- Company Overview for AIRLIE ACTUARIAL CONTRACTING LTD. (SC365207)
- Filing history for AIRLIE ACTUARIAL CONTRACTING LTD. (SC365207)
- People for AIRLIE ACTUARIAL CONTRACTING LTD. (SC365207)
- More for AIRLIE ACTUARIAL CONTRACTING LTD. (SC365207)
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) |
---|---|---|---|
22 Sep 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
02 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
01 Jul 2023 | AA | Unaudited abridged accounts made up to 29 September 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
18 Oct 2022 | AD01 | Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland to 4 Easterfield Court Livingston Village Livingston EH54 7BZ on 18 October 2022 | |
07 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
11 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 29 September 2018 | |
20 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
31 Jul 2019 | CH01 | Director's details changed for Scott Airlie on 31 July 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr Scott Airlie as a person with significant control on 31 July 2019 | |
26 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
23 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from 40/2 Gardner's Crescent Edinburgh EH3 8DG to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 23 March 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
17 Aug 2016 | CH01 | Director's details changed for Scott Airlie on 17 August 2016 |