Aitken as a director on 29 October 2015
29 Oct 2015 TM02 Termination of appointment of Cecilia Anne Therese Aitken as a secretary on 29 October 2015
23 Feb 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from Stewartfield Way East Kilbride Glasgow G74 4GT Scotland on 17 November 2010
01 Nov 2010 AA Accounts for a small company made up to 31 January 2010
12 Aug 2010 AD01 Registered office address changed from 2 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL on 12 August 2010
20 Apr 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
09 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 5
27 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 4
03 Dec 2009 AA Accounts for a small company made up to 31 January 2009