Advanced company searchLink opens in new window

AILLUM LIMITED

Company number SC373066

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)
11 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
20 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
22 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from 30 North Lodge Road Renfrew PA4 9AS Scotland on 13 September 2010
19 Jul 2010 CERTNM Company name changed davis decor LIMITED\certificate issued on 19/07/10
  • CONNOT ‐
19 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
28 Jun 2010 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100
25 Jun 2010 AD01 Registered office address changed from 14 Newton of Barr Lochwinnoch Renfrewshire PA12 4AR Scotland on 25 June 2010
25 Jun 2010 AP03 Appointment of Mrs Emma Tait as a secretary
25 Jun 2010 AP01 Appointment of Mr Brian Tait as a director
01 Mar 2010 TM02 Termination of appointment of Peter Trainer as a secretary
01 Mar 2010 TM01 Termination of appointment of Susan Mcintosh as a director
01 Mar 2010 TM01 Termination of appointment of Peter Trainer as a director
16 Feb 2010 NEWINC Incorporation