- Company Overview for AHL SCAFFOLDING (HOLDINGS) LTD (SC403827)
- Filing history for AHL SCAFFOLDING (HOLDINGS) LTD (SC403827)
- People for AHL SCAFFOLDING (HOLDINGS) LTD (SC403827)
- Charges for AHL SCAFFOLDING (HOLDINGS) LTD (SC403827)
- More for AHL SCAFFOLDING (HOLDINGS) LTD (SC403827)
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) |
---|---|---|---|
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | MR04 | Satisfaction of charge SC4038270003 in full | |
03 Mar 2016 | MR01 | Registration of charge SC4038270004, created on 29 February 2016 | |
15 Dec 2015 | MR04 | Satisfaction of charge SC4038270001 in full | |
11 Dec 2015 | MR01 | Registration of charge SC4038270003, created on 7 December 2015 | |
20 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 6 November 2015
|
|
20 Nov 2015 | TM01 | Termination of appointment of Duncan Wilson Lyon as a director on 6 November 2015 | |
20 Nov 2015 | SH03 | Purchase of own shares. | |
06 Nov 2015 | MR01 | Registration of charge SC4038270002, created on 4 November 2015 | |
02 Nov 2015 | MR01 | Registration of charge SC4038270001, created on 27 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
16 Jun 2014 | CH01 | Director's details changed for Mr James Grant Allister on 4 June 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Mr James Grant Allister on 4 June 2014 | |
21 Sep 2013 | CH01 | Director's details changed for Mr James Cook Hendry on 1 June 2013 | |
21 Sep 2013 | CH03 | Secretary's details changed for Claire Hendry on 1 June 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Sep 2012 | CH01 | Director's details changed for Mr James Grant Allister on 12 September 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
22 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 20 July 2011
|
|
22 Nov 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 December 2011 |