A & A HYLAND LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

26/02/2526 February 2025 Termination of appointment of Graeme Morrison Bone as a director on 2025-02-25

View Document

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

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/02/2128 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK PYLON LIMITED

View Document

27/10/2027 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2020

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM C/O HENDERSON LOGGIE 34 MELVILLE STREET EDINBURGH EH3 7HA

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

18/06/1318 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 CHANGE OF NAME 30/05/2012

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED CARNEGIE WORLDWIDE LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

18/06/1218 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FIFE HYLAND / 29/05/2010

View Document

31/05/1031 May 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 34 MELVILLE STREET EDINBURGH EH3 7HA

View Document

10/07/0610 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

13/06/0513 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 AUDITOR'S RESIGNATION

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/07/0311 July 2003 S-DIV 09/07/03

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/031 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 PARTIC OF MORT/CHARGE *****

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED AULD OLD ENEMY LIMITED CERTIFICATE ISSUED ON 24/09/01

View Document

22/06/0122 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/01/02

View Document

29/05/0129 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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