Advanced company searchLink opens in new window

AHT SOLUTIONS LIMITED

Company number SC320188

Filter by category

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)
15 Feb 2013 CH04 Secretary's details changed for Grants Scotland Limited on 25 January 2013
15 Feb 2013 AD01 Registered office address changed from Grants Scotland Limited 6Th Floor Centrum House 38 Queen Street Glasgow G1 3DX on 15 February 2013
16 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 4
06 May 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Tracy Helen Mellors-Talbot on 2 April 2010
15 Apr 2010 CH04 Secretary's details changed for Grants Scotland Limited on 2 April 2010
15 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
10 Apr 2009 363a Return made up to 02/04/09; full list of members
07 May 2008 363a Return made up to 02/04/08; full list of members
06 Mar 2008 AA Total exemption full accounts made up to 31 December 2007
25 Feb 2008 287 Registered office changed on 25/02/2008 from c/o houston rooney second floor, 82 mitchell street glasgow G1 3NA
25 Feb 2008 288c Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008
05 Sep 2007 288c Director's particulars changed
16 Apr 2007 288a New director appointed
13 Apr 2007 288a New secretary appointed
13 Apr 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
13 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2007 288b Director resigned
13 Apr 2007 288b Secretary resigned
02 Apr 2007 NEWINC Incorporation