AAI INTERNATIONAL SCOTLAND LIMITED
Company number SC383141
- Company Overview for AAI INTERNATIONAL SCOTLAND LIMITED (SC383141)
- Filing history for AAI INTERNATIONAL SCOTLAND LIMITED (SC383141)
- People for AAI INTERNATIONAL SCOTLAND LIMITED (SC383141)
- Charges for AAI INTERNATIONAL SCOTLAND LIMITED (SC383141)
- More for AAI INTERNATIONAL SCOTLAND LIMITED (SC383141)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
13 Apr 2022 | CH01 | Director's details changed for Stuart Donald Mclean on 12 April 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Nov 2020 | AD01 | Registered office address changed from Unit1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to Suite 2.11 1 Macdowall Street Paisley Glasgow PA3 2NB on 26 November 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
03 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Apr 2017 | AD01 | Registered office address changed from Unit 2 Wilson Bs Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to Unit1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 6 April 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH02 | Director's details changed for Aai Holdings Limited on 1 May 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|