Company NameAAA Business Solutions Limited
DirectorsMark McGlone and Aileen Fiona McGlone
Company StatusActive
Company NumberSC202686
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark McGlone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
Director NameMrs Aileen Fiona McGlone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
Secretary NameTerence McGlone
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Dee House
Ribble Road
Liverpool
L25 5PR
Secretary NameWendy Mowatt
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years after company formation)
Appointment Duration8 years (resigned 31 December 2012)
RolePersonal Assistant
Correspondence Address16 Kellie Place
Dunbar
East Lothian
EH42 1GF
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

3 at £1Mark Mcglone
60.00%
Ordinary
2 at £1Aileen Mcglone
40.00%
Ordinary

Financials

Year2014
Net Worth£45,199
Current Liabilities£21,410

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

1 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
3 June 2019Appointment of Mrs Aileen Fiona Mcglone as a director on 1 June 2019 (2 pages)
15 January 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
11 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1
(3 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 1
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 1
(3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
6 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 5
(3 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 5
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
5 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5
(3 pages)
5 March 2015Registered office address changed from 59 Bernard Street Edinburgh EH6 6SL Scotland to Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 5 March 2015 (1 page)
5 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5
(3 pages)
5 March 2015Registered office address changed from 59 Bernard Street Edinburgh EH6 6SL Scotland to Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 59 Bernard Street Edinburgh EH6 6SL Scotland to Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 5 March 2015 (1 page)
1 May 2014Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 1 May 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Director's details changed for Mark Mcglone on 1 April 2013 (2 pages)
23 January 2014Director's details changed for Mark Mcglone on 1 April 2013 (2 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(3 pages)
23 January 2014Director's details changed for Mark Mcglone on 1 April 2013 (2 pages)
23 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 23 January 2014 (1 page)
23 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 23 January 2014 (1 page)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
8 January 2013Termination of appointment of Wendy Mowatt as a secretary (1 page)
8 January 2013Termination of appointment of Wendy Mowatt as a secretary (1 page)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mark Mcglone on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mark Mcglone on 26 January 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 January 2009Return made up to 22/12/08; full list of members (3 pages)
23 January 2009Return made up to 22/12/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Location of register of members (1 page)
4 January 2007Return made up to 22/12/06; full list of members (2 pages)
4 January 2007Location of register of members (1 page)
4 January 2007Registered office changed on 04/01/07 from: catchpell house carpet lane bernard street, leith edinburgh EH6 6SP (1 page)
4 January 2007Return made up to 22/12/06; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: catchpell house carpet lane bernard street, leith edinburgh EH6 6SP (1 page)
4 January 2007Location of debenture register (1 page)
4 January 2007Location of debenture register (1 page)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 December 2005New secretary appointed (1 page)
22 December 2005New secretary appointed (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Return made up to 22/12/05; full list of members (3 pages)
22 December 2005Return made up to 22/12/05; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary resigned (1 page)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 30/12/04; full list of members (6 pages)
12 January 2005Return made up to 30/12/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2004Return made up to 30/12/03; full list of members (6 pages)
7 January 2004Return made up to 30/12/03; full list of members (6 pages)
11 December 2003Registered office changed on 11/12/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page)
11 December 2003Registered office changed on 11/12/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 March 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2003Company name changed m mcglone and associates LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed m mcglone and associates LIMITED\certificate issued on 05/02/03 (2 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 December 2001Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2001Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2001Registered office changed on 07/11/01 from: 133A high street musselburgh EH21 7DD (1 page)
7 November 2001Registered office changed on 07/11/01 from: 133A high street musselburgh EH21 7DD (1 page)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 July 2001Registered office changed on 17/07/01 from: 122 gilberstoun edinburgh midlothian EH15 2QZ (1 page)
17 July 2001Registered office changed on 17/07/01 from: 122 gilberstoun edinburgh midlothian EH15 2QZ (1 page)
4 January 2001Return made up to 30/12/00; full list of members (6 pages)
4 January 2001Return made up to 30/12/00; full list of members (6 pages)
30 December 1999Incorporation (17 pages)
30 December 1999Incorporation (17 pages)