Advanced company searchLink opens in new window

AAH REALISATION LIMITED

Company number SC455208

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)
05 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2018 4.26(Scot) Return of final meeting of voluntary winding up
02 Dec 2016 AD01 Registered office address changed from Home Farm Brodick Isle of Arran KA27 8DD to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2 December 2016
02 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-29
24 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,039,038
06 Jul 2016 TM01 Termination of appointment of Philip John Pittman as a director on 31 May 2016
01 Apr 2016 AP01 Appointment of Mr Benjamin Barker as a director on 24 March 2016
01 Apr 2016 TM01 Termination of appointment of Duncan Macrae as a director on 24 March 2016
25 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2015 AA Full accounts made up to 28 February 2015
13 Nov 2015 TM01 Termination of appointment of Alan Wade as a director on 31 October 2015
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,039,038.00
09 Oct 2015 MA Memorandum and Articles of Association
09 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,033,038
31 Jul 2015 AP01 Appointment of Miss Danielle Gina Wilder as a director on 1 June 2015
27 Apr 2015 TM01 Termination of appointment of Alastair Gibson Kerr as a director on 31 March 2015
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,033,038.00
27 Feb 2015 AP01 Appointment of Jacqueline Mary Gale as a director on 23 February 2015
27 Feb 2015 SH10 Particulars of variation of rights attached to shares
27 Feb 2015 SH08 Change of share class name or designation
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2015 AA Accounts for a small company made up to 28 February 2014