AIRD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
10/01/2510 January 2025 | Cessation of Jonathan Andrew Alexander Dunn as a person with significant control on 2024-12-01 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2022-12-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/03/2021 March 2020 | DISS40 (DISS40(SOAD)) |
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 |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN DUNN / 17/03/2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW ALEXANDER DUNN / 17/03/2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS HELEN BAYNE-JARDINE / 18/03/2020 |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 3 PARK TERRACE STIRLING FK8 2NA |
25/02/2025 February 2020 | FIRST GAZETTE |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/149 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
03/01/143 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
10/12/1310 December 2013 | SECRETARY APPOINTED MRS LOIS HELEN BAYNE-JARDINE |
10/12/1310 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRINA DUNN |
10/12/1310 December 2013 | DIRECTOR APPOINTED MRS LOIS HELEN BAYNE-JARDINE |
10/12/1310 December 2013 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRINA DUNN |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1212 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRINA DUNN / 31/05/2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNN / 31/05/2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW ALEXANDER DUNN / 31/05/2012 |
31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM, WESTER SPITTALTON, THORNHILL, STIRLINGSHIRE, FK8 3QD |
13/12/1113 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/12/1011 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNN / 14/12/2009 |
14/12/0914 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRINA DUNN / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW ALEXANDER DUNN / 14/12/2009 |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/12/0819 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | PARTIC OF MORT/CHARGE ***** |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0824 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/063 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0523 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | NEW DIRECTOR APPOINTED |
08/12/038 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/12/0211 December 2002 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/12/0111 December 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
05/09/015 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
29/03/0129 March 2001 | PARTIC OF MORT/CHARGE ***** |
22/12/0022 December 2000 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
20/12/9920 December 1999 | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
06/10/996 October 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
21/12/9821 December 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
15/12/9815 December 1998 | RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS |
04/01/984 January 1998 | NEW DIRECTOR APPOINTED |
04/01/984 January 1998 | DIRECTOR RESIGNED |
04/01/984 January 1998 | SECRETARY RESIGNED |
04/01/984 January 1998 | NEW DIRECTOR APPOINTED |
04/01/984 January 1998 | NEW SECRETARY APPOINTED |
04/01/984 January 1998 | REGISTERED OFFICE CHANGED ON 04/01/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
24/12/9724 December 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/12/9723 December 1997 | COMPANY NAME CHANGED SEALBALL LIMITED CERTIFICATE ISSUED ON 24/12/97 |
19/12/9719 December 1997 | £ NC 1000/100000 17/12 |
19/12/9719 December 1997 | NC INC ALREADY ADJUSTED 17/12/97 |
19/12/9719 December 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/97 |
19/12/9719 December 1997 | ALTER MEM AND ARTS 17/12/97 |
08/12/978 December 1997 | 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