- Company Overview for AH&CO LIMITED (SC430923)
- Filing history for AH&CO LIMITED (SC430923)
- People for AH&CO LIMITED (SC430923)
- More for AH&CO LIMITED (SC430923)
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
|
|
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
|
|
10 Jul 2014 | CERTNM |
Company name changed andrew hamilton & co LIMITED\certificate issued on 10/07/14
|
|
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
07 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Aug 2012 | NEWINC |
Incorporation
|