Advanced company searchLink opens in new window

AIRBLES CONSTRUCTION (NO. 2) LIMITED

Company number SC242326

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)
14 Dec 2012 AA Full accounts made up to 30 June 2012
06 Mar 2012 AA Full accounts made up to 30 June 2011
23 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
26 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
26 Jan 2011 CH04 Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010
01 Oct 2010 AA Full accounts made up to 30 June 2010
24 Sep 2010 MISC Sect 516 CA2006 auditors resignation letter
15 Jun 2010 AD01 Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010
29 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
29 Jan 2010 CH02 Director's details changed for Regent Capital Services Limited on 15 January 2010
29 Jan 2010 CH04 Secretary's details changed for Macroberts Corporate Services Limited on 15 January 2010
14 Oct 2009 AA Full accounts made up to 30 June 2009
07 May 2009 225 Accounting reference date shortened from 31/12/2009 to 30/06/2009
08 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
18 Mar 2009 288a Secretary appointed macroberts corporate services LIMITED
16 Mar 2009 363a Return made up to 15/01/09; full list of members
10 Mar 2009 AA Accounts for a small company made up to 31 December 2008
23 Jan 2009 287 Registered office changed on 23/01/2009 from the mound edinburgh EH1 1YZ
20 Jan 2009 AUD Auditor's resignation
12 Jan 2009 288b Appointment terminated secretary hbos secretaries LIMITED
12 Jan 2009 288b Appointment terminated director hbos directors LIMITED
12 Jan 2009 288b Appointment terminated director christopher newton
12 Jan 2009 288b Appointment terminated director john pike
06 Jan 2009 288a Director appointed regent capital services LIMITED
06 Jan 2009 288a Director appointed anna josse