Advanced company searchLink opens in new window

ACAIRBOOKS LTD

Company number SC063662

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
03 Jun 2019 AA Micro company accounts made up to 31 March 2019
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Nov 2018 MR04 Satisfaction of charge 1 in full
04 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
20 Sep 2018 PSC02 Notification of Acair as a person with significant control on 1 January 2018
19 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 19 September 2018
22 Jan 2018 TM01 Termination of appointment of Seumas Mactaggart as a director on 22 January 2018
19 Sep 2017 CERTNM Company name changed acair LIMITED\certificate issued on 19/09/17
  • CONNOT ‐ Change of name notice
19 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-12
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
29 Jun 2017 TM01 Termination of appointment of Iain Macmillan as a director on 19 June 2017
24 Jun 2017 AA Micro company accounts made up to 31 March 2017
20 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 14,000
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 14,000
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AD01 Registered office address changed from Unit 7 7 James Street Stornoway Isle of Lewis HS1 2QN on 14 May 2014
04 Feb 2014 AP01 Appointment of Joan Morrison Mackinnon as a director
31 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 14,000
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013