Company NameAAI International Scotland Limited
DirectorsStuart Donald McLean and AAI Holdings Limited
Company StatusActive
Company NumberSC383141
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameStuart Donald McLean
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lawfield Avenue
Newton Mearns
Glasgow
G77 5EG
Scotland
Director NameAAI Holdings Limited (Corporation)
StatusCurrent
Appointed04 August 2010(same day as company formation)
Correspondence Address3 Sylvan Court Sylvan Way
Laindon
Basildon
Essex
SS15 6TU

Contact

Websitewww.aai-intl.co.uk
Telephone07 710771189
Telephone regionMobile

Location

Registered AddressSuite 2.11
1 MacDowall Street
Paisley
Glasgow
PA3 2NB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

50 at £1Aai Holdings LTD
50.00%
Ordinary
25 at £1Ann Mclean
25.00%
Ordinary
25 at £1Stuart Donald Mclean
25.00%
Ordinary

Financials

Year2014
Net Worth£226,536
Cash£269,863
Current Liabilities£536,279

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

3 February 2011Delivered 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

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
26 November 2020Registered 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 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 February 2016Director's details changed for Aai Holdings Limited on 1 May 2015 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Director's details changed for Aai Holdings Limited on 1 May 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
31 January 2014Registered office address changed from 16 Lawfield Avenue Newton Mearns Glasgow G77 5EG United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 16 Lawfield Avenue Newton Mearns Glasgow G77 5EG United Kingdom on 31 January 2014 (1 page)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 April 2012Current accounting period extended from 30 November 2011 to 31 August 2012 (1 page)
30 April 2012Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
30 April 2012Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
30 April 2012Current accounting period extended from 30 November 2011 to 31 August 2012 (1 page)
4 April 2012Previous accounting period shortened from 31 August 2012 to 30 November 2011 (1 page)
4 April 2012Previous accounting period shortened from 31 August 2012 to 30 November 2011 (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2010Incorporation (49 pages)
4 August 2010Incorporation (49 pages)