- Company Overview for ADEN SPECIALIST TRADES LTD. (SC368019)
- Filing history for ADEN SPECIALIST TRADES LTD. (SC368019)
- People for ADEN SPECIALIST TRADES LTD. (SC368019)
- Charges for ADEN SPECIALIST TRADES LTD. (SC368019)
- Insolvency for ADEN SPECIALIST TRADES LTD. (SC368019)
- More for ADEN SPECIALIST TRADES LTD. (SC368019)
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) |
---|---|---|---|
04 Nov 2016 | CS01 | 04/11/16 Statement of Capital gbp 50 | |
04 Nov 2016 | CH01 | Director's details changed for Mr James Michael Young on 13 September 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Apr 2016 | AD01 | Registered office address changed from 28 Grange Loan Edinburgh EH9 2NR to S2 Stableblock Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP on 22 April 2016 | |
27 Jan 2016 | MR01 | Registration of charge SC3680190001, created on 12 January 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
07 Sep 2015 | CH01 | Director's details changed for Mr Neil Hassan on 7 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 45/1 Prestonfield Avenue Edinburgh EH16 5EQ to 28 Grange Loan Edinburgh EH9 2NR on 7 September 2015 | |
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Jan 2015 | AP01 | Appointment of Mr Neil Hassan as a director on 14 January 2015 | |
19 Dec 2014 | TM01 | Termination of appointment of Neil Hassan as a director on 1 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | AP01 | Appointment of Mr Neil Hassan as a director on 1 December 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Neil Hassan as a director on 1 October 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Jul 2014 | AD01 | Registered office address changed from 45 Candlemaker's Park Edinburgh EH17 8TH on 10 July 2014 | |
23 Jun 2014 | AP01 | Appointment of Mr James Michael Young as a director | |
25 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Apr 2012 | TM01 | Termination of appointment of Ross Godfrey as a director | |
06 Jan 2012 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders |