Advanced company searchLink opens in new window

AERIAL EDGE LIMITED

Company number SC365110

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AD01 Registered office address changed from Flat 3/1 46 Thornwood Avenue Glasgow G11 7PQ to 4/12, 95 Morrison Street Glasgow G5 8BE on 15 October 2015
15 Oct 2015 CH03 Secretary's details changed for Mr Mark Gibson on 15 October 2015
15 Oct 2015 CH01 Director's details changed for Mr Mark Gibson on 15 October 2015
01 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 30
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 30
18 Nov 2013 AD01 Registered office address changed from Flat 3/1 46 Thornwood Avenue Glasgow Scotland G11 7PQ Scotland on 18 November 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
18 Sep 2012 CH03 Secretary's details changed for Mr Mark Gibson on 18 September 2012
18 Sep 2012 CH01 Director's details changed for Mr Mark Gibson on 18 September 2012
22 May 2012 AD01 Registered office address changed from C/O Mark Gibson Flat 3/1 46 Thornwood Avenue Glasgow Scotland G11 7PQ Scotland on 22 May 2012
22 May 2012 AD01 Registered office address changed from 0/2, 2 Roebank Street Glasgow Scotland G31 3HX United Kingdom on 22 May 2012
22 May 2012 TM01 Termination of appointment of Sarah Couzens as a director
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
03 May 2011 AA Total exemption full accounts made up to 31 March 2010