FULL DEFINITION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

20/12/2420 December 2024 Director's details changed for Mr Robert Alexander Aitkenhead on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Elizabeth Beatrice Aitkenhead on 2024-12-20

View Document

11/10/2411 October 2024 Registered office address changed from 5 Plough Court Cambuslang Glasgow G72 6ZL Scotland to Fern Cottage West Clyne Brora KW9 6NH on 2024-10-11

View Document

11/10/2411 October 2024 Change of details for Mr Robert Alexander Aitkenhead as a person with significant control on 2024-09-18

View Document

20/09/2420 September 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

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

19/12/2219 December 2022 Registered office address changed from 11 Elm Court Quarter Hamilton Lanarkshire ML3 7FB Scotland to 5 Plough Court Cambuslang Glasgow G72 6ZL on 2022-12-19

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MRS ELIZABETH BEATRICE AITKENHEAD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER AITKENHEAD / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER AITKENHEAD / 16/01/2017

View Document

29/03/1929 March 2019 CESSATION OF ELIZABETH BEATRICE AITKENHEAD AS A PSC

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BEATRICE AITKENHEAD

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER AITKENHEAD / 16/01/2017

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER AITKENHEAD / 16/01/2017

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER AITKENHEAD / 10/02/2017

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 5 PLOUGH COURT CAMBUSLANG GLASGOW G72 6ZL

View Document

11/04/1611 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER AITKENHEAD / 11/04/2016

View Document

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

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AITKENHEAD

View Document

26/03/1426 March 2014 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