A & A HYLAND LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
26/02/2526 February 2025 | Termination of appointment of Graeme Morrison Bone as a director on 2025-02-25 |
05/12/245 December 2024 | Registered office address changed from Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie Llp Level 5, the Stamp Office 10-14 Waterloo Place Edinburgh EH1 3EG on 2024-12-05 |
10/07/2410 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
21/03/2321 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/02/2128 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK PYLON LIMITED |
27/10/2027 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2020 |
11/06/2011 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
11/04/1911 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM C/O HENDERSON LOGGIE 34 MELVILLE STREET EDINBURGH EH3 7HA |
01/05/181 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/06/161 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/06/151 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/05/1429 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
06/01/146 January 2014 | PREVEXT FROM 30/04/2013 TO 31/10/2013 |
18/06/1318 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
18/12/1218 December 2012 | 30/04/12 TOTAL EXEMPTION FULL |
26/06/1226 June 2012 | CHANGE OF NAME 30/05/2012 |
26/06/1226 June 2012 | COMPANY NAME CHANGED CARNEGIE WORLDWIDE LIMITED CERTIFICATE ISSUED ON 26/06/12 |
18/06/1218 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/06/112 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FIFE HYLAND / 29/05/2010 |
31/05/1031 May 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/07/0710 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/06/0720 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 34 MELVILLE STREET EDINBURGH EH3 7HA |
10/07/0610 July 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | REGISTERED OFFICE CHANGED ON 03/06/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ |
09/02/069 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 |
13/06/0513 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
28/04/0528 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
29/06/0429 June 2004 | FULL ACCOUNTS MADE UP TO 31/01/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | DIRECTOR RESIGNED |
30/07/0330 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/07/0330 July 2003 | NEW SECRETARY APPOINTED |
30/07/0330 July 2003 | DIRECTOR RESIGNED |
30/07/0330 July 2003 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR |
30/07/0330 July 2003 | SECRETARY RESIGNED |
30/07/0330 July 2003 | DIRECTOR RESIGNED |
30/07/0330 July 2003 | NEW DIRECTOR APPOINTED |
30/07/0330 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | AUDITOR'S RESIGNATION |
16/07/0316 July 2003 | FULL ACCOUNTS MADE UP TO 31/01/03 |
11/07/0311 July 2003 | S-DIV 09/07/03 |
11/07/0311 July 2003 | DIRECTOR RESIGNED |
11/07/0311 July 2003 | VARYING SHARE RIGHTS AND NAMES |
01/07/031 July 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | DIRECTOR RESIGNED |
24/09/0224 September 2002 | NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | FULL ACCOUNTS MADE UP TO 31/01/02 |
19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
19/06/0219 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | SECRETARY RESIGNED |
24/05/0224 May 2002 | NEW SECRETARY APPOINTED |
03/01/023 January 2002 | PARTIC OF MORT/CHARGE ***** |
24/09/0124 September 2001 | COMPANY NAME CHANGED AULD OLD ENEMY LIMITED CERTIFICATE ISSUED ON 24/09/01 |
22/06/0122 June 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/01/02 |
29/05/0129 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company