Advanced company searchLink opens in new window

AA OPTICAL LTD

Company number SC467454

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)
24 Mar 2015 AD01 Registered office address changed from 24 1St Floor Blythswood Sqaure Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015
10 Mar 2015 AD01 Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY to 24 1St Floor Blythswood Sqaure Glasgow G2 4QS on 10 March 2015
26 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
26 Jan 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 July 2014
26 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
07 Aug 2014 AD01 Registered office address changed from 350 Albert Drive Glasgow G41 5PQ Scotland to 231/233 St. Vincent Street Glasgow G2 5QY on 7 August 2014
05 Mar 2014 MR01 Registration of charge 4674540001
10 Feb 2014 CERTNM Company name changed lister square (no 202) LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
07 Feb 2014 AD01 Registered office address changed from Fifth Floor Quartermile Two Lister Square Edinburgh EH3 9GL United Kingdom on 7 February 2014
07 Feb 2014 AP01 Appointment of Mr Adnaan Ahmad as a director
07 Feb 2014 TM01 Termination of appointment of Adrian Bell as a director
07 Feb 2014 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
07 Feb 2014 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
15 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted