AIRD GEOMATICS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Final account prior to dissolution in MVL (final account attached)

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

19/12/1419 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/01/147 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/01/134 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/05/122 May 2012 ADOPT ARTICLES 01/06/2011

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/12/1123 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SHONA LOUISE AIRD / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN AIRD / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BLOOMFIELD / 05/01/2010

View Document

19/12/0819 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/02/0829 February 2008 GBP NC 1100/1200 27/02/07

View Document

29/02/0829 February 2008 VARY SHARE RIGHTS/NAME 27/02/2007 GBP NC 1000/1100 27/02/2007

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 11 ALVA STREET EDINBURGH EH2 4PH

View Document

09/11/079 November 2007 PARTIC OF MORT/CHARGE *****

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/01/04

View Document

09/01/039 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/09/024 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: C/O TURNBULL ALLAN 8 BRUCE ROAD GLASGOW G41 5EJ

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 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