Advanced company searchLink opens in new window

ACLAS TECHNICS LIMITED

Company number SC229729

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)
10 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 28/03/2018
04 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 10/04/2018
27 Sep 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 AP03 Appointment of Miss Wendy Jane Velzian as a secretary on 6 September 2017
29 Aug 2017 AP01 Appointment of Miss Wendy Jane Velzian as a director on 18 August 2017
29 Aug 2017 TM01 Termination of appointment of John Rooney as a director on 18 August 2017
29 Aug 2017 TM01 Termination of appointment of Mark O'kelly as a director on 18 August 2017
29 Aug 2017 TM02 Termination of appointment of Niall O'connor as a secretary on 18 August 2017
29 Aug 2017 TM01 Termination of appointment of David William Andrew as a director on 18 August 2017
29 Aug 2017 PSC05 Change of details for Asl Aviation Holdings Dac as a person with significant control on 18 August 2017
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
19 Sep 2016 MR01 Registration of charge SC2297290002, created on 6 September 2016
14 Sep 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
10 Sep 2015 AA Full accounts made up to 31 December 2014
26 Aug 2015 AP01 Appointment of Mr Charles Henery as a director on 24 July 2015
26 Aug 2015 AP01 Appointment of Mr Niall O'connor as a director on 24 July 2015
26 Aug 2015 AP03 Appointment of Mr Niall O'connor as a secretary on 24 July 2015
26 Aug 2015 TM02 Termination of appointment of Elizabeth Catherine Daly as a secretary on 24 July 2014
13 Jul 2015 AP01 Appointment of Mr David Slipper as a director on 1 July 2015
01 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000
16 Sep 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 CERTNM Company name changed air contractors engineering LIMITED\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-15
14 May 2014 AD01 Registered office address changed from Building 92 Business Aviation Terminal Edinburgh Airport Edinburgh EH12 9DN on 14 May 2014
28 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000