- Company Overview for AIKENHEAD PROPERTIES LTD (SC488317)
- Filing history for AIKENHEAD PROPERTIES LTD (SC488317)
- People for AIKENHEAD PROPERTIES LTD (SC488317)
- More for AIKENHEAD PROPERTIES LTD (SC488317)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | TM01 | Termination of appointment of Brian John O'neill as a director on 31 October 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Brian Joseph Warwick as a director on 18 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | CH01 | Director's details changed for Mr Brian John O'neill on 14 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 467 Aikenhead Road Glasgow G42 0PR Scotland to Blue Square Offices Ltd 272 Bath Street Glasgow G2 4JR on 23 October 2015 | |
07 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-07
|