AARON SCOTT LTD

Company Documents

DateDescription
26/09/1726 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/07/1711 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1730 June 2017 APPLICATION FOR STRIKING-OFF

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/10/1611 October 2016 COMPANY NAME CHANGED ASSET MANAGEMENT SUPPORT LTD.
CERTIFICATE ISSUED ON 11/10/16

View Document

17/05/1617 May 2016 PREVEXT FROM 29/02/2016 TO 30/04/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM
27 ST. LEONARD STREET
LANARK
ML11 7AB

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/07/1316 July 2013 SOLVENCY STATEMENT DATED 09/07/13

View Document

16/07/1316 July 2013 ADOPT ARTICLES 09/07/2013

View Document

16/07/1316 July 2013 REDUCE ISSUED CAPITAL 09/07/2013

View Document

16/07/1316 July 2013 SECOND FILING WITH MUD 04/02/13 FOR FORM AR01

View Document

16/07/1316 July 2013 SECOND FILING FOR FORM SH01

View Document

16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 10000

View Document

16/07/1316 July 2013 STATEMENT BY DIRECTORS

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 10000

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM ST STEPHEN'S HOUSE, 279 BATH STREET GLASGOW G2 4JL

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY MACDONALDS

View Document

02/06/112 June 2011 DIRECTOR APPOINTED BRIAN DONNELLY

View Document

01/06/111 June 2011 COMPANY NAME CHANGED MACNEWCO THREE HUNDRED AND THIRTEEN LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

01/06/111 June 2011 CHANGE OF NAME 31/05/2011

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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