Newton Mearns
Glasgow
G77 5EG
Scotland
Director Name | AAI Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2010(same day as company formation) |
Correspondence Address | 3 Sylvan Court Sylvan Way Laindon Basildon Essex SS15 6TU |
Website | www.aai-intl.co.uk |
---|---|
Telephone | 07 710771189 |
Telephone region | Mobile |
Registered Address | Suite 2.11 1 MacDowall Street Paisley Glasgow PA3 2NB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
50 at £1 | Aai Holdings LTD 50.00% Ordinary |
---|---|
25 at £1 | Ann Mclean 25.00% Ordinary |
25 at £1 | Stuart Donald Mclean 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,536 |
Cash | £269,863 |
Current Liabilities | £536,279 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
3 February 2011 | Delivered on: 9 February 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
26 November 2020 | Registered office address changed from Unit1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to Suite 2.11 1 Macdowall Street Paisley Glasgow PA3 2NB on 26 November 2020 (1 page) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 April 2017 | Registered office address changed from Unit 2 Wilson Bs Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to Unit1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Unit 2 Wilson Bs Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to Unit1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 6 April 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 February 2016 | Director's details changed for Aai Holdings Limited on 1 May 2015 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Aai Holdings Limited on 1 May 2015 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 January 2014 | Registered office address changed from 16 Lawfield Avenue Newton Mearns Glasgow G77 5EG United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 16 Lawfield Avenue Newton Mearns Glasgow G77 5EG United Kingdom on 31 January 2014 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 April 2012 | Current accounting period extended from 30 November 2011 to 31 August 2012 (1 page) |
30 April 2012 | Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
30 April 2012 | Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
30 April 2012 | Current accounting period extended from 30 November 2011 to 31 August 2012 (1 page) |
4 April 2012 | Previous accounting period shortened from 31 August 2012 to 30 November 2011 (1 page) |
4 April 2012 | Previous accounting period shortened from 31 August 2012 to 30 November 2011 (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2010 | Incorporation (49 pages) |
4 August 2010 | Incorporation (49 pages) |