Advanced company searchLink opens in new window

AIRLIE ACTUARIAL CONTRACTING LTD.

Company number SC365207

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)
22 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
13 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
28 Oct 2014 CH01 Director's details changed for Scott Airlie on 31 August 2014
28 Oct 2014 AD01 Registered office address changed from 67 (Flat 2) Giles Street Leith Edinburgh EH6 6DD to 40/2 Gardner's Crescent Edinburgh EH3 8DG on 28 October 2014
10 Oct 2014 CH01 Director's details changed for Scott Airlie on 10 October 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2010 88(2) Capitals not rolled up
04 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Scott Airlie on 7 September 2010
09 Sep 2009 88(2) Ad 07/09/09\gbp si 99@1=99\gbp ic 1/100\
09 Sep 2009 288a Director appointed scott airlie
09 Sep 2009 288b Appointment terminated director susan mcintosh
09 Sep 2009 288b Appointment terminated director peter trainer
09 Sep 2009 288b Appointment terminated secretary peter trainer
07 Sep 2009 NEWINC Incorporation