- Company Overview for AITKEN MULTIPURPOSE ARENAS LIMITED (SC161827)
- Filing history for AITKEN MULTIPURPOSE ARENAS LIMITED (SC161827)
- People for AITKEN MULTIPURPOSE ARENAS LIMITED (SC161827)
- Charges for AITKEN MULTIPURPOSE ARENAS LIMITED (SC161827)
- Insolvency for AITKEN MULTIPURPOSE ARENAS LIMITED (SC161827)
- More for AITKEN MULTIPURPOSE ARENAS LIMITED (SC161827)
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
|
|
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
|
|
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
|
|
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 |