AIRD SAKOL LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 11/03/2511 March 2025 | Application to strike the company off the register |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 21/07/2421 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 24/03/2424 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 28/03/2328 March 2023 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 4 the Quadrant Clarkston Glasgow G76 8AG on 2023-03-28 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TODD AIRD / 10/02/2018 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 22/03/1622 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 23/03/1523 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 24/03/1424 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 07/05/137 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/05/121 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 22/03/1122 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 15/06/1015 June 2010 | COMPANY NAME CHANGED AIRD ACCOUNTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/06/10 |
| 15/06/1015 June 2010 | CHANGE OF NAME 09/06/2010 |
| 22/03/1022 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TODD AIRD / 01/10/2009 |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
| 23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY PETER SPENCE |
| 03/04/083 April 2008 | SECRETARY APPOINTED PETER JAMES SPENCE |
| 03/04/083 April 2008 | DIRECTOR APPOINTED ROBERT TODD AIRD |
| 03/04/083 April 2008 | ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/10/2008 |
| 01/04/081 April 2008 | ADOPT MEM AND ARTS 25/03/2008 |
| 31/03/0831 March 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
| 31/03/0831 March 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
| 25/03/0825 March 2008 | 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