Glasgow
G3 7TZ
Scotland
Secretary Name | Mrs Kinga Pierzynska |
---|---|
Status | Current |
Appointed | 20 December 2019(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
Director Name | Mrs Kinga Pierzynska |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 19 January 2024(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
Director Name | Peter John Flynn |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2004) |
Role | Area Sales Manager |
Correspondence Address | 1 Crathie Drive Glasgow Lanarkshire G11 7XD Scotland |
Director Name | Amechi Martin Muotune |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 2004) |
Role | Marketing |
Correspondence Address | 94 Ashburton Road Glasgow G12 0LZ Scotland |
Secretary Name | Teresa Kernahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 25 Crofthill Road Croftfoot Lanarkshire G44 5QL Scotland |
Secretary Name | Catherine Teresa Kernahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 25 Crofthill Road Glasgow G44 5QL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Aderinto & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | Trading Post 1037 Sauchiehall Street Glasgow G3 7TY Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.aaaccounting.co.uk |
---|---|
Telephone | 0141 3342620 |
Telephone region | Glasgow |
Registered Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Nicholas Aderinto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,642 |
Cash | £48,557 |
Current Liabilities | £30,447 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
14 March 2024 | Change of details for Mr Nicholas Emmanuel Aderinto as a person with significant control on 31 August 2023 (2 pages) |
---|---|
19 January 2024 | Change of details for Mr Nicholas Emmanuel Aderinto as a person with significant control on 19 January 2024 (3 pages) |
19 January 2024 | Appointment of Mrs Kinga Pierzynska as a director on 19 January 2024 (2 pages) |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
13 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
2 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
29 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
29 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
22 August 2020 | Director's details changed for Mr Nicholas Emmanuel Aderinto on 1 April 2020 (2 pages) |
11 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
5 January 2020 | Statement of capital following an allotment of shares on 1 September 2019
|
30 December 2019 | Appointment of Mrs Kinga Pierzynska as a secretary on 20 December 2019 (2 pages) |
30 December 2019 | Termination of appointment of Catherine Teresa Kernahan as a secretary on 20 December 2019 (1 page) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
22 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
16 February 2013 | Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages) |
16 February 2013 | Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages) |
16 February 2013 | Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
16 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
10 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
10 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2007 (11 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2007 (11 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
19 October 2006 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
29 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
29 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
5 September 2006 | Amended accounts made up to 31 August 2005 (11 pages) |
5 September 2006 | Amended accounts made up to 31 August 2005 (11 pages) |
18 October 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
18 October 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
30 August 2005 | Return made up to 24/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 24/08/05; full list of members (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New secretary appointed (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
5 December 2004 | Registered office changed on 05/12/04 from: 358 kelvindale road glasgow lanarkshire G12 0JP (1 page) |
5 December 2004 | Registered office changed on 05/12/04 from: 358 kelvindale road glasgow lanarkshire G12 0JP (1 page) |
29 November 2004 | Company name changed reprint (scotland) LTD.\certificate issued on 29/11/04 (2 pages) |
29 November 2004 | Company name changed reprint (scotland) LTD.\certificate issued on 29/11/04 (2 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
5 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
13 May 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
13 May 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
3 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
19 June 2002 | Company name changed thorn accounting LTD.\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed thorn accounting LTD.\certificate issued on 19/06/02 (2 pages) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | New director appointed (1 page) |
30 May 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
30 May 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
26 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
7 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
5 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
5 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
1 September 1999 | Ad 25/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 September 1999 | Ad 25/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (2 pages) |
25 August 1999 | Director resigned (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
24 August 1999 | Incorporation (18 pages) |
24 August 1999 | Incorporation (18 pages) |