- Company Overview for AA OPTICAL LTD (SC467454)
- Filing history for AA OPTICAL LTD (SC467454)
- People for AA OPTICAL LTD (SC467454)
- Charges for AA OPTICAL LTD (SC467454)
- More for AA OPTICAL LTD (SC467454)
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
|
|
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
|
|
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
|