AAL REALISATIONS LIMITED

Company Documents

DateDescription
26/04/1726 April 2017 NOTICE OF RESULT OF MEETING CREDITORS

View Document

03/04/173 April 2017 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

21/03/1721 March 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM
HOME FARM
BRODICK
ISLE OF ARRAN
KA27 8DD

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/177 March 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/03/176 March 2017 CHANGE OF NAME 03/03/2017

View Document

06/03/176 March 2017 COMPANY NAME CHANGED ARRAN AROMATICS LIMITED
CERTIFICATE ISSUED ON 06/03/17

View Document

06/07/166 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP PITTMAN

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WADE

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQEELINE GALE / 27/07/2015

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MISS DANIELLE WILDER

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS JACQEELINE GALE

View Document

21/07/1521 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

24/07/1424 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/09/139 September 2013 DIRECTOR APPOINTED GILLIAN FERNIE

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OWENS

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JANET RUSSELL

View Document

09/09/139 September 2013 26/08/13 STATEMENT OF CAPITAL GBP 737681.999996

View Document

09/09/139 September 2013 SECRETARY APPOINTED GILLIAN FERNIE

View Document

04/09/134 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/134 September 2013 ADOPT ARTICLES 26/08/2013

View Document

19/07/1319 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/07/1220 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR ALAN WADE

View Document

26/01/1226 January 2012 31/12/11 STATEMENT OF CAPITAL GBP 640000

View Document

16/01/1216 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED

View Document

15/07/1115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

07/10/107 October 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

07/10/107 October 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/09/103 September 2010 SECRETARY APPOINTED ROBERT THOMAS ANDREW WALKER

View Document

03/08/103 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHELF SECRETARY LIMITED / 28/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET WYCHERLEY RUSSELL / 28/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OWENS / 28/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART RUSSELL / 28/06/2010

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

01/07/091 July 2009 PREVSHO FROM 30/06/2009 TO 28/02/2009

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 05/01/05

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0916 March 2009 DIRECTOR'S PARTICULARS ANDREW RUSSELL

View Document

16/03/0916 March 2009 DIRECTOR'S PARTICULARS JANET RUSSELL

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED ANTHONY OWENS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED PHILIP (IAIN) JOHN PITTMAN

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED ROBERT THOMAS ANDREW WALKER

View Document

16/03/0916 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/0916 March 2009 NC INC ALREADY ADJUSTED 23/02/09

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/02/0925 February 2009 SECRETARY APPOINTED SHELF SECRETARY LIMITED

View Document

25/02/0925 February 2009 Appointment Terminate, Director And Secretary Alastair Rennick Logged Form

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/01/0928 January 2009 DIRECTOR'S PARTICULARS JANET RUSSELL

View Document

26/01/0926 January 2009 DIRECTOR'S PARTICULARS ANDREW RUSSELL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/10/0530 October 2005 DIRECTOR RESIGNED

View Document

30/10/0530 October 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 06/01/04

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/07/01

View Document

14/06/0114 June 2001 PARTIC OF MORT/CHARGE *****

View Document

12/06/0112 June 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

05/06/015 June 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 PARTIC OF MORT/CHARGE *****

View Document

26/04/0126 April 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 DEC MORT/CHARGE *****

View Document

23/04/0123 April 2001 DEC MORT/CHARGE *****

View Document

23/04/0123 April 2001 DEC MORT/CHARGE *****

View Document

23/04/0123 April 2001 DEC MORT/CHARGE *****

View Document

19/04/0119 April 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 PARTIC OF MORT/CHARGE *****

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: G OFFICE CHANGED 16/08/00 THORNHILL WHITING BAY ARRAN

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 PARTIC OF MORT/CHARGE *****

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS; AMEND

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 S386 DISP APP AUDS 15/10/93

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 PARTIC OF MORT/CHARGE *****

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/92

View Document

08/10/928 October 1992 ACCOUNTING REF. DATE SHORT FROM 01/01 TO 31/12

View Document

22/07/9222 July 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 DEC MORT/CHARGE *****

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 S386 DISP APP AUDS 31/07/91

View Document

20/06/9120 June 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

20/06/9120 June 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/02/914 February 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 PARTIC OF MORT/CHARGE 3663

View Document

19/01/9019 January 1990 PARTIC OF MORT/CHARGE 645

View Document

22/09/8922 September 1989 MEMORANDUM OF ASSOCIATION

View Document

18/09/8918 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/8918 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/01

View Document

14/09/8914 September 1989 ALLOTS 100X�1 ORDINARY 010888

View Document

14/09/8914 September 1989 ALLOTS 99900X�1 ORDINARY 150689

View Document

05/09/895 September 1989 PARTIC OF MORT/CHARGE 10053

View Document

01/09/891 September 1989 G123 TO INC.CAP.TO �100000

View Document

01/09/891 September 1989 TO INC.CAP.TO �100000 150689

View Document

20/07/8920 July 1989 PARTIC OF MORT/CHARGE 8303

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: G OFFICE CHANGED 24/08/88 24 CASTLE ST EDINBURGH EH2 3HT

View Document

04/07/884 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/884 July 1988 CERTIFICATE OF INCORPORATION

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