AIRD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

10/01/2510 January 2025 Cessation of Jonathan Andrew Alexander Dunn as a person with significant control on 2024-12-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

18/03/2018 March 2020 Registered office address changed from , 3 Park Terrace, Stirling, FK8 2NA to Lismore 211 Colinton Road Edinburgh EH14 1BJ on 2020-03-18

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DUNN / 17/03/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW ALEXANDER DUNN / 17/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS HELEN BAYNE-JARDINE / 18/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 3 PARK TERRACE STIRLING FK8 2NA

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MRS LOIS HELEN BAYNE-JARDINE

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRINA DUNN

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MRS LOIS HELEN BAYNE-JARDINE

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDRINA DUNN

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRINA DUNN / 31/05/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNN / 31/05/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW ALEXANDER DUNN / 31/05/2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM, WESTER SPITTALTON, THORNHILL, STIRLINGSHIRE, FK8 3QD

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/12/1011 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNN / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRINA DUNN / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW ALEXANDER DUNN / 14/12/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 PARTIC OF MORT/CHARGE *****

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0523 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 PARTIC OF MORT/CHARGE *****

View Document

22/12/0022 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 DIRECTOR RESIGNED

View Document

04/01/984 January 1998 SECRETARY RESIGNED

View Document

04/01/984 January 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 NEW SECRETARY APPOINTED

View Document

04/01/984 January 1998 REGISTERED OFFICE CHANGED ON 04/01/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/12/9724 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9723 December 1997 COMPANY NAME CHANGED SEALBALL LIMITED CERTIFICATE ISSUED ON 24/12/97

View Document

19/12/9719 December 1997 £ NC 1000/100000 17/12

View Document

19/12/9719 December 1997 NC INC ALREADY ADJUSTED 17/12/97

View Document

19/12/9719 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/97

View Document

19/12/9719 December 1997 ALTER MEM AND ARTS 17/12/97

View Document

08/12/978 December 1997 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