Company NameA.L. Aird Limited
Company StatusDissolved
Company NumberSC272956
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAlexander Liddell Aird
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(same day as company formation)
RoleGolf Professional
Country of ResidenceScotland
Correspondence AddressFore
Balnageith Gardens
Forres
Morayshire
IV36 2HG
Scotland
Director NameSandra Victoria Aird
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressFore
Balnagieth Gardens
Forres
Morayshire
IV36 2HG
Scotland
Secretary NameSandra Victoria Aird
NationalityBritish
StatusClosed
Appointed06 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressFore
Balnagieth Gardens
Forres
Morayshire
IV36 2HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address96 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

85 at £1Sandra Victoria Aird
85.00%
Ordinary
15 at £1Alexander Liddell Aird
15.00%
Ordinary

Financials

Year2014
Net Worth£106
Cash£100
Current Liabilities£30,012

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
9 February 2022Application to strike the company off the register (3 pages)
8 November 2021Order of court - restore and wind up (1 page)
15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
23 September 2020Application to strike the company off the register (3 pages)
6 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 April 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
20 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
27 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
13 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Sandra Victoria Aird on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Sandra Victoria Aird on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Alexander Liddell Aird on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Alexander Liddell Aird on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Alexander Liddell Aird on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Sandra Victoria Aird on 5 September 2011 (2 pages)
5 August 2011Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 5 August 2011 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
15 October 2007Return made up to 06/09/07; full list of members (3 pages)
15 October 2007Return made up to 06/09/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
11 October 2006Return made up to 06/09/06; full list of members (3 pages)
11 October 2006Return made up to 06/09/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
18 October 2005Return made up to 06/09/05; full list of members (3 pages)
18 October 2005Return made up to 06/09/05; full list of members (3 pages)
22 July 2005Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 2005Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
5 July 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
18 September 2004New director appointed (2 pages)
18 September 2004New secretary appointed;new director appointed (2 pages)
18 September 2004New director appointed (2 pages)
18 September 2004Registered office changed on 18/09/04 from: 166 buchanan street glasgow G1 2LS (1 page)
18 September 2004Registered office changed on 18/09/04 from: 166 buchanan street glasgow G1 2LS (1 page)
18 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
6 September 2004Incorporation (16 pages)
6 September 2004Incorporation (16 pages)