- Company Overview for AINCROFT ENTERPRISES LTD (SC311724)
- Filing history for AINCROFT ENTERPRISES LTD (SC311724)
- People for AINCROFT ENTERPRISES LTD (SC311724)
- More for AINCROFT ENTERPRISES LTD (SC311724)
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) |
---|---|---|---|
11 Jan 2010 | CH01 | Director's details changed for Laura Alexander Wood on 28 January 2009 | |
01 Dec 2008 | 363a | Return made up to 09/11/08; full list of members | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
25 Jun 2008 | 288a | Director appointed susan jane gilmour | |
25 Jun 2008 | 288a | Director appointed barbara ann wood | |
25 Jun 2008 | 288a | Director appointed laura alexander wood | |
25 Jun 2008 | 288a | Director appointed david sinclair wood | |
25 Jun 2008 | 288b | Appointment terminated director david wood | |
10 Dec 2007 | 363a | Return made up to 09/11/07; full list of members | |
10 Dec 2007 | 288c | Director's particulars changed | |
10 Dec 2007 | 288c | Secretary's particulars changed | |
19 Jan 2007 | 225 | Accounting reference date extended from 30/11/07 to 30/04/08 | |
16 Jan 2007 | 287 | Registered office changed on 16/01/07 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ | |
16 Jan 2007 | 88(2)R | Ad 09/11/06--------- £ si 8@1=8 £ ic 1/9 | |
16 Jan 2007 | 288a | New secretary appointed | |
16 Jan 2007 | 288a | New director appointed | |
09 Nov 2006 | 287 | Registered office changed on 09/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA | |
09 Nov 2006 | 288b | Director resigned | |
09 Nov 2006 | 288b | Secretary resigned | |
09 Nov 2006 | 288b | Director resigned | |
09 Nov 2006 | NEWINC | Incorporation |