Advanced company searchLink opens in new window

A.A. PROPERTIES (SCOTLAND) LIMITED

Company number SC202700

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)
06 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2011 4.17(Scot) Notice of final meeting of creditors
17 Oct 2009 AD01 Registered office address changed from 2 Smithyends Village Cumbernauld North Lanarkshire, G67 2SL on 17 October 2009
09 Jul 2009 CO4.2(Scot) Court order notice of winding up
09 Jul 2009 4.2(Scot) Notice of winding up order
12 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2008 288b Appointment Terminated Director mussarat ahmad
04 Jul 2008 288a Director appointed mr assad imtiaz ahmad
04 Jul 2008 363a Return made up to 30/12/07; full list of members
12 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2007 288a New director appointed
03 Jan 2007 363a Return made up to 30/12/06; full list of members
13 Feb 2006 363a Return made up to 30/12/05; full list of members
25 Jan 2006 AA Total exemption small company accounts made up to 31 December 2004
12 Jan 2005 363s Return made up to 30/12/04; full list of members
12 Jan 2005 363(288) Director's particulars changed
26 Nov 2004 AA Total exemption full accounts made up to 31 December 2003
09 Sep 2004 363s Return made up to 30/12/03; full list of members
09 Sep 2004 363(353) Location of register of members address changed
29 Jul 2004 AA Total exemption full accounts made up to 31 December 2002
10 Jun 2004 288a New director appointed
01 Jun 2004 288b Director resigned
27 May 2004 287 Registered office changed on 27/05/04 from: 640 cathcart road glasgow G42 8AA
07 Apr 2003 363s Return made up to 30/12/02; full list of members
01 May 2002 AA Accounts made up to 31 December 2001