Company NameA And A Accounting Ltd.
DirectorsNicholas Emmanuel Aderinto and Kinga Pierzynska
Company StatusActive
Company NumberSC199199
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Previous NameReprint (Scotland) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nicholas Emmanuel Aderinto
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Secretary NameMrs Kinga Pierzynska
StatusCurrent
Appointed20 December 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Director NameMrs Kinga Pierzynska
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed19 January 2024(24 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Director NamePeter John Flynn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2004)
RoleArea Sales Manager
Correspondence Address1 Crathie Drive
Glasgow
Lanarkshire
G11 7XD
Scotland
Director NameAmechi Martin Muotune
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 2004)
RoleMarketing
Correspondence Address94 Ashburton Road
Glasgow
G12 0LZ
Scotland
Secretary NameTeresa Kernahan
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2005)
RoleCompany Director
Correspondence Address25 Crofthill Road
Croftfoot
Lanarkshire
G44 5QL
Scotland
Secretary NameCatherine Teresa Kernahan
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 December 2019)
RoleCompany Director
Correspondence Address25 Crofthill Road
Glasgow
G44 5QL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameAderinto & Co Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressTrading Post
1037 Sauchiehall Street
Glasgow
G3 7TY
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.aaaccounting.co.uk
Telephone0141 3342620
Telephone regionGlasgow

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Nicholas Aderinto
100.00%
Ordinary

Financials

Year2014
Net Worth£105,642
Cash£48,557
Current Liabilities£30,447

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

14 March 2024Change of details for Mr Nicholas Emmanuel Aderinto as a person with significant control on 31 August 2023 (2 pages)
19 January 2024Change of details for Mr Nicholas Emmanuel Aderinto as a person with significant control on 19 January 2024 (3 pages)
19 January 2024Appointment of Mrs Kinga Pierzynska as a director on 19 January 2024 (2 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
13 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
2 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
29 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
22 August 2020Director's details changed for Mr Nicholas Emmanuel Aderinto on 1 April 2020 (2 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 January 2020Confirmation statement made on 1 September 2019 with updates (5 pages)
5 January 2020Statement of capital following an allotment of shares on 1 September 2019
  • GBP 5,000
(3 pages)
30 December 2019Appointment of Mrs Kinga Pierzynska as a secretary on 20 December 2019 (2 pages)
30 December 2019Termination of appointment of Catherine Teresa Kernahan as a secretary on 20 December 2019 (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5,000
(4 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5,000
(4 pages)
22 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,000
(4 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,000
(4 pages)
3 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(4 pages)
16 February 2013Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages)
16 February 2013Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages)
16 February 2013Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages)
27 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
16 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
10 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
2 September 2008Return made up to 24/08/08; full list of members (3 pages)
2 September 2008Return made up to 24/08/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2007 (11 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2007 (11 pages)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
19 October 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
29 September 2006Return made up to 24/08/06; full list of members (2 pages)
29 September 2006Return made up to 24/08/06; full list of members (2 pages)
5 September 2006Amended accounts made up to 31 August 2005 (11 pages)
5 September 2006Amended accounts made up to 31 August 2005 (11 pages)
18 October 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
18 October 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
30 August 2005Return made up to 24/08/05; full list of members (2 pages)
30 August 2005Return made up to 24/08/05; full list of members (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New secretary appointed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
5 December 2004Registered office changed on 05/12/04 from: 358 kelvindale road glasgow lanarkshire G12 0JP (1 page)
5 December 2004Registered office changed on 05/12/04 from: 358 kelvindale road glasgow lanarkshire G12 0JP (1 page)
29 November 2004Company name changed reprint (scotland) LTD.\certificate issued on 29/11/04 (2 pages)
29 November 2004Company name changed reprint (scotland) LTD.\certificate issued on 29/11/04 (2 pages)
3 September 2004Return made up to 24/08/04; full list of members (7 pages)
3 September 2004Return made up to 24/08/04; full list of members (7 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
5 September 2003Return made up to 24/08/03; full list of members (7 pages)
5 September 2003Return made up to 24/08/03; full list of members (7 pages)
13 May 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
13 May 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
3 September 2002Return made up to 24/08/02; full list of members (7 pages)
3 September 2002Return made up to 24/08/02; full list of members (7 pages)
19 June 2002Company name changed thorn accounting LTD.\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed thorn accounting LTD.\certificate issued on 19/06/02 (2 pages)
31 May 2002New director appointed (1 page)
31 May 2002New director appointed (1 page)
31 May 2002New director appointed (1 page)
31 May 2002New director appointed (1 page)
30 May 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
30 May 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
26 September 2001Return made up to 24/08/01; full list of members (6 pages)
26 September 2001Return made up to 24/08/01; full list of members (6 pages)
7 June 2001Full accounts made up to 31 August 2000 (13 pages)
7 June 2001Full accounts made up to 31 August 2000 (13 pages)
5 October 2000Return made up to 24/08/00; full list of members (6 pages)
5 October 2000Return made up to 24/08/00; full list of members (6 pages)
1 September 1999Ad 25/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 September 1999Ad 25/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (2 pages)
25 August 1999Director resigned (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
24 August 1999Incorporation (18 pages)
24 August 1999Incorporation (18 pages)