- Company Overview for AIM HOUSING SCOTLAND LTD. (SC382135)
- Filing history for AIM HOUSING SCOTLAND LTD. (SC382135)
- People for AIM HOUSING SCOTLAND LTD. (SC382135)
- Charges for AIM HOUSING SCOTLAND LTD. (SC382135)
- More for AIM HOUSING SCOTLAND LTD. (SC382135)
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) |
---|---|---|---|
23 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
31 Jul 2012 | AD01 | Registered office address changed from C/O 26 Galbraith Crescent Larbert Stirlingshire FK5 4GZ United Kingdom on 31 July 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
02 Sep 2011 | AD01 | Registered office address changed from C/O 26 26 Galbraith Crescent Larbert Stirlingshire FK5 4GZ on 2 September 2011 | |
19 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 17 August 2010
|
|
19 Aug 2010 | AD01 | Registered office address changed from C/O Barclay & Co., Mill Road Industrial Estate, Linlithgow West Lothian EH49 7SF United Kingdom on 19 August 2010 | |
19 Aug 2010 | AP03 | Appointment of Clare Foster as a secretary | |
19 Aug 2010 | AP01 | Appointment of Clare Foster as a director | |
19 Aug 2010 | AP01 | Appointment of Paul Murray Foster as a director | |
23 Jul 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
23 Jul 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
19 Jul 2010 | NEWINC | Incorporation |