Advanced company searchLink opens in new window

AH&CO LIMITED

Company number SC430923

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)
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
31 Oct 2018 AP01 Appointment of Calum Anderson as a director on 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
10 Jul 2014 CERTNM Company name changed andrew hamilton & co LIMITED\certificate issued on 10/07/14
  • CONNOT ‐
10 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-19
24 Jun 2014 AD01 Registered office address changed from 38 Dean Park Mews Edinburgh Lothian EH4 1ED Scotland on 24 June 2014
22 Apr 2014 AA01 Current accounting period extended from 19 March 2014 to 30 April 2014
21 Apr 2014 AA Total exemption small company accounts made up to 19 March 2013
21 Apr 2014 AA01 Current accounting period shortened from 31 August 2013 to 19 March 2013
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
22 Aug 2013 CH01 Director's details changed for Miss Sarah Lynn Wilson on 22 August 2013
22 Aug 2013 CH01 Director's details changed for Mr Paul Frederick Mannings on 22 August 2013
22 Aug 2013 CH01 Director's details changed for Miss Sarah Wilson on 22 August 2013
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2013 MEM/ARTS Memorandum and Articles of Association
22 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)