A & A PROPERTIES LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 36 NITHSDALE ROAD GLASGOW G41 2AN

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

07/12/177 December 2017 CESSATION OF IMRAN ANWAR AS A PSC

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARAAZ AHMAD

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY IMRAN ANWAR

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR IMRAN ANWAR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR FARAAZ AHMAD

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR FARAAZ AHMAD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR FARAAZ AHMAD

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY NAZIR AHMAD

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR NAZIR AHMAD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/08/1522 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/08/149 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 115 BATH STREET GLASGOW G2 2SZ UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM ACORN HOUSE 49 HYDEPARK STREET GLASGOW G3 8BW

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN ANWAR / 01/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR AHMAD / 01/08/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 PARTIC OF MORT/CHARGE *****

View Document

23/06/0723 June 2007 PARTIC OF MORT/CHARGE *****

View Document

14/06/0714 June 2007 PARTIC OF MORT/CHARGE *****

View Document

15/03/0715 March 2007 PARTIC OF MORT/CHARGE *****

View Document

07/03/077 March 2007 PARTIC OF MORT/CHARGE *****

View Document

07/03/077 March 2007 PARTIC OF MORT/CHARGE *****

View Document

06/03/076 March 2007 PARTIC OF MORT/CHARGE *****

View Document

06/03/076 March 2007 PARTIC OF MORT/CHARGE *****

View Document

25/01/0725 January 2007 PARTIC OF MORT/CHARGE *****

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 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